Aria Land Limited MANCHESTER


Aria Land started in year 2006 as Private Limited Company with registration number 05803518. The Aria Land company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Aria House. Postal code: M12 4AS. Since Wednesday 2nd March 2011 Aria Land Limited is no longer carrying the name Maria Raposo London.

The company has one director. Aria T., appointed on 6 August 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan S. who worked with the the company until 31 January 2011.

Aria Land Limited Address / Contact

Office Address Aria House
Office Address2 Belle Vue Avenue
Town Manchester
Post code M12 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803518
Date of Incorporation Wed, 3rd May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Aria T.

Position: Director

Appointed: 06 August 2013

Amir H.

Position: Director

Appointed: 25 June 2013

Resigned: 14 October 2016

Robin M.

Position: Director

Appointed: 01 October 2011

Resigned: 14 June 2013

Aria T.

Position: Director

Appointed: 31 January 2011

Resigned: 01 October 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 2006

Resigned: 03 May 2006

Helen O.

Position: Director

Appointed: 03 May 2006

Resigned: 31 January 2011

Susan S.

Position: Secretary

Appointed: 03 May 2006

Resigned: 31 January 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2006

Resigned: 03 May 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Aria T. The abovementioned PSC has significiant influence or control over this company,.

Aria T.

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

Company previous names

Maria Raposo London March 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand1 000305 52448 46215 3644 87837 480
Current Assets370 745335 795135 75315 36431 23258 895
Debtors369 74530 27187 291 26 35421 415
Net Assets Liabilities677 898793 3581 194 4971 156 8321 226 6551 202 741
Other Debtors28 29328 776   8 131
Property Plant Equipment109 14493 23470 40452 80317 7222 310 232
Other
Version Production Software     2 022
Accumulated Amortisation Impairment Intangible Assets3 72811 61717 10724 19631 28637 227
Accumulated Depreciation Impairment Property Plant Equipment46 90975 07998 409116 01040 35249 746
Additions Other Than Through Business Combinations Property Plant Equipment     51 905
Amounts Owed By Group Undertakings Participating Interests    16 9222 838
Amounts Owed To Group Undertakings Participating Interests    972 637986 171
Average Number Employees During Period111111
Creditors226 284123 93722 6031 094 0741 002 1741 088 281
Deferred Income     20 618
Fixed Assets1 892 6911 910 5122 374 1922 349 5022 307 3312 343 900
Increase From Amortisation Charge For Year Intangible Assets 7 8897 0907 0897 0905 941
Increase From Depreciation Charge For Year Property Plant Equipment 28 17023 33017 60113 0689 395
Intangible Assets33 54767 27853 78846 69939 60933 668
Intangible Assets Gross Cost37 27578 89570 89570 89570 89570 895
Loans From Directors    19 16149 161
Net Current Assets Liabilities-961 041-968 203-1 042 725-1 078 710-970 942-1 029 386
Other Creditors253 059224 106   23 200
Prepayments Accrued Income 28 77622 599 6 6674 144
Property Plant Equipment Gross Cost156 053168 313168 813168 81358 0742 359 978
Recoverable Value-added Tax    2 7652 367
Taxation Including Deferred Taxation Balance Sheet Subtotal    109 734111 773
Taxation Social Security Payable    10 376 
Total Assets Less Current Liabilities931 650942 3091 331 4671 270 7921 336 3891 314 514
Trade Creditors Trade Payables5 600 4 72514 563 9 131
Trade Debtors Trade Receivables 856   3 935
Advances Credits Directors    -19 161-49 161
Advances Credits Repaid In Period Directors     30 000
Amount Specific Advance Or Credit Directors139 488222 905100 000100 00019 161-49 161
Amount Specific Advance Or Credit Repaid In Period Directors 20 000200 000 119 16130 000
Amount Specific Advance Or Credit Made In Period Directors48 000103 417322 905 200 000 
Accrued Liabilities 1 2011 198   
Amounts Owed By Group Undertakings341 45263964 692 16 922 
Amounts Owed To Group Undertakings948 442948 442967 603952 690972 637 
Bank Borrowings 226 284124 44419 715  
Bank Borrowings Overdrafts226 284123 937101 84119 715  
Corporation Tax Payable 24 688-1 922-1 92210 376 
Disposals Decrease In Amortisation Impairment Intangible Assets  1 600   
Disposals Intangible Assets  8 000   
Investment Property1 750 0001 750 0002 250 0002 250 0002 250 000 
Investment Property Fair Value Model1 750 0001 750 0002 250 0002 250 000  
Other Taxation Social Security Payable24 66529 103    
Profit Loss  23 085-37 66569 823 
Provisions For Liabilities Balance Sheet Subtotal27 46825 014114 367113 960109 734 
Total Additions Including From Business Combinations Intangible Assets 41 620    
Total Additions Including From Business Combinations Property Plant Equipment 12 260500   
Deferred Tax Liabilities   -7 986-12 212 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    88 726 
Disposals Property Plant Equipment    110 739 
Number Shares Issued Fully Paid    100 
Par Value Share    1 
Provisions   113 960109 734 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements