ARON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507629

Incorporation date

09/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon08/12/2025
Micro company accounts made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-08-31
dot icon16/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon18/04/2023
Micro company accounts made up to 2022-08-31
dot icon13/01/2023
Notification of a person with significant control statement
dot icon05/01/2023
Cessation of Paul David Jones as a person with significant control on 2023-01-05
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon04/07/2022
Termination of appointment of James Backhouse as a director on 2022-07-04
dot icon04/01/2022
Micro company accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon06/07/2020
Termination of appointment of Lee Quai as a secretary on 2020-07-06
dot icon02/03/2020
Termination of appointment of Paul David Jones as a director on 2020-02-28
dot icon28/11/2019
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon18/07/2017
Appointment of Cosec Management Services as a secretary on 2017-07-17
dot icon18/07/2017
Registered office address changed from 501a Prescot Road Liverpool Merseyside L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2017-07-18
dot icon21/06/2017
Appointment of James Backhouse as a director on 2017-05-16
dot icon13/06/2017
Appointment of James Michael Williams as a director on 2017-05-08
dot icon17/05/2017
Micro company accounts made up to 2016-08-31
dot icon24/02/2017
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/05/2016
Termination of appointment of Lee Quai as a director on 2016-04-19
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-08-09
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-08-09. List of shareholders has changed
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon18/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-09
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Louise Mitton as a director
dot icon24/08/2011
Annual return made up to 2011-08-09. List of shareholders has changed
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Jill Meechan as a director
dot icon24/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon19/08/2010
Appointment of Paul David Jones as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 09/08/09; no change of members
dot icon23/03/2009
Return made up to 09/08/08; change of members
dot icon31/01/2009
Registered office changed on 31/01/2009 from aron court moss street prescot merseyside
dot icon31/01/2009
Director and secretary appointed lee quai
dot icon31/01/2009
Director appointed louise mitton
dot icon31/01/2009
Director appointed jill meechan
dot icon30/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director and secretary anita mullen
dot icon15/10/2008
Appointment terminated director neal consett
dot icon23/05/2008
Return made up to 09/08/07; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon17/11/2005
Ad 03/11/05--------- £ si 3@1=3 £ ic 9/12
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 09/08/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 09/08/04; full list of members
dot icon08/09/2003
Return made up to 09/08/03; full list of members
dot icon02/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon16/08/2002
Secretary resigned;director resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/08/2002
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
31/08/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.85K
-
0.00
-
-
2022
0
13.65K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
17/07/2017 - Present
987
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
09/08/2002 - 09/08/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/08/2002 - 09/08/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/08/2002 - 09/08/2002
12820
Mullen, Anita Jane
Director
09/08/2002 - 07/10/2008
2

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 ARON COURT MANAGEMENT COMPANY LIMITED

ARON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 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 ARON COURT MANAGEMENT COMPANY LIMITED?

toggle

ARON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/08/2002 .

Where is ARON COURT MANAGEMENT COMPANY LIMITED located?

toggle

ARON COURT MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ARON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-08-31.