Aravenscroft Limited

General information

Name:

Aravenscroft Ltd

Office Address:

9 St Marks Road BR2 9HG Bromley

Number: 03478109

Incorporation date: 1997-12-09

Dissolution date: 2022-03-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03478109 twenty seven years ago, Aravenscroft Limited had been a private limited company until 2022-03-01 - the time it was formally closed. The firm's last known office address was 9 St Marks Road, Bromley.

When it comes to the firm, all of director's tasks had been fulfilled by Hector S., Robert S. and Alan C.. Amongst these three executives, Robert S. had managed the firm for the longest time, having become a member of company's Management Board twenty six years ago.

The companies that controlled this firm included: Acorn Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bromley at St Marks Road, BR2 9HG, Kent and was registered as a PSC under the registration number 04398269.

Financial data based on annual reports

Company staff

Hector S.

Role: Secretary

Appointed: 25 December 2014

Latest update: 31 January 2024

Hector S.

Role: Director

Appointed: 01 July 2013

Latest update: 31 January 2024

Robert S.

Role: Director

Appointed: 01 January 1998

Latest update: 31 January 2024

Alan C.

Role: Director

Appointed: 01 January 1998

Latest update: 31 January 2024

People with significant control

Acorn Ltd
Address: 9 St Marks Road, Bromley, Kent, BR2 9HG, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04398269
Notified on 1 October 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tony R.
Notified on 1 July 2016
Ceased on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan C.
Notified on 1 July 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
over 1/2 to 3/4 of shares
Robert S.
Notified on 1 July 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to 2020-12-31 (AA)
filed on: 5th, July 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Closest Companies - by postcode