Background WavePink WaveYellow Wave

40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED (08030746)

40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED (08030746) is an active UK company. incorporated on 14 April 2012. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED has been registered for 13 years. Current directors include BUNCH, Eleanor, RADBOURNE, Nigel Charles.

Company Number
08030746
Status
active
Type
ltd
Incorporated
14 April 2012
Age
13 years
Address
52 Seaburn Road, Nottingham, NG9 6HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNCH, Eleanor, RADBOURNE, Nigel Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED

40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED is an active company incorporated on 14 April 2012 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 ARISTOTLE ROAD FREEHOLD COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08030746

LTD Company

Age

13 Years

Incorporated 14 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 24 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

52 Seaburn Road Toton Nottingham, NG9 6HN,

Previous Addresses

224 Meadvale Road London W5 1LT England
From: 4 January 2016To: 19 December 2025
62 Manor Way Bexleyheath Kent DA7 6JN
From: 14 April 2012To: 4 January 2016
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
New Owner
Jan 26
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOSWELL, Susan Jane

Active
Seaburn Road, NottinghamNG9 6HN
Secretary
Appointed 14 Apr 2012

BUNCH, Eleanor

Active
Seaburn Road, NottinghamNG9 6HN
Born March 1981
Director
Appointed 12 Oct 2015

RADBOURNE, Nigel Charles

Active
Hambalt Road, LondonSW4 9EJ
Born January 1970
Director
Appointed 26 May 2015

BOSWELL, Susan Jane

Resigned
Seaburn Road, NottinghamNG9 6HN
Born September 1942
Director
Appointed 14 Apr 2012
Resigned 10 Mar 2026

BROOK PARTRIDGE, Charles Gareth Devonald

Resigned
Meadvale Road, LondonW5 1LT
Born December 1969
Director
Appointed 14 Apr 2012
Resigned 26 May 2015

BUNCH, Kathleen Josie

Resigned
Meadvale Road, LondonW5 1LT
Born June 1949
Director
Appointed 14 Apr 2012
Resigned 15 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Charles Radbourne

Ceased
Seaburn Road, NottinghamNG9 6HN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 01 Feb 2026

Mr Nigel Charles Radbourne

Active
Seaburn Road, NottinghamNG9 6HN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
1 March 2016
AAMDAAMD
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Incorporation Company
14 April 2012
NEWINCIncorporation