Aralia House Management Limited SURREY


Founded in 1989, Aralia House Management, classified under reg no. 02347477 is an active company. Currently registered at 220 Kew Road TW9 3JX, Surrey the company has been in the business for 35 years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on Fri, 24th Mar 2023.

At present there are 2 directors in the the firm, namely Nicholas A. and Angela M.. In addition one secretary - David M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aralia House Management Limited Address / Contact

Office Address 220 Kew Road
Office Address2 Richmond
Town Surrey
Post code TW9 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347477
Date of Incorporation Tue, 14th Feb 1989
Industry Residents property management
End of financial Year 24th March
Company age 35 years old
Account next due date Tue, 24th Dec 2024 (239 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nicholas A.

Position: Director

Appointed: 05 October 2015

David M.

Position: Secretary

Appointed: 01 January 2005

Angela M.

Position: Director

Appointed: 14 February 1992

Michael M.

Position: Director

Appointed: 01 January 2005

Resigned: 17 July 2007

Stephen A.

Position: Secretary

Appointed: 09 November 1999

Resigned: 31 December 2004

Stewart W.

Position: Director

Appointed: 12 October 1993

Resigned: 01 December 1995

Fiona E.

Position: Director

Appointed: 14 February 1992

Resigned: 21 June 1994

Stephen A.

Position: Director

Appointed: 14 February 1992

Resigned: 31 December 2004

Jane C.

Position: Director

Appointed: 14 February 1992

Resigned: 18 February 1998

Richard A.

Position: Secretary

Appointed: 14 February 1992

Resigned: 31 July 1999

Mark G.

Position: Director

Appointed: 14 February 1992

Resigned: 06 October 1993

Engin Y.

Position: Director

Appointed: 14 February 1992

Resigned: 29 January 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Angela M. The abovementioned PSC has significiant influence or control over this company,.

Angela M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets11 23811 95012 79517 39321 85421 533
Net Assets Liabilities10 39511 12711 95716 30020 7928 331
Other
Creditors8438238381 0931 06213 202
Net Current Assets Liabilities10 39511 12711 95716 30020 7928 331
Total Assets Less Current Liabilities10 39511 12711 95716 30020 7928 331

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements