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

ARIA ESTATES LIMITED

13-15 HIGH STREET, WITNEY, OXON, OX28 6HW,
Company Registration Number
05047694
Private Limited Company
Active

Company Overview

About Aria Estates Ltd
ARIA ESTATES LIMITED was founded on 2004-02-18 and has its registered office in Witney. The organisation's status is listed as "Active". Aria Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARIA ESTATES LIMITED
 
Legal Registered Office
13-15 HIGH STREET
WITNEY
OXON
OX28 6HW
Other companies in OX28
 
Filing Information
Company Number 05047694
Company ID Number 05047694
Date formed 2004-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/05/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997673831  
Last Datalog update: 2024-06-07 13:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIA ESTATES 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.
Companies with same name ARIA ESTATES LIMITED
The following companies were found which have the same name as ARIA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARIA ESTATES DEVELOPMENTS LIMITED 13-15 HIGH STREET WITNEY OXFORDSHIRE OX28 6HW Active Company formed on the 2020-06-20
ARIA ESTATESPED LTD OFFICE 3 4A NELSON ROAD LONDON SE10 9JB Active Company formed on the 2024-01-04

Company Officers of ARIA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TESSA MARIA BYRNE
Company Secretary 2004-02-18
SEAN MICHAEL BYRNE
Director 2004-02-18
TESSA MARIA BYRNE
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-18 2004-02-18
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-18 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL BYRNE 47 UPPER ROAD MANAGEMENT COMPANY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
SEAN MICHAEL BYRNE GB CIVILS AND STRUCTURES LIMITED Director 2012-02-17 CURRENT 2012-02-15 Active
SEAN MICHAEL BYRNE G.B. CIVIL ENGINEERING LIMITED Director 2004-02-17 CURRENT 2004-02-17 Dissolved 2013-10-15
SEAN MICHAEL BYRNE G. B. FORECOURTS LIMITED Director 1993-04-19 CURRENT 1993-04-19 Dissolved 2013-10-15
FAYE TESSLER SFT OPTICAL LTD Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2015-10-29

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
2024-04-25Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-10
2024-04-25Director's details changed for Qagdorm6 Ltd on 2024-04-12
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-10-10Previous accounting period extended from 28/02/23 TO 31/08/23
2023-03-03CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-02-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS TESSA MARIA BYRNE on 2021-07-27
2021-07-27CH01Director's details changed for Mrs Tessa Maria Byrne on 2021-07-27
2021-07-27PSC04Change of details for Mr Sean Michael Byrne as a person with significant control on 2021-07-27
2021-04-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-17CH02Director's details changed for Qubic Managers Ltd on 2019-06-10
2020-05-17AP02Appointment of Qubic Managers Ltd as director on 2019-04-04
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940007
2020-03-09PSC04Change of details for Mr Sean Michael Byrne as a person with significant control on 2019-04-04
2020-03-09PSC02Notification of Qubic Trustees Ltd as a person with significant control on 2019-04-04
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL BYRNE
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940008
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940008
2019-04-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxfordshire OX28 6HT
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940006
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 110510
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940007
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940006
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 110510
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940005
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940005
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940005
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 110510
2016-02-26AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940004
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940003
2015-08-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940004
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940003
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 110510
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Tessa Maria Byrne on 2015-02-06
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050476940002
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 110510
2014-05-08AR0118/02/14 ANNUAL RETURN FULL LIST
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940002
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050476940001
2013-11-07AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-26SH0101/03/13 STATEMENT OF CAPITAL GBP 110510
2013-02-27AR0118/02/13 FULL LIST
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-29AR0118/02/12 FULL LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-14AR0118/02/11 FULL LIST
2010-11-05AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-22AR0118/02/10 FULL LIST
2009-12-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-09-30AA29/02/08 TOTAL EXEMPTION FULL
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2007-04-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-03363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 23/02/04--------- £ SI 509@1=509 £ IC 1/510
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ARIA ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ARIA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIA ESTATES LIMITED
Trademarks
We have not found any records of ARIA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIA ESTATES 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 (68100 - Buying and selling of own real estate) as ARIA ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARIA ESTATES 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 ESTATES 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 ESTATES 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.