Background WavePink WaveYellow Wave

AARON PROPERTIES LIMITED (03072333)

AARON PROPERTIES LIMITED (03072333) is an active UK company. incorporated on 26 June 1995. with registered office in Bedminster Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AARON PROPERTIES LIMITED has been registered for 30 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
03072333
Status
active
Type
ltd
Incorporated
26 June 1995
Age
30 years
Address
Monarch House, Bedminster Bristol, BS3 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARON PROPERTIES LIMITED

AARON PROPERTIES LIMITED is an active company incorporated on 26 June 1995 with the registered office located in Bedminster Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AARON PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03072333

LTD Company

Age

30 Years

Incorporated 26 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Monarch House Smyth Road Bedminster Bristol, BS3 2BX,

Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Aug 12
Director Left
Mar 16
New Owner
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Loan Secured
Jun 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Loan Cleared
Sept 24
Loan Secured
Sept 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'BRIEN, Paul Dean

Active
Monarch House, Bedminster BristolBS3 2BX
Born March 1966
Director
Appointed 02 Jun 2023

PHELPS, Adam James Salisbury

Active
Monarch House, Bedminster BristolBS3 2BX
Born January 1971
Director
Appointed 13 Jun 2023

CASHMAN, Geoffrey

Resigned
Phoenix Lodge, LangfordBS18 7JQ
Secretary
Appointed 03 Jul 1995
Resigned 02 Oct 2002

CASHMAN, Lorraine

Resigned
The Paddock, AxbridgeBS26 2HT
Secretary
Appointed 02 Oct 2002
Resigned 16 Dec 2008

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 26 Jun 1995
Resigned 03 Jul 1995

CASHMAN, Adam

Resigned
Monarch House, Bedminster BristolBS3 2BX
Born March 1984
Director
Appointed 01 Aug 2012
Resigned 02 Jun 2023

CASHMAN, Anthony

Resigned
20 Downs Park West, BristolBS6 7QJ
Born July 1928
Director
Appointed 03 Jul 1995
Resigned 01 Jan 2000

CASHMAN, Geoffrey

Resigned
Monarch House, Bedminster BristolBS3 2BX
Born February 1962
Director
Appointed 03 Jul 1995
Resigned 01 Sept 2015

CASHMAN, Lorraine

Resigned
Monarch House, Bedminster BristolBS3 2BX
Born February 1959
Director
Appointed 01 Jan 2002
Resigned 02 Jun 2023

CASHMAN, Paul Alexander

Resigned
Monarch House, Bedminster BristolBS3 2BX
Born May 1991
Director
Appointed 04 Aug 2017
Resigned 02 Jun 2023

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 26 Jun 1995
Resigned 03 Jul 1995

Persons with significant control

4

1 Active
3 Ceased
Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023

Mr Adam Geoffrey Cashman

Ceased
Monarch House, Bedminster BristolBS3 2BX
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2017
Ceased 02 Jun 2023

Mr Paul Alexander Cashman

Ceased
Monarch House, Bedminster BristolBS3 2BX
Born May 1991

Nature of Control

Significant influence or control
Notified 04 Aug 2017
Ceased 02 Jun 2023

Mrs Lorraine Cashman

Ceased
Monarch House, Bedminster BristolBS3 2BX
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts Amended With Made Up Date
15 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Resolution
24 August 2007
RESOLUTIONSResolutions
Legacy
24 August 2007
122122
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
26 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
88(2)R88(2)R
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
224224
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
22 September 1995
287Change of Registered Office
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Incorporation Company
26 June 1995
NEWINCIncorporation