ARA HOMES LIMITED

Register to unlock more data on OkredoRegister

ARA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534254

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Eleven Acre Rise, Loughton IG10 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon01/04/2026
Statement of capital on 2026-03-03
dot icon13/03/2026
Resolutions
dot icon24/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon21/08/2025
Statement of capital on 2025-08-19
dot icon21/08/2025
Resolutions
dot icon30/07/2025
Statement of capital on 2023-11-30
dot icon11/07/2025
Termination of appointment of Robert Noel Shaw as a director on 2025-07-11
dot icon11/07/2025
Appointment of Robert Noel Shaw as a director on 2025-07-11
dot icon11/07/2025
Notification of Robert Noel Shaw as a person with significant control on 2025-07-11
dot icon11/07/2025
Cessation of Robert Noel Shaw as a person with significant control on 2025-07-11
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/02/2024
Resolutions
dot icon18/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon03/10/2022
Notification of Ara Homes Group Limited as a person with significant control on 2022-09-30
dot icon03/10/2022
Cessation of Robert Noel Shaw as a person with significant control on 2022-09-30
dot icon03/10/2022
Cessation of David Norman Shaw as a person with significant control on 2022-09-30
dot icon03/10/2022
Change of details for Mr Geoffrey Robert Shaw as a person with significant control on 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon01/08/2022
Satisfaction of charge 045342540007 in full
dot icon15/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon19/04/2021
Registration of charge 045342540007, created on 2021-04-13
dot icon09/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon09/06/2020
Satisfaction of charge 045342540006 in full
dot icon26/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon24/08/2018
Satisfaction of charge 045342540005 in full
dot icon24/08/2018
Satisfaction of charge 045342540004 in full
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon29/06/2018
Particulars of variation of rights attached to shares
dot icon28/06/2018
Resolutions
dot icon14/06/2018
Registration of charge 045342540006, created on 2018-06-12
dot icon15/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon16/06/2017
Registration of charge 045342540005, created on 2017-06-12
dot icon01/02/2017
Registered office address changed from 1 Longfield Loughton Essex IG10 4EE to 18 Eleven Acre Rise Loughton IG10 1AN on 2017-02-01
dot icon07/12/2016
Satisfaction of charge 045342540003 in full
dot icon07/12/2016
Satisfaction of charge 045342540002 in full
dot icon18/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon05/08/2016
Registration of charge 045342540004, created on 2016-07-29
dot icon25/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon20/03/2015
Amended total exemption full accounts made up to 2014-09-30
dot icon06/03/2015
Registration of charge 045342540003, created on 2015-03-06
dot icon12/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon28/09/2013
Registration of charge 045342540002
dot icon27/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon30/08/2013
Registration of charge 045342540001
dot icon17/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon18/09/2012
Appointment of Mr David Norman Shaw as a secretary
dot icon17/09/2012
Appointment of Mr David Norman Shaw as a director
dot icon17/09/2012
Appointment of Mr Robert Noel Shaw as a director
dot icon17/09/2012
Termination of appointment of Frances Shaw as a secretary
dot icon11/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon23/09/2010
Registered office address changed from 27 Saint Johns Road Loughton Essex IG10 1RZ on 2010-09-23
dot icon23/09/2010
Director's details changed for Geoffrey Robert Shaw on 2010-07-10
dot icon13/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon18/09/2008
Return made up to 13/09/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/09/2007
Return made up to 13/09/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon29/09/2006
Return made up to 13/09/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/09/2005
Return made up to 13/09/05; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/09/2004
Return made up to 13/09/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/09/2003
Return made up to 13/09/03; full list of members
dot icon13/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Geoffrey Robert
Director
13/09/2002 - Present
29
Shaw, Robert Noel
Director
11/07/2025 - Present
14
Shaw, Robert Noel
Director
17/09/2012 - 11/07/2025
4
Shaw, David Norman
Director
17/09/2012 - Present
11
Shaw, Frances Iris
Secretary
13/09/2002 - 17/09/2012
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARA HOMES LIMITED

ARA HOMES LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at 18 Eleven Acre Rise, Loughton IG10 1AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARA HOMES LIMITED?

toggle

ARA HOMES LIMITED is currently Active. It was registered on 13/09/2002 .

Where is ARA HOMES LIMITED located?

toggle

ARA HOMES LIMITED is registered at 18 Eleven Acre Rise, Loughton IG10 1AN.

What does ARA HOMES LIMITED do?

toggle

ARA HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARA HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Statement of capital on 2026-03-03.