Background WavePink WaveYellow Wave

AERON PROPERTIES LIMITED (06765850)

AERON PROPERTIES LIMITED (06765850) is an active UK company. incorporated on 4 December 2008. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AERON PROPERTIES LIMITED has been registered for 17 years. Current directors include BERRY, Emma Jayne, BERRY, Stephen Richard.

Company Number
06765850
Status
active
Type
ltd
Incorporated
4 December 2008
Age
17 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERRY, Emma Jayne, BERRY, Stephen Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERON PROPERTIES LIMITED

AERON PROPERTIES LIMITED is an active company incorporated on 4 December 2008 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AERON PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06765850

LTD Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MANDACO 592 LIMITED
From: 4 December 2008To: 28 September 2009
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Previous Addresses

C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 22 December 2009To: 6 December 2011
C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB Wales
From: 4 December 2008To: 22 December 2009
Timeline

6 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Jun 17
Loan Secured
Jun 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ACUITY SECRETARIES LIMITED

Active
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 04 Dec 2008

BERRY, Emma Jayne

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Born May 1968
Director
Appointed 01 Aug 2012

BERRY, Stephen Richard

Active
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 04 Dec 2008

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 04 Dec 2008
Resigned 01 Aug 2012

Persons with significant control

2

Mr Stephen Richard Berry

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

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

Mrs Emma Jayne Berry

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Born May 1968

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

49

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
20 September 2012
MG01MG01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Resolution
10 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
28 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2008
NEWINCIncorporation