Company NameAaron Property Management Co Ltd
Company StatusActive
Company Number05339193
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Previous NameMentrack Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristine Ann Shipper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Director NameMr Robert Shipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Way, Abbotswood
Ballasalla
Isle Of Man
IM9 3EQ
Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressServlite Uk Ltd Priestley Road, Wardley Industrial
Worsley
Manchester
M28 2LX
Secretary NameChristine Ann Shipper
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Director NameJacqueline Abrahams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressServlite Uk Ltd Priestley Road, Wardley Industrial
Worsley
Manchester
M28 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressServlite Uk Ltd Priestley Road, Wardley Industrial Estate
Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

500 at £1Mrs Christine Ann Shipper
5.00%
Ordinary
500 at £1Mrs Jacqueline Abrahams
5.00%
Ordinary
4.5k at £1Laslett & Co LTD
45.00%
Ordinary
4.5k at £1Mr Paul Adam Abrahams
45.00%
Ordinary

Financials

Year2014
Net Worth£3,124,863
Cash£76,205
Current Liabilities£195,924

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

3 August 2006Delivered on: 8 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of priestley road, worsley t/no GM921102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
19 March 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
26 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 February 2019Termination of appointment of Jacqueline Abrahams as a director on 8 February 2019 (1 page)
22 February 2019Director's details changed for Jacqueline Abrahams on 8 February 2019 (2 pages)
3 February 2019Director's details changed for Mr Paul Adam Abrahams on 14 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(7 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(7 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(7 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
10 February 2014Director's details changed for Jacqueline Abrahams on 1 October 2009 (2 pages)
10 February 2014Director's details changed for Jacqueline Abrahams on 1 October 2009 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(7 pages)
10 February 2014Director's details changed for Christine Ann Shipper on 1 October 2009 (2 pages)
10 February 2014Director's details changed for Jacqueline Abrahams on 1 October 2009 (2 pages)
10 February 2014Director's details changed for Christine Ann Shipper on 1 October 2009 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(7 pages)
10 February 2014Director's details changed for Christine Ann Shipper on 1 October 2009 (2 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 June 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 14 June 2013 (1 page)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
17 January 2013Auditor's resignation (1 page)
17 January 2013Auditor's resignation (1 page)
12 October 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
12 October 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
27 April 2012Accounts for a small company made up to 31 July 2011 (10 pages)
27 April 2012Accounts for a small company made up to 31 July 2011 (10 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (10 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (10 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW England on 6 October 2010 (1 page)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ (1 page)
21 August 2009Registered office changed on 21/08/2009 from 1 abbots way abbotswood ballasalla isle of man IM9 3EQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o servlite uk LTD, priestley road, wardley industrial estate, worsley, manchester M28 2LX (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o servlite uk LTD, priestley road, wardley industrial estate, worsley, manchester M28 2LX (1 page)
27 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
30 March 2009Director's change of particulars / robert shipper / 30/03/2009 (2 pages)
30 March 2009Director's change of particulars / robert shipper / 30/03/2009 (2 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
21 February 2007Return made up to 21/01/07; full list of members (4 pages)
21 February 2007Return made up to 21/01/07; full list of members (4 pages)
20 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 December 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
12 December 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
4 September 2006Ad 03/08/06--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages)
4 September 2006Ad 03/08/06--------- £ si 9996@1=9996 £ ic 3/9999 (2 pages)
4 September 2006Statement of affairs (45 pages)
4 September 2006Statement of affairs (45 pages)
21 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 2006Ad 03/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 2006Nc inc already adjusted 03/08/06 (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 August 2006Nc inc already adjusted 03/08/06 (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 21/01/06; full list of members (3 pages)
9 February 2006Return made up to 21/01/06; full list of members (3 pages)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (3 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Location of register of members (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (3 pages)
14 April 2005Location of register of members (1 page)
14 April 2005New director appointed (3 pages)
11 April 2005Company name changed mentrack LTD\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed mentrack LTD\certificate issued on 11/04/05 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
21 January 2005Incorporation (12 pages)
21 January 2005Incorporation (12 pages)