ARIES PROPERTY MANAGMENT LTD

Register to unlock more data on OkredoRegister

ARIES PROPERTY MANAGMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC517871

Incorporation date

13/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Charlotte Street, Glasgow G1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon15/04/2026
Registered office address changed from PO Box 24238 Sc517871 - Companies House Default Address Edinburgh EH7 9HR to 52 Charlotte Street Glasgow G1 5DW on 2026-04-15
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon05/03/2026
Register inspection address has been changed to 52 Charlotte Street Glasgow G1 5DW
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Cessation of Bhopinder Kumar Madan as a person with significant control on 2026-01-16
dot icon29/01/2026
Confirmation statement made on 2025-10-12 with updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Address of officer Ms Veena Madan changed to SC517871 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-27
dot icon27/11/2025
Address of person with significant control Mr Bhopinder Kumar Madan changed to SC517871 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-27
dot icon27/11/2025
Address of person with significant control Ms Veena Madan changed to SC517871 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-27
dot icon27/11/2025
Registered office address changed to PO Box 24238, Sc517871 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-27
dot icon30/09/2025
Notification of Veena Madan as a person with significant control on 2024-01-01
dot icon30/09/2025
Statement of capital following an allotment of shares on 2024-01-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/11/2023
Termination of appointment of Bhopinder Kumar Madan as a director on 2021-07-24
dot icon28/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-10-12 with updates
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon05/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon29/10/2015
Appointment of Mrs Veena Madan as a director on 2015-10-29
dot icon13/10/2015
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
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
581.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madan, Veena
Director
29/10/2015 - Present
2
Mr Bhopinder Kumar Madan
Director
13/10/2015 - 24/07/2021
3

Persons with Significant Control

3
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 ARIES PROPERTY MANAGMENT LTD

ARIES PROPERTY MANAGMENT LTD is an(a) Active company incorporated on 13/10/2015 with the registered office located at 52 Charlotte Street, Glasgow G1 5DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIES PROPERTY MANAGMENT LTD?

toggle

ARIES PROPERTY MANAGMENT LTD is currently Active. It was registered on 13/10/2015 .

Where is ARIES PROPERTY MANAGMENT LTD located?

toggle

ARIES PROPERTY MANAGMENT LTD is registered at 52 Charlotte Street, Glasgow G1 5DW.

What does ARIES PROPERTY MANAGMENT LTD do?

toggle

ARIES PROPERTY MANAGMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARIES PROPERTY MANAGMENT LTD?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.