ARINGDALE HOMES LIMITED

Register to unlock more data on OkredoRegister

ARINGDALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602243

Incorporation date

25/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6, Cambrian Court, Ferryboat Close, Enterprise Park, Swansea, City & County Of Swansea SA6 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon12/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Richard Daniel Moriarty as a secretary on 2024-03-31
dot icon15/10/2024
Appointment of Mrs Ann Moriarty as a secretary on 2024-03-31
dot icon24/09/2024
Termination of appointment of David John Kieft as a secretary on 2024-03-31
dot icon24/09/2024
Appointment of Mr Richard Daniel Moriarty as a secretary on 2024-03-31
dot icon13/09/2024
Termination of appointment of David John Kieft as a director on 2024-03-31
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon10/11/2020
Satisfaction of charge 6 in full
dot icon10/11/2020
Satisfaction of charge 5 in full
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed from Unit 6 , Cambrian Court Cambrian Court, Ferryboat Close Swansea Enterprise Park Swansea SA6 8PZ United Kingdom
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Richard Daniel Moriarty on 2010-04-15
dot icon13/05/2010
Termination of appointment of David Jeffreys as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered office address
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for David John Kieft on 2009-10-05
dot icon07/10/2009
Director's details changed for Richard Daniel Moriarty on 2009-10-05
dot icon07/10/2009
Director's details changed for David Richard Jeffreys on 2009-10-05
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 25/10/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / david kieft / 31/03/2008
dot icon04/08/2008
Director appointed david richard jeffreys
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Director resigned
dot icon06/12/2007
Return made up to 25/10/07; full list of members
dot icon18/01/2007
Return made up to 25/10/06; full list of members
dot icon19/10/2006
Ad 05/05/06--------- £ si 1@1=1 £ ic 2/3
dot icon15/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon25/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.16K
-
0.00
-
-
2022
2
90.16K
-
0.00
-
-
2023
2
204.35K
-
0.00
-
-
2023
2
204.35K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

204.35K £Ascended126.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moriarty, Richard Daniel
Director
25/10/2005 - Present
21
Jeffreys, David Richard
Director
31/03/2008 - 23/10/2009
8
Kieft, David John
Director
25/10/2005 - 31/03/2024
46
Morgan, Ian Wayne
Director
21/11/2005 - 17/12/2007
27
Kieft, David John
Secretary
25/10/2005 - 31/03/2024
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARINGDALE HOMES LIMITED

ARINGDALE HOMES LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at Unit 6, Cambrian Court, Ferryboat Close, Enterprise Park, Swansea, City & County Of Swansea SA6 8PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARINGDALE HOMES LIMITED?

toggle

ARINGDALE HOMES LIMITED is currently Active. It was registered on 25/10/2005 .

Where is ARINGDALE HOMES LIMITED located?

toggle

ARINGDALE HOMES LIMITED is registered at Unit 6, Cambrian Court, Ferryboat Close, Enterprise Park, Swansea, City & County Of Swansea SA6 8PZ.

What does ARINGDALE HOMES LIMITED do?

toggle

ARINGDALE HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARINGDALE HOMES LIMITED have?

toggle

ARINGDALE HOMES LIMITED had 2 employees in 2023.

What is the latest filing for ARINGDALE HOMES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.