ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED

Register to unlock more data on OkredoRegister

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01384806

Incorporation date

18/08/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Carbon Accountancy Limited Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon23/08/2023
Director's details changed for Mr Graeme Cameron North on 2023-08-01
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Registered office address changed from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 2021-09-16
dot icon17/05/2021
Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 2021-05-17
dot icon22/11/2020
Termination of appointment of Nichola Jane Bevan as a director on 2020-11-22
dot icon25/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon30/08/2018
Termination of appointment of James Downing as a director on 2018-08-22
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 2016-05-24
dot icon28/10/2015
Annual return made up to 2015-10-11 no member list
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-11 no member list
dot icon22/10/2014
Registered office address changed from C/O C/O John Turner Fca 252 - 256 Berkshire House 252 - 256 Kings Road Reading Berkshire RG1 4HP England to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP on 2014-10-22
dot icon08/10/2014
Registered office address changed from 44 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ to C/O C/O John Turner Fca 252 - 256 Berkshire House 252 - 256 Kings Road Reading Berkshire RG1 4HP on 2014-10-08
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-11 no member list
dot icon01/11/2013
Termination of appointment of Iain Brstow as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-11 no member list
dot icon18/10/2012
Termination of appointment of Charlotte Bandle as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-11 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Appointment of Iain Brstow as a director
dot icon19/07/2011
Appointment of Charlotte Claire Bandle as a director
dot icon22/10/2010
Annual return made up to 2010-10-11 no member list
dot icon22/10/2010
Director's details changed for James Downing on 2010-10-21
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon27/05/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-05-27
dot icon12/12/2009
Annual return made up to 2009-10-11 no member list
dot icon18/11/2009
Appointment of Graeme North as a director
dot icon18/11/2009
Appointment of Nicola Jane Bevan as a director
dot icon30/10/2009
Termination of appointment of Leigh Julian as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Annual return made up to 11/10/08
dot icon07/05/2008
Secretary appointed cosec management services LIMITED
dot icon07/05/2008
Registered office changed on 07/05/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon06/05/2008
Appointment terminated secretary benjamin francis
dot icon29/04/2008
Appointment terminated director kirstie davis
dot icon14/01/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon17/10/2007
Annual return made up to 11/10/07
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Annual return made up to 11/10/06
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Annual return made up to 11/10/05
dot icon17/11/2005
New director appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Director resigned
dot icon02/12/2004
Director resigned
dot icon01/11/2004
Annual return made up to 11/10/04
dot icon04/05/2004
New director appointed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Director resigned
dot icon10/11/2003
Annual return made up to 11/10/03
dot icon09/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon06/11/2002
Annual return made up to 11/10/02
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/10/2001
Annual return made up to 11/10/01
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/2000
Annual return made up to 11/10/00
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon18/10/1999
Annual return made up to 11/10/99
dot icon30/09/1999
New director appointed
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon07/12/1998
Accounts for a small company made up to 1997-12-31
dot icon07/10/1998
Annual return made up to 11/10/98
dot icon06/11/1997
Annual return made up to 11/10/97
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon06/07/1997
Director resigned
dot icon12/11/1996
Annual return made up to 11/10/96
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Secretary resigned
dot icon06/09/1996
Registered office changed on 06/09/96 from: 35 aston view hemel hempstead hertfordshire HP2 7NY
dot icon06/09/1996
New secretary appointed
dot icon19/03/1996
Director resigned
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Annual return made up to 11/10/95
dot icon05/09/1995
Registered office changed on 05/09/95 from: equity house, 31A,queensway, stevenage, herts, SG1 1DA
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon09/08/1995
New secretary appointed;director resigned
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon28/06/1995
Director resigned
dot icon28/06/1995
New director appointed
dot icon05/01/1995
Director resigned
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1994
Annual return made up to 11/10/94
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1993
Annual return made up to 11/10/93
dot icon02/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1993
Director resigned;new director appointed
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Annual return made up to 11/10/92
dot icon13/08/1992
New director appointed
dot icon31/07/1992
Director resigned
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon28/02/1992
New director appointed
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Annual return made up to 11/10/91
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
New director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon21/11/1990
Annual return made up to 02/10/90
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Director resigned;new director appointed
dot icon02/07/1990
Director resigned;new director appointed
dot icon08/06/1990
New director appointed
dot icon17/01/1990
Director resigned;new director appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Annual return made up to 11/10/89
dot icon16/03/1989
New director appointed
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon07/02/1989
Annual return made up to 31/12/88
dot icon12/01/1989
New director appointed
dot icon20/06/1988
New director appointed
dot icon08/06/1988
Director resigned
dot icon08/06/1988
Director resigned
dot icon08/06/1988
Director resigned
dot icon08/06/1988
Director resigned
dot icon09/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1988
Full accounts made up to 1986-12-31
dot icon09/05/1988
Full accounts made up to 1985-12-31
dot icon09/05/1988
Annual return made up to 31/12/87
dot icon27/07/1987
Annual return made up to 31/12/86
dot icon27/07/1987
Accounts made up to 1984-12-31
dot icon27/07/1987
Annual return made up to 31/12/85
dot icon27/07/1987
Registered office changed on 27/07/87 from: 15 aston view woodhall farm hemel hempstead herts
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
11/10/2026
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
0
63.98K
-
0.00
-
-
2022
1
67.60K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Graeme Cameron
Director
03/11/2009 - Present
4

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 ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED is an(a) Active company incorporated on 18/08/1978 with the registered office located at C/O Carbon Accountancy Limited Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BU. 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 ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED?

toggle

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED is currently Active. It was registered on 18/08/1978 .

Where is ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED located?

toggle

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED is registered at C/O Carbon Accountancy Limited Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BU.

What does ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED do?

toggle

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-11 with no updates.