ARIA PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ARIA PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125281

Incorporation date

11/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

87 Mansfield Road, Nottingham NG1 3FNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-03-30
dot icon05/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-03-30
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-30
dot icon31/07/2023
Satisfaction of charge 5 in part
dot icon07/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon25/01/2023
Registration of charge 051252810020, created on 2023-01-24
dot icon28/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon09/11/2022
Registration of charge 051252810019, created on 2022-11-08
dot icon23/06/2022
Satisfaction of charge 051252810006 in full
dot icon23/06/2022
Satisfaction of charge 051252810007 in full
dot icon23/06/2022
Satisfaction of charge 051252810008 in full
dot icon20/06/2022
Registration of charge 051252810018, created on 2022-06-16
dot icon06/06/2022
Registration of charge 051252810017, created on 2022-06-01
dot icon31/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/05/2022
Satisfaction of charge 051252810009 in full
dot icon12/05/2022
Satisfaction of charge 051252810010 in full
dot icon12/05/2022
Satisfaction of charge 051252810012 in full
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon19/11/2021
Registration of charge 051252810014, created on 2021-11-09
dot icon19/11/2021
Registration of charge 051252810015, created on 2021-11-09
dot icon19/11/2021
Registration of charge 051252810016, created on 2021-11-09
dot icon06/07/2021
Registration of charge 051252810013, created on 2021-06-17
dot icon28/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon17/05/2021
Appointment of Ms Xiang Li as a director on 2021-05-17
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of Xiang Li as a director on 2021-03-10
dot icon27/08/2020
Director's details changed for Mrs Xiang Li on 2020-08-26
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/05/2020
Compulsory strike-off action has been discontinued
dot icon11/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/05/2020
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon19/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/05/2019
Appointment of Mrs Xiang Li as a director on 2019-05-24
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/04/2016
Registration of charge 051252810009, created on 2016-03-21
dot icon04/04/2016
Registration of charge 051252810010, created on 2016-03-21
dot icon04/04/2016
Registration of charge 051252810011, created on 2016-03-21
dot icon04/04/2016
Registration of charge 051252810012, created on 2016-03-21
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Majid Agha Ali Khani on 2013-06-25
dot icon25/04/2013
Director's details changed for Mr Majid Ali-Khani on 2013-04-25
dot icon24/04/2013
Registration of charge 051252810007
dot icon24/04/2013
Registration of charge 051252810006
dot icon24/04/2013
Registration of charge 051252810008
dot icon19/04/2013
Satisfaction of charge 4 in full
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon12/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Majid Ali-Khani on 2010-05-11
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT
dot icon16/06/2009
Return made up to 11/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 11/05/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 11/05/07; full list of members
dot icon17/07/2007
Secretary resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon22/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon22/03/2006
Amended accounts made up to 2005-05-31
dot icon17/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/07/2005
Return made up to 11/05/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
New secretary appointed
dot icon28/10/2004
Secretary resigned
dot icon09/06/2004
Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
Director resigned
dot icon11/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+93.34 % *

* during past year

Cash in Bank

£206,752.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
500
3.75M
-
0.00
280.33K
-
2022
5
4.78M
-
0.00
106.94K
-
2023
5
4.79M
-
0.00
206.75K
-
2023
5
4.79M
-
0.00
206.75K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.79M £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.75K £Ascended93.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agha Ali Khani, Majid
Director
04/06/2004 - Present
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
11/05/2004 - 04/06/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
11/05/2004 - 04/06/2004
9239
Singh, Jutinder
Secretary
28/01/2005 - 01/05/2007
7
Jurkiw, Steve
Secretary
04/06/2004 - 15/10/2004
1

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 ARIA PROPERTY DEVELOPMENT LIMITED

ARIA PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at 87 Mansfield Road, Nottingham NG1 3FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIA PROPERTY DEVELOPMENT LIMITED?

toggle

ARIA PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 11/05/2004 .

Where is ARIA PROPERTY DEVELOPMENT LIMITED located?

toggle

ARIA PROPERTY DEVELOPMENT LIMITED is registered at 87 Mansfield Road, Nottingham NG1 3FN.

What does ARIA PROPERTY DEVELOPMENT LIMITED do?

toggle

ARIA PROPERTY DEVELOPMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARIA PROPERTY DEVELOPMENT LIMITED have?

toggle

ARIA PROPERTY DEVELOPMENT LIMITED had 5 employees in 2023.

What is the latest filing for ARIA PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Unaudited abridged accounts made up to 2025-03-30.