ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05585352

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon08/11/2017
Notification of Kristian Sullivan as a person with significant control on 2017-10-01
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Appointment of Mr Kristian Sullivan as a director on 2016-04-13
dot icon21/04/2016
Termination of appointment of James Victor Sullivan as a director on 2016-04-12
dot icon21/04/2016
Termination of appointment of Essex Properties Ltd as a director on 2016-04-13
dot icon17/02/2016
Appointment of Essex Properties Ltd as a director on 2016-01-19
dot icon16/02/2016
Termination of appointment of Essex Properties Ltd as a director on 2016-01-01
dot icon19/01/2016
Appointment of Mr James Victor Sullivan as a director on 2016-01-18
dot icon08/12/2015
Appointment of Essex Properties Ltd as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Rolston Wiltshire as a director on 2015-12-03
dot icon14/10/2015
Annual return made up to 2015-10-06 no member list
dot icon14/10/2015
Termination of appointment of James Victor Sullivan as a secretary on 2015-10-01
dot icon14/10/2015
Appointment of Essex Properties Ltd as a secretary on 2015-10-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-06 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-06 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon30/05/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon10/10/2012
Annual return made up to 2012-10-06 no member list
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-06 no member list
dot icon18/10/2011
Director's details changed for Mr Rolston Wiltshire on 2011-10-18
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Termination of appointment of Aphrodite Jordanou as a director
dot icon29/11/2010
Termination of appointment of Cosec Management Services Limied as a secretary
dot icon29/11/2010
Appointment of Carol Sullivan as a secretary
dot icon29/11/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-11-29
dot icon16/11/2010
Termination of appointment of a secretary
dot icon08/10/2010
Annual return made up to 2010-10-06 no member list
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Appointment of Cosec Management Services Limied as a secretary
dot icon19/04/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon19/04/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-04-19
dot icon19/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-06
dot icon06/02/2009
Annual return made up to 06/10/08
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Secretary appointed julie karen murdoch
dot icon12/03/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon06/11/2007
Annual return made up to 06/10/07
dot icon11/08/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Annual return made up to 05/10/06
dot icon26/01/2007
Director's particulars changed
dot icon20/01/2007
New director appointed
dot icon19/12/2006
New director appointed
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon23/08/2006
Registered office changed on 23/08/06 from: 1 langston road loughton essex IG10 3SD
dot icon23/08/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned;director resigned
dot icon09/12/2005
Director resigned
dot icon06/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/02/2010 - 15/10/2010
274
Sullivan, Kristian
Director
13/04/2016 - Present
80
Marcus, Jeremy Paul
Director
06/10/2005 - 15/09/2006
66
ESSEX PROPERTIES LTD
Corporate Secretary
01/10/2015 - Present
35
ESSEX PROPERTIES LIMITED
Corporate Director
03/12/2015 - 01/01/2016
17

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 2 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 ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED?

toggle

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/10/2005 .

Where is ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-03 with no updates.