ARANMORE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARANMORE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089934

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aranmore, 5 Ballbrook Avenue, Didsbury, Manchester M20 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon18/03/2026
Director's details changed for Mrs Sandra Luckhurst on 2026-03-18
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon20/02/2026
Appointment of Ms Lauren Tones as a director on 2026-02-20
dot icon18/02/2026
Termination of appointment of Ashwin Sachdeva as a director on 2026-02-18
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Appointment of Mrs Sandra Luckhurst as a director on 2024-05-20
dot icon31/03/2024
Termination of appointment of Geoffrey Arthur Luckhurst as a director on 2024-02-28
dot icon31/03/2024
Termination of appointment of Katy Louise Shotton as a director on 2024-02-28
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/01/2024
Appointment of Ms Katherine Edwards as a director on 2024-01-30
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Appointment of Mrs Christine May Taylor as a director on 2023-05-17
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/01/2023
Termination of appointment of Mark David Whitaker as a director on 2023-01-09
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Director's details changed for Rachel Wood on 2020-06-03
dot icon03/06/2020
Appointment of Doctor Ashwin Sachdeva as a director on 2020-06-03
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/08/2019
Appointment of Ms Katy Louise Shotton as a director on 2019-08-24
dot icon18/08/2019
Appointment of Mr Mark David Whitaker as a director on 2019-08-18
dot icon06/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Termination of appointment of Christopher Sweet as a director
dot icon08/07/2013
Termination of appointment of Christopher Sweet as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Geoffrey Arthur Luckhurst as a director
dot icon29/01/2012
Termination of appointment of Ben Fowler as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Rachel Wood on 2010-03-31
dot icon28/04/2010
Director's details changed for Nathan Wakelam on 2010-03-31
dot icon28/04/2010
Director's details changed for Ben David Fowler on 2010-03-31
dot icon28/04/2010
Director's details changed for Dr Christopher James Sweet on 2010-03-31
dot icon28/04/2010
Director's details changed for Nicholas Juric on 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 31/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Registered office changed on 13/07/05 from: darbishire house 293A upper brook street manchester lancashire M13 0FW
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon08/04/2004
Secretary resigned
dot icon31/03/2004
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 icon-48.51 % *

* during past year

Cash in Bank

£691.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
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
-
2.90K
-
0.00
404.00
-
2022
-
3.84K
-
0.00
1.34K
-
2023
-
3.50K
-
0.00
691.00
-
2023
-
3.50K
-
0.00
691.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.50K £Descended-8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.00 £Descended-48.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juric, Nicholas
Director
19/12/2006 - Present
4
Whitaker, Mark David
Director
18/08/2019 - 09/01/2023
-
Taylor, Christine May
Director
17/05/2023 - Present
-
Luckhurst, Geoffrey Arthur
Director
29/01/2012 - 28/02/2024
-
Shotton, Katy Louise
Director
24/08/2019 - 28/02/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARANMORE MANAGEMENT LIMITED

ARANMORE MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at Aranmore, 5 Ballbrook Avenue, Didsbury, Manchester M20 6AB. There are currently 7 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 ARANMORE MANAGEMENT LIMITED?

toggle

ARANMORE MANAGEMENT LIMITED is currently Active. It was registered on 31/03/2004 .

Where is ARANMORE MANAGEMENT LIMITED located?

toggle

ARANMORE MANAGEMENT LIMITED is registered at Aranmore, 5 Ballbrook Avenue, Didsbury, Manchester M20 6AB.

What does ARANMORE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARANMORE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mrs Sandra Luckhurst on 2026-03-18.