Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARIA HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

ARIA HOUSE MANAGEMENT COMPANY LIMITED

9 PIONEER COURT, MORTON PALMS, DARLINGTON, DL1 4WD,
Company Registration Number
03041314
Private Limited Company
Active

Company Overview

About Aria House Management Company Ltd
ARIA HOUSE MANAGEMENT COMPANY LIMITED was founded on 1995-04-03 and has its registered office in Darlington. The organisation's status is listed as "Active". Aria House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARIA HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 PIONEER COURT
MORTON PALMS
DARLINGTON
DL1 4WD
Other companies in WC2B
 
Filing Information
Company Number 03041314
Company ID Number 03041314
Date formed 1995-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB820763832  
Last Datalog update: 2024-04-06 21:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIA HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARIA HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPALTON
Company Secretary 2011-10-01
JOHN EDWARD CAMBRIDGE
Director 2015-12-20
ROBIN JOSH LEWIS ELLIS
Director 2010-11-22
NICOLA POLLOCK
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE DAVIES
Director 2010-12-17 2014-01-20
PAUL DAVID ORCHARD-LISLE
Director 2008-05-01 2014-01-06
JOHN JOSEPH SHANAHAN
Director 2003-01-01 2012-12-31
ROGER JAMES SOUTHAM
Company Secretary 2008-11-01 2011-08-31
TIMOTHY ANDREW LEPEL GLASS
Director 2003-01-01 2010-11-22
PAUL THOMAS MCCANN
Director 2007-05-29 2009-01-15
MARK DAVID CORDERY
Company Secretary 2004-07-13 2008-11-01
DAVID FREDERICK JENKINS
Director 2002-12-02 2008-05-01
DAVID ANTHONY SPENCER
Director 2007-05-30 2008-05-01
TIMOTHY ANDREW LEPEL GLASS
Company Secretary 2002-12-02 2004-07-13
SUSAN ANN PRETTYMAN
Company Secretary 1997-08-01 2002-12-02
NEIL DAVID SCOTT
Director 1997-08-01 2002-09-27
SIMON JAMES JOSIAH WEDGWOOD
Director 1995-06-21 1998-08-28
KENNETH HENRY GORDON COALES
Company Secretary 1995-04-06 1997-08-01
WENDELL MURRAY HARRIS
Director 1995-09-05 1997-08-01
PETER ANTHONY BRADSHAW WILSON
Director 1995-04-06 1997-08-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-04-03 1995-04-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-04-03 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD CAMBRIDGE 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2005-05-23 Dissolved 2018-08-14
JOHN EDWARD CAMBRIDGE ENERGY PROJECTS DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 1999-06-21 Active
JOHN EDWARD CAMBRIDGE GENESIS ENERGIES CONSULTANTS LTD Director 2009-09-28 CURRENT 1993-07-01 Active
JOHN EDWARD CAMBRIDGE GENESIS OIL & GAS CONSULTANTS LIMITED Director 2009-09-28 CURRENT 1994-04-22 Active
PETER HAYDON GRIFFITHS ARTHUR GRIFFITHS (JEWELLERS) LIMITED Company Secretary 1991-03-21 - 2000-07-06 RESIGNED 1962-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-11CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WHITTELL
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WHITTELL
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-01-19Appointment of Town & City Secretaries Limited as company secretary on 2022-01-19
2022-01-19AP04Appointment of Town & City Secretaries Limited as company secretary on 2022-01-19
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-30AP01DIRECTOR APPOINTED MRS JAMIE FLETCHER
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAMBRIDGE
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-07-13TM02Termination of appointment of Andrew Spalton on 2021-03-22
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-11AP01DIRECTOR APPOINTED MATTHEW JAMES WHITTELL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA POLLOCK
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0103/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-04AP01DIRECTOR APPOINTED NICOLA POLLOCK
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DAVIES
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORCHARD-LISLE
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHANAHAN
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AP03Appointment of Andrew Spalton as company secretary
2012-05-01AR0103/04/12 ANNUAL RETURN FULL LIST
2011-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM 16Th Floor Tower Building 11 York Road London SE1 7NX
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM
2011-04-06AR0103/04/11 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED JOSEPHINE DAVIES
2010-12-29AP01DIRECTOR APPOINTED ROBIN JOSH LEWIS ELLIS
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GLASS
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0103/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ORCHARD-LISLE / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LEPEL GLASS / 01/10/2009
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009
2010-04-01AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY MARK CORDERY
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF
2009-03-12288aSECRETARY APPOINTED ROGER JAMES SOUTHAM
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCCANN
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-16288aDIRECTOR APPOINTED PAUL DAVID ORCHARD-LISLE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID JENKINS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID SPENCER
2008-04-25363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED MR PAUL THOMAS MCCANN
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 52 THROWLEY WAY SUTTON SURREY SM1 4BF
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11363(288)SECRETARY RESIGNED
2004-05-11363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2004-03-03363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-10-01288bDIRECTOR RESIGNED
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-09363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/00
2000-04-03363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARIA HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARIA HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARIA HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARIA HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARIA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIA HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ARIA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIA HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARIA HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARIA HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARIA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARIA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.