ARMA REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

ARMA REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09290236

Incorporation date

31/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B 165 Preston Hill, Kenton, Harrow, Middlesex HA3 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/11/2024
Cessation of Ashok Ramanbhai Patel as a person with significant control on 2024-05-01
dot icon18/11/2024
Cessation of Mayuri Ashok Patel as a person with significant control on 2024-05-01
dot icon18/11/2024
Change of details for Mr Anup Patel as a person with significant control on 2024-05-01
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon30/11/2020
Change of details for Mrs Mayuri Ashok Patel as a person with significant control on 2020-10-29
dot icon30/11/2020
Change of details for Mr Ashok Ramanbhai Patel as a person with significant control on 2020-10-29
dot icon30/11/2020
Change of details for Mr Anup Patel as a person with significant control on 2020-10-29
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon15/11/2019
Change of details for Mr Anup Patel as a person with significant control on 2019-04-23
dot icon15/11/2019
Director's details changed for Mr Anup Patel on 2019-04-23
dot icon15/11/2019
Registered office address changed from Suite B 165 Preston Hill Kenton Harrow London HA3 9UY England to Suite B 165 Preston Hill Kenton Harrow Middlesex HA3 9UY on 2019-11-15
dot icon15/11/2019
Change of details for Mrs Mayuri Ashok Patel as a person with significant control on 2019-10-30
dot icon15/11/2019
Director's details changed for Mrs Mayuri Ashok Patel on 2019-10-30
dot icon15/11/2019
Change of details for Mr Ashok Ramanbhai Patel as a person with significant control on 2019-10-30
dot icon15/11/2019
Director's details changed for Mr Ashok Ramanbhai Patel on 2019-10-30
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon14/11/2018
Change of details for Mrs Mayuri Ashok Patel as a person with significant control on 2018-10-31
dot icon14/11/2018
Director's details changed for Mrs Mayuri Ashok Patel on 2018-10-31
dot icon14/11/2018
Change of details for Mr Ashok Ramanbhai Patel as a person with significant control on 2018-10-31
dot icon14/11/2018
Director's details changed for Mr Ashok Ramanbhai Patel on 2018-10-31
dot icon14/11/2018
Change of details for Mr Anup Patel as a person with significant control on 2018-10-31
dot icon14/11/2018
Director's details changed for Mr Anup Patel on 2018-04-22
dot icon09/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2018
Previous accounting period shortened from 2017-10-31 to 2017-05-31
dot icon10/01/2018
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to Suite B 165 Preston Hill Kenton Harrow London HA3 9UY on 2018-01-10
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/11/2017
Director's details changed for Mr Anup Patel on 2017-11-09
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/07/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-07-30
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/11/2016
Director's details changed for Mrs Mayuri Ashok Patel on 2016-11-08
dot icon08/11/2016
Director's details changed for Mr Ashok Ramanbhai Patel on 2016-11-08
dot icon08/11/2016
Director's details changed for Mr Anup Patel on 2016-11-08
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2016
Director's details changed for Mayuri Ashok Patel on 2016-07-31
dot icon31/07/2016
Director's details changed for Ashok Ramanbhai Patel on 2016-07-31
dot icon24/12/2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-12-24
dot icon11/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/12/2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-12-11
dot icon08/12/2015
Director's details changed for Mr Anup Patel on 2015-12-08
dot icon08/12/2015
Director's details changed for Mayuri Ashok Patel on 2015-12-08
dot icon08/12/2015
Registered office address changed from The Hollies Oxhey Lane Pinner HA5 4AL United Kingdom to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-12-08
dot icon08/12/2015
Director's details changed for Ashok Ramanbhai Patel on 2015-12-08
dot icon31/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-52.86 % *

* during past year

Cash in Bank

£15,399.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
196.94K
-
0.00
27.47K
-
2022
0
50.30K
-
0.00
32.67K
-
2023
0
29.87K
-
0.00
15.40K
-
2023
0
29.87K
-
0.00
15.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.87K £Descended-40.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.40K £Descended-52.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mayuri Ashok
Director
31/10/2014 - Present
5
Patel, Ashok Ramanbhai
Director
31/10/2014 - Present
5
Patel, Anup
Director
31/10/2014 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMA REAL ESTATE LIMITED

ARMA REAL ESTATE LIMITED is an(a) Active company incorporated on 31/10/2014 with the registered office located at Suite B 165 Preston Hill, Kenton, Harrow, Middlesex HA3 9UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMA REAL ESTATE LIMITED?

toggle

ARMA REAL ESTATE LIMITED is currently Active. It was registered on 31/10/2014 .

Where is ARMA REAL ESTATE LIMITED located?

toggle

ARMA REAL ESTATE LIMITED is registered at Suite B 165 Preston Hill, Kenton, Harrow, Middlesex HA3 9UY.

What does ARMA REAL ESTATE LIMITED do?

toggle

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

What is the latest filing for ARMA REAL ESTATE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with no updates.