Company NameA & R Properties (UK) Limited
DirectorMark Aldridge
Company StatusActive
Company Number05961415
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Aldridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address648 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameMr Malcolm Redman
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address146 Devonshire Way
Shirley
Croydon
CR0 8BT
Director NameMr Malcolm Redman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address146 Devonshire Way
Shirley
Croydon
CR0 8BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Malcolm Redman
50.00%
Ordinary
1 at £1Mark Aldridge
50.00%
Ordinary

Financials

Year2014
Net Worth£14,781
Cash£13,892
Current Liabilities£35,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

15 February 2007Delivered on: 24 February 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 comyns road dagenham essex t/n EGL143340 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 February 2007Delivered on: 24 February 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 rochford road chelmsford essex t/n EX331644 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

22 March 2024Change of details for Mr Mark Aldridge as a person with significant control on 31 March 2023 (2 pages)
9 August 2023Cessation of Malcolm Redman as a person with significant control on 31 March 2023 (1 page)
9 August 2023Termination of appointment of Malcolm Redman as a secretary on 31 March 2023 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
9 August 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
5 August 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
24 March 2023Unaudited abridged accounts made up to 30 June 2022 (5 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 30 June 2021 (5 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Termination of appointment of Malcolm Redman as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Malcolm Redman as a director on 23 January 2017 (1 page)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 November 2009Director's details changed for Mark Aldridge on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Aldridge on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Malcolm Redman on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Aldridge on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Malcolm Redman on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Redman on 1 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Prev sho from 31/10/2007 to 30/06/2007 (1 page)
28 February 2008Prev sho from 31/10/2007 to 30/06/2007 (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)