AROONVALE LIMITED

Register to unlock more data on OkredoRegister

AROONVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819516

Incorporation date

25/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Southdown Estates, Friston House, Dittons Road, Polegate BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1984)
dot icon02/10/2025
Termination of appointment of Mark Bryce-Sharron as a secretary on 2025-10-02
dot icon02/10/2025
Appointment of Southdown Estates Limited as a secretary on 2025-10-02
dot icon02/10/2025
Registered office address changed from St Martins House Lewes Road Ringmer, Nr Lewes East Sussex BN8 5QB to Southdown Estates, Friston House Dittons Road Polegate BN26 6HY on 2025-10-02
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Termination of appointment of Peter Charles Kemp as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mrs Joanne Hunt as a director on 2025-06-09
dot icon02/05/2025
Termination of appointment of Mark Bryce-Sharron as a director on 2025-04-28
dot icon01/05/2025
Appointment of Ms Esther Joanne Salter as a director on 2025-04-26
dot icon02/08/2024
Termination of appointment of Christopher John Haywood as a director on 2024-07-22
dot icon02/08/2024
Appointment of Ms Joanna Margret Louise Loader as a director on 2024-07-22
dot icon02/08/2024
Appointment of Mr Peter Charles Kemp as a director on 2024-07-22
dot icon02/08/2024
Cessation of Christopher Haywood as a person with significant control on 2024-07-22
dot icon02/08/2024
Notification of a person with significant control statement
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon15/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/05/2023
Termination of appointment of Christine Sims as a director on 2023-05-26
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon10/08/2021
Appointment of Mr Mark Bryce-Sharron as a director on 2021-08-07
dot icon09/08/2021
Cessation of Esther Joanne Salter as a person with significant control on 2021-08-07
dot icon07/08/2021
Termination of appointment of Esther Joanne Salter as a secretary on 2021-08-07
dot icon07/08/2021
Appointment of Mr Mark Bryce-Sharron as a secretary on 2021-08-07
dot icon07/08/2021
Termination of appointment of Esther Joanne Salter as a director on 2021-08-07
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/08/2019
Appointment of Ms Esther Joanne Salter as a director on 2019-07-08
dot icon05/08/2019
Appointment of Ms Esther Joanne Salter as a secretary on 2019-07-08
dot icon05/08/2019
Termination of appointment of Jo Taylor as a director on 2019-07-08
dot icon05/08/2019
Termination of appointment of Jo Taylor as a secretary on 2019-07-08
dot icon05/08/2019
Notification of Esther Joanne Salter as a person with significant control on 2019-07-08
dot icon05/08/2019
Cessation of Jo Taylor as a person with significant control on 2019-07-08
dot icon31/07/2019
Director's details changed for Mrs Christine Underwood on 2018-12-28
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/06/2016
Appointment of Mrs Christine Underwood as a director on 2016-05-27
dot icon22/06/2016
Termination of appointment of Susan Mary Kellett as a director on 2016-05-27
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Christopher John Haywood on 2013-04-01
dot icon04/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon27/06/2011
Appointment of Mr Christpher Haywood as a director
dot icon27/06/2011
Termination of appointment of Raymond Russell as a director
dot icon28/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon28/06/2010
Director's details changed for Raymond John Russell on 2010-06-17
dot icon28/06/2010
Director's details changed for Jo Taylor on 2010-06-17
dot icon28/06/2010
Director's details changed for Susan Mary Kellett on 2010-06-17
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2009
Termination of appointment of Peter Back as a director
dot icon21/10/2009
Appointment of Jo Taylor as a secretary
dot icon09/10/2009
Termination of appointment of Peter Back as a secretary
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Director appointed jo taylor
dot icon11/11/2008
Director appointed raymond john rusell
dot icon20/08/2008
Appointment terminated director john dickson
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Director appointed susan mary kellett
dot icon19/07/2007
Return made up to 30/06/07; change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/08/2005
Return made up to 30/06/05; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/07/2004
Return made up to 30/06/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1998
Return made up to 30/06/98; change of members
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/07/1997
Return made up to 30/06/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 30/06/96; full list of members
dot icon25/05/1996
New director appointed
dot icon25/05/1996
Director resigned
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/07/1995
Return made up to 30/06/95; change of members
dot icon04/05/1995
Auditor's resignation
dot icon05/07/1994
Secretary resigned;new secretary appointed
dot icon05/07/1994
Return made up to 30/06/94; change of members
dot icon20/05/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1993
Return made up to 30/06/93; full list of members
dot icon12/05/1993
Accounts for a small company made up to 1993-03-31
dot icon23/06/1992
Return made up to 30/06/92; no change of members
dot icon16/06/1992
Accounts for a small company made up to 1992-03-31
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 30/06/91; change of members
dot icon04/07/1991
Registered office changed on 04/07/91
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon23/10/1990
Return made up to 29/03/90; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1989-03-31
dot icon09/08/1989
Return made up to 30/06/89; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 10/06/88; full list of members
dot icon11/10/1988
New director appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon05/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 21/10/87; full list of members
dot icon08/09/1987
Return made up to 31/12/86; full list of members
dot icon08/09/1987
Director resigned;new director appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: 11 park road smallfield horley surrey RH6 9RZ
dot icon21/07/1987
Accounts for a small company made up to 1986-03-31
dot icon19/06/1986
Return made up to 31/12/85; full list of members
dot icon15/03/1986
Full accounts made up to 1985-03-31
dot icon25/05/1984
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
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
29.72K
-
0.00
-
-
2023
0
22.62K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce-Sharron, Mark
Director
07/08/2021 - 28/04/2025
8
SOUTHDOWN ESTATES
Corporate Secretary
02/10/2025 - Present
32
Haywood, Christopher John
Director
20/06/2011 - 22/07/2024
2
Salter, Esther Joanne
Director
08/07/2019 - 07/08/2021
-
Salter, Esther Joanne
Director
26/04/2025 - Present
-

Persons with Significant Control

4
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 AROONVALE LIMITED

AROONVALE LIMITED is an(a) Active company incorporated on 25/05/1984 with the registered office located at Southdown Estates, Friston House, Dittons Road, Polegate BN26 6HY. 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 AROONVALE LIMITED?

toggle

AROONVALE LIMITED is currently Active. It was registered on 25/05/1984 .

Where is AROONVALE LIMITED located?

toggle

AROONVALE LIMITED is registered at Southdown Estates, Friston House, Dittons Road, Polegate BN26 6HY.

What does AROONVALE LIMITED do?

toggle

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

What is the latest filing for AROONVALE LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Mark Bryce-Sharron as a secretary on 2025-10-02.