Aragon Court Management Company Limited

General information

Name:

Aragon Court Management Company Ltd

Office Address:

Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham

Number: 02008237

Incorporation date: 1986-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Aragon Court Management Company was created on 1986-04-09 as a Private Limited Company. This enterprise's headquarters can be contacted at Wokingham on Unit 4 Anvil Court, Denmark Street. In case you have to contact this business by mail, the area code is RG40 2BB. The registration number for Aragon Court Management Company Limited is 02008237. This enterprise's SIC code is 98000 meaning Residents property management. 2022-03-31 is the last time when company accounts were reported.

At the moment, there’s a single director in the company: Sarah C. (since 2024-01-19). This company had been led by Alan G. up until 2023. Furthermore another director, specifically Steven L. resigned in November 2012. Another limited company has been appointed as one of the secretaries of this company: Cleaver Property Management Ltd.

Financial data based on annual reports

Company staff

Sarah C.

Role: Director

Appointed: 19 January 2024

Latest update: 17 April 2024

Cleaver Property Management Ltd

Role: Corporate Secretary

Appointed: 07 July 2021

Address: Denmark Street, Wokingham, RG40 2BB, England

Latest update: 17 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 January 2017
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2016

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2014 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
38
Company Age

Closest Companies - by postcode