Background WavePink WaveYellow Wave

ARAN INVESTMENTS LIMITED (05955714)

ARAN INVESTMENTS LIMITED (05955714) is an active UK company. incorporated on 4 October 2006. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARAN INVESTMENTS LIMITED has been registered for 19 years. Current directors include MCGURRAN, Brendon.

Company Number
05955714
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGURRAN, Brendon
SIC Codes
68100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAN INVESTMENTS LIMITED

ARAN INVESTMENTS LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARAN INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100, 74100)

Status

active

Active since 19 years ago

Company No

05955714

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NESBIT CONSULTANTS LIMITED
From: 5 December 2006To: 22 February 2007
ARAN INVESTMENTS LIMITED
From: 4 October 2006To: 5 December 2006
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

39 High Street Orpington BR6 0JE England
From: 5 October 2022To: 5 October 2023
Wimpole House Wimpole Street London W1G 8GP
From: 1 September 2014To: 5 October 2022
39 High Street Orpington Kent BR6 0JE England
From: 1 September 2014To: 1 September 2014
2 Wimpole House Wimpole Street London W1G 8GP
From: 9 February 2012To: 1 September 2014
130 High Street Beckenham Kent BR3 1EB
From: 4 October 2006To: 9 February 2012
Timeline

28 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Aug 14
Funding Round
Dec 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Sept 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Sept 21
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Oct 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCGURRAN, Brendon

Active
High Street, OrpingtonBR6 0JE
Born July 1954
Director
Appointed 09 Feb 2018

MCDOUGALL, Linda

Resigned
130 High Street, BeckenhamBR3 1EB
Secretary
Appointed 14 Jan 2008
Resigned 18 Jul 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 04 Oct 2006

NESBIT CONSULTANTS LIMITED

Resigned
44a The Green, WarlinghamCR6 9NA
Corporate secretary
Appointed 04 Oct 2006
Resigned 14 Jan 2008

MCGURRAN, Brendon

Resigned
Wimpole Street, LondonW1G 8GP
Born August 1954
Director
Appointed 16 Apr 2013
Resigned 07 Feb 2018

MCGURRAN, Brendon

Resigned
High Street, BeckenhamBR3 1EB
Born January 1961
Director
Appointed 24 Feb 2007
Resigned 01 Dec 2012

MCGURRAN, Christopher David

Resigned
Wimpole House, LondonW1G 8GP
Born September 1984
Director
Appointed 01 Dec 2012
Resigned 16 Apr 2013

WORMLEIGHTON, David Roy

Resigned
8 Ivor Grove, LondonSE9 2AJ
Born December 1962
Director
Appointed 04 Oct 2006
Resigned 24 Feb 2007

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 04 Oct 2006
Resigned 04 Oct 2006

Persons with significant control

1

Mr Brendon Mcgurran

Active
High Street, OrpingtonBR6 0JE
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Legacy
9 July 2012
MG01MG01
Legacy
19 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
10 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
6 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation