Background WavePink WaveYellow Wave

AR PROPERTIES LTD (11318766)

AR PROPERTIES LTD (11318766) is an active UK company. incorporated on 19 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AR PROPERTIES LTD has been registered for 7 years. Current directors include SHAARJASHUV, Aron.

Company Number
11318766
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
15 Russell Gardens, London, NW11 9NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAARJASHUV, Aron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR PROPERTIES LTD

AR PROPERTIES LTD is an active company incorporated on 19 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AR PROPERTIES LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11318766

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

15 Russell Gardens London, NW11 9NJ,

Previous Addresses

C/O G.A. Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 19 April 2018To: 4 September 2023
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAARJASHUV, Aron

Active
Russell Gardens, LondonNW11 9NJ
Born May 1991
Director
Appointed 25 Mar 2019

BERLINGER, Rifka

Resigned
Jubilee Road, ManchesterM24 2LX
Born October 1995
Director
Appointed 19 Apr 2018
Resigned 25 Mar 2019

SHAARJASHUV, Aron

Resigned
Jubilee Road, ManchesterM24 2LX
Born May 1991
Director
Appointed 19 Apr 2018
Resigned 25 Mar 2019

SHAARJASHUV, Henri

Resigned
Russell Gardens, LondonNW11 9NJ
Born December 1968
Director
Appointed 25 Mar 2019
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Rifka Berlinger

Ceased
Jubilee Road, ManchesterM24 2LX
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 16 Dec 2024

Mr Aron Shaarjashuv

Active
Jubilee Road, ManchesterM24 2LX
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation