Aran Homes Limited SOUTHGATE


Founded in 1998, Aran Homes, classified under reg no. 03494887 is an active company. Currently registered at The Oaks N14 6DD, Southgate the company has been in the business for twenty six years. Its financial year was closed on Mon, 29th Jan and its latest financial statement was filed on 2022-01-30.

The company has one director. Stephen M., appointed on 1 August 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aran Homes Limited Address / Contact

Office Address The Oaks
Office Address2 76 Blagdens Lane
Town Southgate
Post code N14 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494887
Date of Incorporation Mon, 19th Jan 1998
Industry Other human health activities
End of financial Year 29th January
Company age 26 years old
Account next due date Tue, 16th Jan 2024 (121 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 August 2002

Jennifer M.

Position: Secretary

Appointed: 10 March 2003

Resigned: 08 February 2010

Jennifer M.

Position: Director

Appointed: 10 March 2003

Resigned: 08 February 2010

Yvonne B.

Position: Director

Appointed: 01 August 2002

Resigned: 10 March 2003

Yvonne B.

Position: Secretary

Appointed: 01 August 2002

Resigned: 10 March 2003

Peter M.

Position: Director

Appointed: 19 January 1998

Resigned: 01 August 2002

Anthony M.

Position: Director

Appointed: 19 January 1998

Resigned: 01 August 2002

Anthony M.

Position: Secretary

Appointed: 19 January 1998

Resigned: 01 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Stephen M. This PSC and has 75,01-100% shares.

Stephen M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-30
Balance Sheet
Cash Bank On Hand 24 9369 73754 26496 446
Current Assets48 791111 10042 64494 599280 789
Debtors48 79186 16432 90740 335184 343
Net Assets Liabilities651 735709 196751 585785 239929 378
Other Debtors32 61813 6471 0002 285107 957
Property Plant Equipment1 481 7681 460 4671 675 2481 651 1021 633 854
Other
Accrued Liabilities Deferred Income20 48816 75614 46712 61912 638
Accumulated Depreciation Impairment Property Plant Equipment148 55750 17074 602100 310128 856
Additions Other Than Through Business Combinations Property Plant Equipment 620239 2131 56211 298
Amounts Owed By Associates Joint Ventures Participating Interests 38 51624 52829 45033 692
Average Number Employees During Period  131621
Bank Borrowings Overdrafts753 275724 865824 632791 559744 084
Corporation Tax Payable6 40922 79422 7948 56070 045
Creditors753 275724 865824 632791 559744 084
Increase From Depreciation Charge For Year Property Plant Equipment 21 92124 43225 70828 546
Net Current Assets Liabilities-32 46917 883-52 384-14 901120 013
Number Shares Issued Fully Paid 9999  
Other Creditors3 9175 9457 7047 3781 529
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 308   
Other Disposals Property Plant Equipment 120 308   
Other Taxation Social Security Payable7 5117 7898 5826 36815 288
Par Value Share 11  
Prepayments Accrued Income16 1735 5157 3798 60042 694
Property Plant Equipment Gross Cost1 630 3251 510 6371 749 8501 751 4121 762 710
Provisions For Liabilities Balance Sheet Subtotal44 28944 28946 64759 40380 405
Total Assets Less Current Liabilities1 449 2991 478 3501 622 8641 636 2011 753 867
Trade Creditors Trade Payables762    
Trade Debtors Trade Receivables 28 486   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-01-29 to 2023-01-28
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements