Background WavePink WaveYellow Wave

ARONCORP LIMITED (04006438)

ARONCORP LIMITED (04006438) is an active UK company. incorporated on 2 June 2000. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARONCORP LIMITED has been registered for 25 years.

Company Number
04006438
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARONCORP LIMITED

ARONCORP LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARONCORP LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04006438

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

3rd Floor 24 Old Bond Street London W1S 4BH
From: 2 June 2000To: 7 January 2025
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Loan Cleared
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 January 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
29 January 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Auditors Resignation Company
22 November 2011
AUDAUD
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Auditors Resignation Company
4 October 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
24 April 2003
288cChange of Particulars
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Small
16 June 2002
AAAnnual Accounts
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
88(2)R88(2)R
Legacy
17 May 2002
287Change of Registered Office
Legacy
29 March 2002
244244
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
29 June 2001
363aAnnual Return
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
88(2)R88(2)R
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
287Change of Registered Office
Incorporation Company
2 June 2000
NEWINCIncorporation