Background WavePink WaveYellow Wave

APHRODITE ESTATES LIMITED (05591933)

APHRODITE ESTATES LIMITED (05591933) is an active UK company. incorporated on 13 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APHRODITE ESTATES LIMITED has been registered for 20 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 2 others.

Company Number
05591933
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, SHUTE, Matthew James, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APHRODITE ESTATES LIMITED

APHRODITE ESTATES LIMITED is an active company incorporated on 13 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APHRODITE ESTATES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05591933

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

LINKVIEW PROPERTIES LIMITED
From: 13 October 2005To: 21 December 2005
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 13 October 2005To: 2 April 2024
Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Loan Cleared
Apr 17
Owner Exit
Jan 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 14 Oct 2005

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 14 Oct 2005

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 14 Oct 2005

SHUTE, Matthew James

Active
4 Meadow Road, PinnerHA5 1EB
Born August 1970
Director
Appointed 05 Dec 2005

WPG REGISTRARS LIMITED

Active
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 14 Oct 2005

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 14 Oct 2005
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Oct 2005
Resigned 14 Oct 2005

ALLEN, Stephen James

Resigned
57 Dartmouth Road, RuislipHA4 0DE
Born November 1972
Director
Appointed 05 Dec 2005
Resigned 25 Sept 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Oct 2005
Resigned 14 Oct 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Andrew Pears

Ceased
Ground Floor, LondonEC1Y 2AB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Michael Howard Shaw

Active
Aldgate Tower, LondonE1W 9US
Born July 1956

Nature of Control

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

Filing History

74

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
31 March 2012
MG01MG01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
225Change of Accounting Reference Date
Resolution
30 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Incorporation Company
13 October 2005
NEWINCIncorporation