ARISTOTLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARISTOTLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662067

Incorporation date

05/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Aristotle Road, London, SW4 7UZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon09/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/08/2023
Change of details for Mr Andrew Mushett Cole as a person with significant control on 2023-08-12
dot icon05/07/2023
Notification of Rdm Estates Ltd as a person with significant control on 2023-06-02
dot icon04/07/2023
Cessation of Mark Richard Williams as a person with significant control on 2023-07-03
dot icon03/07/2023
Termination of appointment of Mark Richard Williams as a secretary on 2023-07-03
dot icon03/07/2023
Termination of appointment of Mark Richard Williams as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Hrithik Kumar Mittal as a director on 2023-07-03
dot icon03/07/2023
Appointment of Mr Anthony Paul Craven Fuggle as a secretary on 2023-07-03
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon10/11/2020
Cessation of James Leslie Charles Clark as a person with significant control on 2020-11-09
dot icon10/11/2020
Notification of Andrew Mushett Cole as a person with significant control on 2020-11-09
dot icon07/11/2020
Appointment of Mr Andrew Mushett Cole as a director on 2020-10-29
dot icon05/11/2020
Appointment of Mr Mark Richard Williams as a secretary on 2020-10-29
dot icon04/11/2020
Termination of appointment of James Leslie Charles Clark as a director on 2020-10-29
dot icon04/11/2020
Termination of appointment of James Leslie Charles Clark as a secretary on 2020-10-29
dot icon17/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon20/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/11/2016
Appointment of Mr Anthony Paul Craven Fuggle as a director on 2016-06-30
dot icon15/11/2016
Termination of appointment of Nicholas Trowbridge as a director on 2016-06-30
dot icon21/08/2016
Micro company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon30/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon30/11/2014
Director's details changed for Mr James Leslie Charles Clark on 2014-11-15
dot icon30/11/2014
Secretary's details changed for Mr James Leslie Charles Clark on 2014-11-15
dot icon09/08/2014
Micro company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon25/11/2012
Appointment of Mr Nicholas Trowbridge as a director on 2012-04-22
dot icon24/11/2012
Termination of appointment of James Dante Orr as a director on 2012-04-22
dot icon25/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mark Richard Williams on 2009-12-02
dot icon02/12/2009
Director's details changed for James Leslie Charles Clark on 2009-12-02
dot icon02/12/2009
Director's details changed for James Dante Orr on 2009-12-02
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/12/2008
Return made up to 05/11/08; full list of members
dot icon14/02/2008
Return made up to 05/11/06; full list of members
dot icon14/02/2008
Return made up to 05/11/07; full list of members
dot icon14/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon13/12/2006
Secretary resigned;director resigned
dot icon13/12/2006
Registered office changed on 13/12/06 from: 70 queen katherine road lymington hampshire SO41 3RZ
dot icon09/05/2006
Amended accounts made up to 2005-11-30
dot icon09/05/2006
Amended accounts made up to 2004-11-30
dot icon11/04/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/04/2006
Accounts for a dormant company made up to 2004-11-30
dot icon03/03/2006
Return made up to 05/11/05; full list of members
dot icon02/03/2006
Return made up to 05/11/04; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: 4 aristotle road london SW4 7UZ
dot icon15/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon15/12/2003
Accounts for a dormant company made up to 2002-11-30
dot icon15/12/2003
Return made up to 05/11/03; full list of members
dot icon15/12/2003
Return made up to 05/11/02; full list of members
dot icon15/12/2003
Return made up to 05/11/01; full list of members
dot icon15/12/2003
Return made up to 05/11/00; full list of members
dot icon15/12/2003
Secretary resigned;director resigned
dot icon28/03/2002
Accounts for a dormant company made up to 2001-11-30
dot icon28/03/2002
Accounts for a dormant company made up to 2000-11-30
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Secretary's particulars changed;director's particulars changed
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Secretary resigned;director resigned
dot icon18/10/2000
Secretary resigned;director resigned
dot icon22/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon15/11/1999
Return made up to 05/11/99; full list of members
dot icon20/11/1998
Ad 06/11/98--------- £ si 1@1=1 £ ic 2/3
dot icon20/11/1998
Registered office changed on 20/11/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
New director appointed
dot icon05/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.21K
-
0.00
-
-
2022
0
6.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuggle, Anthony Paul Craven
Director
30/06/2016 - Present
1
Williams, Mark Richard
Secretary
29/10/2020 - 03/07/2023
-
Mittal, Hrithik Kumar
Director
03/07/2023 - Present
6
Williams, Mark Richard
Director
13/03/2007 - 03/07/2023
2
Mushett Cole, Andrew
Director
29/10/2020 - Present
-

Persons with Significant Control

6
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 ARISTOTLE MANAGEMENT LIMITED

ARISTOTLE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at 4 Aristotle Road, London, SW4 7UZ. There are currently 4 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 ARISTOTLE MANAGEMENT LIMITED?

toggle

ARISTOTLE MANAGEMENT LIMITED is currently Active. It was registered on 05/11/1998 .

Where is ARISTOTLE MANAGEMENT LIMITED located?

toggle

ARISTOTLE MANAGEMENT LIMITED is registered at 4 Aristotle Road, London, SW4 7UZ.

What does ARISTOTLE MANAGEMENT LIMITED do?

toggle

ARISTOTLE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARISTOTLE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with no updates.