Aria Estates Limited WITNEY


Founded in 2004, Aria Estates, classified under reg no. 05047694 is an active company. Currently registered at 13-15 High Street OX28 6HW, Witney the company has been in the business for 20 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-02-28.

At the moment there are 2 directors in the the company, namely Sean B. and Tessa B.. In addition one secretary - Tessa B. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Aria Estates Limited Address / Contact

Office Address 13-15 High Street
Town Witney
Post code OX28 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05047694
Date of Incorporation Wed, 18th Feb 2004
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Qagdorm6 Ltd

Position: Corporate Director

Appointed: 04 April 2019

Sean B.

Position: Director

Appointed: 18 February 2004

Tessa B.

Position: Secretary

Appointed: 18 February 2004

Tessa B.

Position: Director

Appointed: 18 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2004

Resigned: 18 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2004

Resigned: 18 February 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Qubic Trustees Ltd from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights. Another one in the PSC register is Sean B. This PSC and has 25-50% voting rights. The third one is Psfm Trustees Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Qubic Trustees Ltd

2 St. James Gate St Anns Quay, Newcastle Upon Tyne, NE1 4AD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06890768
Notified on 4 April 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Sean B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Psfm Trustees Limited

11 Strand, London, WC2N 5HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05618387
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand571 54319 25421 48686 3607 559327 57519 019
Current Assets1 097 5381 241 6741 451 9631 427 056742 433722 057756 830
Debtors17 85625 099356 99620 70512 791394 482737 811
Net Assets Liabilities641 280629 265672 549584 778393 933300 080238 642
Other Debtors 25 0997 96413 30811 343394 482737 591
Property Plant Equipment11 3209 4747 5225 6824 2614 1194 798
Total Inventories508 1391 197 3211 073 4811 319 991717 031  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3236 0668 55810 44811 86913 05614 258
Amounts Owed To Group Undertakings17 52119 12119 421    
Average Number Employees During Period   1222
Bank Borrowings Overdrafts  348 669590 540 41 66732 500
Creditors3 700436 983599 607652 880110 000151 667142 500
Deferred Tax Asset Debtors    5 052  
Fixed Assets11 4209 5747 6225 682   
Increase From Depreciation Charge For Year Property Plant Equipment 3 0442 4921 8901 4211 1871 202
Investments Fixed Assets100100100    
Net Current Assets Liabilities946 060804 691852 356774 176701 672654 811591 656
Number Shares Issued Fully Paid 110 000110 000110 000   
Other Creditors3 700350 442175 76955 289110 000110 000110 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 301     
Other Disposals Property Plant Equipment 457     
Other Taxation Social Security Payable1 37431110 8892 1012 63611 64540 002
Par Value Share 111   
Property Plant Equipment Gross Cost14 64315 54016 08016 13016 13017 17519 056
Provisions 185 0001 429    
Provisions For Liabilities Balance Sheet Subtotal312 500185 0001 429    
Retirement Benefit Obligations Surplus  186 000194 000202 000206 400214 400
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 4291 080 783912
Total Additions Including From Business Combinations Property Plant Equipment 1 35454050 1 0451 881
Total Assets Less Current Liabilities957 480814 265859 978779 858705 933658 930596 454
Trade Creditors Trade Payables14 76067 10944 8594 95013 21313 09269 230
Trade Debtors Trade Receivables17 856 349 0327 3971 448 220

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2023-02-28 (was 2023-08-31).
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements