ARO PROPERTIES LIMITED
BRIDGENORTH

Hellopages » Shropshire » Shropshire » WV15 6AG

Company number 04593495
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 1 ST JOHNS MEWS, ST JOHNS STREET, BRIDGENORTH, SHROPSHIRE, WV15 6AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 4 . The most likely internet sites of ARO PROPERTIES LIMITED are www.aroproperties.co.uk, and www.aro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Shifnal Rail Station is 9.3 miles; to Albrighton Rail Station is 9.4 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aro Properties Limited is a Private Limited Company. The company registration number is 04593495. Aro Properties Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Aro Properties Limited is 1 St Johns Mews St Johns Street Bridgenorth Shropshire Wv15 6ag. . OWEN, Mark Anthony is a Secretary of the company. OWEN, Karl Alexander is a Director of the company. OWEN, Mark Anthony is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWEN, Mark Anthony
Appointed Date: 20 November 2002

Director
OWEN, Karl Alexander
Appointed Date: 20 November 2002
51 years old

Director
OWEN, Mark Anthony
Appointed Date: 20 November 2002
55 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 November 2002
Appointed Date: 18 November 2002

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Mark Anthony Owen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl Alexander Owen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARO PROPERTIES LIMITED Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 4

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4

...
... and 37 more events
18 Dec 2002
New secretary appointed;new director appointed
18 Dec 2002
Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2
01 Dec 2002
Secretary resigned
01 Dec 2002
Director resigned
18 Nov 2002
Incorporation

ARO PROPERTIES LIMITED Charges

7 December 2009
Legal charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 st lukes road ironbridge shropshire by way of fixed…
25 February 2008
Floating charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the assets of the company being all its undertaking…
21 December 2007
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15-19 st johns court falcon mews low town bridgnorth…
23 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of the falcon hotel st johns street…
20 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Car park and warehouse at the rear of 3 st john's street…
18 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…