AROMBELL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AROMBELL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627258

Incorporation date

07/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4d Breakspears Road, London SE4 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/06/2025
Termination of appointment of George Alastair Lavis as a director on 2025-06-03
dot icon04/06/2025
Appointment of Ms Jessica Meredith Baker as a director on 2025-06-03
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon13/01/2025
Termination of appointment of Jonathan Neil Matthews as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Jonathan Neil Matthews as a director on 2025-01-13
dot icon13/01/2025
Appointment of Mr Philippe Henri Webb as a director on 2025-01-13
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon09/03/2022
Termination of appointment of Michael William Hills as a director on 2022-02-15
dot icon09/03/2022
Appointment of Mr George Alastair Lavis as a director on 2022-02-15
dot icon02/03/2022
Micro company accounts made up to 2021-09-30
dot icon01/12/2021
Registered office address changed from Flat D 4 Breakspears Road London SE4 1UW England to 4D Breakspears Road London SE4 1UW on 2021-12-01
dot icon26/11/2021
Director's details changed for Mr Fergus James Redsell on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Michael William Hills on 2021-11-26
dot icon05/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/06/2020
Director's details changed for Maurice Roy Hjert on 2020-06-03
dot icon03/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon03/06/2020
Secretary's details changed for Jonathan Neil Matthews on 2020-05-25
dot icon03/06/2020
Director's details changed for Jonathan Neil Matthews on 2020-05-25
dot icon02/06/2020
Registered office address changed from 48 Rickmansworth Road Watford Hertfordshire WD18 7HT to Flat D 4 Breakspears Road London SE4 1UW on 2020-06-02
dot icon02/06/2020
Appointment of Mr Fergus James Redsell as a director on 2020-04-09
dot icon02/06/2020
Termination of appointment of John Roderick Spencer Price as a director on 2020-04-09
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon12/04/2017
Micro company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2013
Appointment of Mr Michael William Hills as a director
dot icon31/05/2013
Termination of appointment of William Vaughan John as a director
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon21/06/2012
Appointment of John Roderick Spencer Price as a director
dot icon21/06/2012
Termination of appointment of Julia Price as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/10/2010
Director's details changed for Julia Eileen Price on 2010-09-07
dot icon01/10/2010
Director's details changed for William Owen Vaughan John on 2010-09-07
dot icon01/10/2010
Director's details changed for Maurice Roy Hjert on 2010-09-07
dot icon01/10/2010
Director's details changed for Jonathan Neil Matthews on 2010-09-07
dot icon01/10/2010
Secretary's details changed for Jonathan Neil Matthews on 2010-09-07
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 07/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Amended accounts made up to 2007-09-30
dot icon03/06/2009
Appointment terminated secretary kathryn haywood
dot icon03/06/2009
Secretary appointed jonathan neil matthews
dot icon25/09/2008
Return made up to 07/09/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon07/11/2007
Return made up to 07/09/07; no change of members
dot icon13/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon13/10/2006
Return made up to 07/09/06; full list of members
dot icon14/12/2005
Return made up to 07/09/05; full list of members
dot icon01/12/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon29/10/2004
Return made up to 07/09/04; change of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon17/10/2003
New secretary appointed
dot icon14/10/2003
Return made up to 07/09/03; no change of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Registered office changed on 14/10/03 from: flat a 4 breakspears road, london, SE4 1UW
dot icon14/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon29/04/2003
Director resigned
dot icon03/12/2002
Return made up to 07/09/02; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon22/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon19/09/2001
Return made up to 07/09/01; full list of members
dot icon27/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/03/2001
Ad 08/01/01--------- £ si 2@1=2 £ ic 2/4
dot icon12/03/2001
Registered office changed on 12/03/01 from: harcourt house, 341 regents park road, london, N3 1DP
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon18/10/2000
Return made up to 07/09/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-09-30
dot icon18/02/2000
Return made up to 07/09/99; full list of members
dot icon26/11/1998
Memorandum and Articles of Association
dot icon25/11/1998
Registered office changed on 25/11/98 from: 6-8 underwood street, london, N1 7JQ
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon07/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Jonathan Neil
Director
05/09/2005 - 13/01/2025
2
Redsell, Fergus James
Director
09/04/2020 - Present
-
Baker, Jessica Meredith
Director
03/06/2025 - Present
-
Lavis, George Alastair
Director
15/02/2022 - 03/06/2025
-
Webb, Philippe Henri
Director
13/01/2025 - Present
13

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+
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 AROMBELL PROPERTY MANAGEMENT LIMITED

AROMBELL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 4d Breakspears Road, London SE4 1UW. There are currently 4 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 AROMBELL PROPERTY MANAGEMENT LIMITED?

toggle

AROMBELL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1998 .

Where is AROMBELL PROPERTY MANAGEMENT LIMITED located?

toggle

AROMBELL PROPERTY MANAGEMENT LIMITED is registered at 4d Breakspears Road, London SE4 1UW.

What does AROMBELL PROPERTY MANAGEMENT LIMITED do?

toggle

AROMBELL PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AROMBELL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-15 with updates.