ARINGDALE HOMES LIMITED
ENTERPRISE PARK, SWANSEA

Hellopages » Swansea » Swansea » SA6 8PZ

Company number 05602243
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address UNIT 6, CAMBRIAN COURT, FERRYBOAT CLOSE, ENTERPRISE PARK, SWANSEA, CITY & COUNTY OF SWANSEA, SA6 8PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARINGDALE HOMES LIMITED are www.aringdalehomes.co.uk, and www.aringdale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Aringdale Homes Limited is a Private Limited Company. The company registration number is 05602243. Aringdale Homes Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Aringdale Homes Limited is Unit 6 Cambrian Court Ferryboat Close Enterprise Park Swansea City County of Swansea Sa6 8pz. . KIEFT, David John is a Secretary of the company. KIEFT, David John is a Director of the company. MORIARTY, Richard Daniel is a Director of the company. Director JEFFREYS, David Richard has been resigned. Director MORGAN, Ian Wayne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIEFT, David John
Appointed Date: 25 October 2005

Director
KIEFT, David John
Appointed Date: 25 October 2005
62 years old

Director
MORIARTY, Richard Daniel
Appointed Date: 25 October 2005
68 years old

Resigned Directors

Director
JEFFREYS, David Richard
Resigned: 23 October 2009
Appointed Date: 31 March 2008
63 years old

Director
MORGAN, Ian Wayne
Resigned: 17 December 2007
Appointed Date: 21 November 2005
59 years old

Persons With Significant Control

Aringdale Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARINGDALE HOMES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
15 Jul 2006
Particulars of mortgage/charge
01 Jul 2006
Particulars of mortgage/charge
28 Dec 2005
New director appointed
28 Dec 2005
Accounting reference date extended from 31/10/06 to 31/03/07
25 Oct 2005
Incorporation

ARINGDALE HOMES LIMITED Charges

10 December 2010
Mortgage deed to secure own liabilities
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 maes yr ysgol saron carmarthenshire t/no:WA640072…
12 November 2010
Mortgage deed to secure own liabilities
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 heol yr wylan cwmrydyceirw swansea t/no:WA198179…
10 July 2006
Legal charge
Delivered: 15 July 2006
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: 75 saron road saron ammanford carmarthenshire,. By way of…
29 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…