Background WavePink WaveYellow Wave

ARINGDALE HOMES LIMITED (05602243)

ARINGDALE HOMES LIMITED (05602243) is an active UK company. incorporated on 25 October 2005. with registered office in Enterprise Park, Swansea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARINGDALE HOMES LIMITED has been registered for 20 years. Current directors include MORIARTY, Richard Daniel.

Company Number
05602243
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Unit 6, Cambrian Court, Enterprise Park, Swansea, SA6 8PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORIARTY, Richard Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARINGDALE HOMES LIMITED

ARINGDALE HOMES LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Enterprise Park, Swansea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARINGDALE HOMES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05602243

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 6, Cambrian Court Ferryboat Close Enterprise Park, Swansea, SA6 8PZ,

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 10
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORIARTY, Ann

Active
Cambrian Court, Ferryboat Close, SwanseaSA6 8PZ
Secretary
Appointed 31 Mar 2024

MORIARTY, Richard Daniel

Active
Heol Pant Y Ffa, SwanseaSA5 7PL
Born May 1957
Director
Appointed 25 Oct 2005

KIEFT, David John

Resigned
Llotrog, SwanseaSA4 3JZ
Secretary
Appointed 25 Oct 2005
Resigned 31 Mar 2024

MORIARTY, Richard Daniel

Resigned
Ferryboat Close, SwanseaSA6 8PZ
Secretary
Appointed 31 Mar 2024
Resigned 31 Mar 2024

JEFFREYS, David Richard

Resigned
Llotrog, SwanseaSA4 3JT
Born June 1962
Director
Appointed 31 Mar 2008
Resigned 23 Oct 2009

KIEFT, David John

Resigned
Llotrog, SwanseaSA4 3JZ
Born October 1963
Director
Appointed 25 Oct 2005
Resigned 31 Mar 2024

MORGAN, Ian Wayne

Resigned
3 Beech Tree Rise, AmmanfordSA19 3BJ
Born October 1966
Director
Appointed 21 Nov 2005
Resigned 17 Dec 2007

Persons with significant control

1

Ferryboat Close, SwanseaSA6 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Sail Address Company With Old Address
1 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
12 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Legacy
14 December 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Registered Office Company
28 October 2009
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
88(2)R88(2)R
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Incorporation Company
25 October 2005
NEWINCIncorporation