ARN ASSETS LTD

Register to unlock more data on OkredoRegister

ARN ASSETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10364999

Incorporation date

08/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 4320 Park Approach Thorpe Park, Leeds LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2016)
dot icon03/03/2026
Registration of charge 103649990032, created on 2026-03-02
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Registration of charge 103649990031, created on 2025-10-03
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon07/02/2025
Registration of charge 103649990030, created on 2025-02-07
dot icon21/01/2025
Registration of charge 103649990029, created on 2025-01-13
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Change of details for Mr Nima Nasserghasri as a person with significant control on 2024-09-20
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/03/2024
Director's details changed for Mr Adam Joel Gilman on 2024-03-15
dot icon27/03/2024
Change of details for Mr Adam Joel Gilman as a person with significant control on 2024-03-15
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Registered office address changed from Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY England to Ground Floor, 4320 Park Approach Thorpe Park Leeds LS15 8GB on 2023-12-15
dot icon15/12/2023
Change of details for Mr David Ross Counsell as a person with significant control on 2023-12-15
dot icon15/12/2023
Change of details for Mr Adam Joel Gilman as a person with significant control on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr David Ross Counsell on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Adam Joel Gilman on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Nima Nasserghasri on 2023-12-15
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon18/08/2023
Registration of charge 103649990028, created on 2023-08-16
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Memorandum and Articles of Association
dot icon04/04/2023
Registration of charge 103649990027, created on 2023-03-31
dot icon29/03/2023
Registration of charge 103649990026, created on 2023-03-24
dot icon27/03/2023
Satisfaction of charge 103649990022 in full
dot icon27/03/2023
Registration of charge 103649990025, created on 2023-03-24
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Registration of charge 103649990024, created on 2022-12-09
dot icon21/11/2022
Registration of charge 103649990023, created on 2022-11-15
dot icon17/11/2022
Registration of charge 103649990020, created on 2022-11-15
dot icon17/11/2022
Registration of charge 103649990021, created on 2022-11-15
dot icon17/11/2022
Registration of charge 103649990022, created on 2022-11-15
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon14/03/2022
Registration of charge 103649990019, created on 2022-03-11
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Registration of charge 103649990017, created on 2021-09-29
dot icon01/10/2021
Registration of charge 103649990018, created on 2021-09-29
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon19/09/2021
Director's details changed for Mr Nima Nasserghasri on 2021-09-19
dot icon19/09/2021
Change of details for Mr Nima Nasserghasri as a person with significant control on 2021-09-19
dot icon26/04/2021
Registration of charge 103649990015, created on 2021-04-21
dot icon26/04/2021
Registration of charge 103649990016, created on 2021-04-23
dot icon22/01/2021
Registration of charge 103649990014, created on 2021-01-18
dot icon22/09/2020
Registration of charge 103649990013, created on 2020-09-11
dot icon22/09/2020
Registration of charge 103649990012, created on 2020-09-11
dot icon20/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Registration of charge 103649990010, created on 2020-05-06
dot icon06/05/2020
Registration of charge 103649990011, created on 2020-05-06
dot icon01/05/2020
Registration of charge 103649990009, created on 2020-04-27
dot icon01/05/2020
Registration of charge 103649990007, created on 2020-04-27
dot icon01/05/2020
Registration of charge 103649990008, created on 2020-04-27
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon27/09/2019
Change of details for Mr Nima Nasserghasri as a person with significant control on 2019-09-27
dot icon27/09/2019
Change of details for Mr Adam Joel Gilman as a person with significant control on 2019-09-27
dot icon27/09/2019
Change of details for Mr David Ross Counsell as a person with significant control on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr Adam Joel Gilman on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr Nima Nasserghasri on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr David Ross Counsell on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr David Ross Counsell on 2019-09-27
dot icon23/09/2019
Registration of charge 103649990005, created on 2019-09-19
dot icon23/09/2019
Registration of charge 103649990006, created on 2019-09-19
dot icon12/06/2019
Satisfaction of charge 103649990001 in full
dot icon01/02/2019
Registration of charge 103649990004, created on 2019-01-31
dot icon01/02/2019
Registration of charge 103649990003, created on 2019-01-31
dot icon10/12/2018
Registration of charge 103649990002, created on 2018-12-04
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon06/09/2018
Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 2018-09-06
dot icon20/04/2018
Registration of charge 103649990001, created on 2018-04-20
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon08/09/2016
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.83M
-
0.00
13.46K
-
2022
0
7.42M
-
0.00
46.34K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasserghasri, Nima
Director
08/09/2016 - Present
13
Gilman, Adam Joel
Director
08/09/2016 - Present
12
Counsell, David Ross
Director
08/09/2016 - Present
10

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 ARN ASSETS LTD

ARN ASSETS LTD is an(a) Active company incorporated on 08/09/2016 with the registered office located at Ground Floor, 4320 Park Approach Thorpe Park, Leeds LS15 8GB. There are currently 3 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 ARN ASSETS LTD?

toggle

ARN ASSETS LTD is currently Active. It was registered on 08/09/2016 .

Where is ARN ASSETS LTD located?

toggle

ARN ASSETS LTD is registered at Ground Floor, 4320 Park Approach Thorpe Park, Leeds LS15 8GB.

What does ARN ASSETS LTD do?

toggle

ARN ASSETS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARN ASSETS LTD?

toggle

The latest filing was on 03/03/2026: Registration of charge 103649990032, created on 2026-03-02.