ARAN DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARAN DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977709

Incorporation date

22/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1970)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon19/07/2024
Appointment of Mr Jude Sharabi as a director on 2024-05-01
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Registered office address changed from Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW United Kingdom to C/O Tant Building Management Ltd Highstone House 165 High Street Barnet EN5 5SU on 2023-10-10
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon06/07/2022
Termination of appointment of Edit Gizella Mccathie as a director on 2022-04-13
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon10/07/2020
Appointment of Mr Ameet Anilkumar Kothary as a director on 2020-02-13
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Malina Gupta as a director on 2014-12-08
dot icon26/09/2017
Appointment of Mrs Louise Mary Caroline Tant as a secretary on 2017-09-26
dot icon04/09/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-09-01
dot icon04/09/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW on 2017-09-04
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of Bijal Sanghani as a director on 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Termination of appointment of Amp Mgmt Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-26
dot icon06/01/2015
Appointment of Miss Bijal Sanghani as a director on 2012-05-30
dot icon22/12/2014
Second filing of TM01 previously delivered to Companies House
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Secretary's details changed for Amp Mgmt Ltd on 2013-12-06
dot icon01/12/2014
Appointment of Mrs Sharon Young as a director on 2013-09-17
dot icon22/07/2014
Annual return made up to 2014-07-06 no member list
dot icon06/06/2014
Director's details changed for Kishorchandra Vrajdas Ruparelia on 2014-06-06
dot icon06/06/2014
Director's details changed for Mrs Edit Gizella Mccathie on 2014-06-06
dot icon06/06/2014
Director's details changed for Mrs Malina Gupta on 2014-06-06
dot icon20/03/2014
Termination of appointment of David David as a director
dot icon26/02/2014
Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ on 2014-02-26
dot icon31/01/2014
Termination of appointment of Beril Tari Anavi as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-07-06 no member list
dot icon24/09/2013
Appointment of Ms Beril Tari Anavi as a director
dot icon04/09/2013
Termination of appointment of Kothary Ameet as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-06 no member list
dot icon21/06/2012
Appointment of Mr David Ezekiel David as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-06 no member list
dot icon24/05/2011
Termination of appointment of Ritan Mehta as a director
dot icon22/03/2011
Appointment of Amp Mgmt Ltd as a secretary
dot icon22/03/2011
Registered office address changed from C/O Trust Property Management Po Box 63020 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 2011-03-22
dot icon22/03/2011
Termination of appointment of Indu Chatrath as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-05 no member list
dot icon31/08/2010
Director's details changed for Mr Indu Bhushan Chatrath on 2010-03-31
dot icon31/08/2010
Director's details changed for Kothary Ameet on 2010-03-31
dot icon31/08/2010
Director's details changed for Dr Ritan Mehta on 2010-03-30
dot icon31/08/2010
Director's details changed for Kishorchandra Vrajdas Ruparelia on 2010-03-31
dot icon24/08/2010
Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 2010-08-24
dot icon23/08/2010
Termination of appointment of Emma Fox as a director
dot icon23/08/2010
Termination of appointment of Alan Kaye as a secretary
dot icon15/02/2010
Appointment of Mrs Malina Gupta as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of Stephen Needham as a director
dot icon17/09/2009
Annual return made up to 05/07/09
dot icon10/03/2009
Secretary appointed alan kaye
dot icon02/03/2009
Registered office changed on 02/03/2009 from trust property management group unit 2 colindale business centre 126 colindale avenue colindale NW9 5HD
dot icon02/03/2009
Appointment terminated secretary trust property management LIMITED
dot icon07/02/2009
Director appointed edit mccathie
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o trust property managment PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon27/01/2009
Director appointed kishorchandra vrajdas ruparelia
dot icon27/01/2009
Director appointed kothary ameet
dot icon27/01/2009
Director appointed indu bhushan chatrath
dot icon27/01/2009
Director appointed stephen needham
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon23/09/2008
Secretary's change of particulars / trust property management LIMITED / 23/09/2008
dot icon02/09/2008
Director appointed dr ritan mehta
dot icon08/08/2008
Annual return made up to 05/07/08
dot icon18/07/2008
Appointment terminated director alan tibber
dot icon20/05/2008
Annual return made up to 05/07/07
dot icon20/05/2008
Appointment terminated director gerald franks
dot icon20/05/2008
Appointment terminated director david sims
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/03/2007
Director resigned
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon17/10/2006
New director appointed
dot icon22/09/2006
Annual return made up to 05/07/06
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon21/07/2006
Secretary resigned
dot icon20/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 05/07/05
dot icon02/07/2005
New director appointed
dot icon13/09/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon09/08/2004
Annual return made up to 05/07/04
dot icon22/06/2004
Full accounts made up to 2004-03-31
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon10/08/2003
Annual return made up to 05/07/03
dot icon18/04/2003
Full accounts made up to 2002-03-31
dot icon19/07/2002
Annual return made up to 05/07/02
dot icon04/04/2002
Director resigned
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon18/10/2001
Director resigned
dot icon10/08/2001
Annual return made up to 05/07/01
dot icon10/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed
dot icon14/04/2001
Registered office changed on 14/04/01 from: benjamin mire chartered surveyor russell house 140 high street edgware middlesex HA8 7EL
dot icon14/04/2001
Secretary resigned
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Annual return made up to 05/07/00
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon09/08/1999
Annual return made up to 05/07/99
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/09/1998
Director resigned
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 8 kelmscott court aran drive stanmore middlesex HA7 4ND
dot icon04/07/1998
Annual return made up to 05/07/98
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
Annual return made up to 05/07/97
dot icon27/11/1996
Accounts for a small company made up to 1996-03-31
dot icon04/08/1996
Annual return made up to 05/07/96
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/07/1995
Annual return made up to 05/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Annual return made up to 05/07/94
dot icon17/06/1994
Director resigned;new director appointed
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Annual return made up to 05/07/93
dot icon27/06/1993
Accounts for a small company made up to 1993-03-31
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon11/08/1992
New director appointed
dot icon11/08/1992
Annual return made up to 05/07/92
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon06/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Annual return made up to 17/07/91
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1990
Annual return made up to 05/07/90
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon08/12/1989
Director resigned
dot icon18/09/1989
Director resigned;new director appointed
dot icon08/08/1989
Full accounts made up to 1989-03-31
dot icon08/08/1989
Annual return made up to 19/07/89
dot icon27/09/1988
Secretary resigned;new secretary appointed
dot icon27/09/1988
Registered office changed on 27/09/88 from: 8 brompton court aran drive stanmore middx
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
New director appointed
dot icon09/08/1988
Annual return made up to 20/07/88
dot icon11/08/1987
Full accounts made up to 1987-03-31
dot icon11/08/1987
Annual return made up to 17/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Full accounts made up to 1986-03-31
dot icon16/07/1986
Annual return made up to 16/07/86
dot icon22/04/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83K
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2015 - 01/09/2017
2825
Sanghani, Bijal
Director
30/05/2012 - 30/06/2015
4
Mehta, Ritan, Dr
Director
01/08/2008 - 24/05/2011
2
AMP MGMT LIMITED
Corporate Secretary
25/02/2011 - 26/03/2015
17
SKYLON LIMITED
Corporate Secretary
30/09/1996 - 31/12/2000
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARAN DRIVE MANAGEMENT LIMITED

ARAN DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1970 with the registered office located at C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAN DRIVE MANAGEMENT LIMITED?

toggle

ARAN DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1970 .

Where is ARAN DRIVE MANAGEMENT LIMITED located?

toggle

ARAN DRIVE MANAGEMENT LIMITED is registered at C/O Tant Building Management Ltd Highstone House, 165 High Street, Barnet EN5 5SU.

What does ARAN DRIVE MANAGEMENT LIMITED do?

toggle

ARAN DRIVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARAN DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.