Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AARON PAUL STONE INVESTMENTS LIMITED
Company Information for

AARON PAUL STONE INVESTMENTS LIMITED

THE GRANARY, HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
04905416
Private Limited Company
Active

Company Overview

About Aaron Paul Stone Investments Ltd
AARON PAUL STONE INVESTMENTS LIMITED was founded on 2003-09-19 and has its registered office in Maidstone. The organisation's status is listed as "Active". Aaron Paul Stone Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AARON PAUL STONE INVESTMENTS LIMITED
 
Legal Registered Office
THE GRANARY
HERMITAGE COURT, HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in W12
 
Filing Information
Company Number 04905416
Company ID Number 04905416
Date formed 2003-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARON PAUL STONE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AARON PAUL STONE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PIA RICKI BROWN-STONE
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH JOHN STONE
Director 2006-03-31 2016-03-01
LYNNE JAMES
Company Secretary 2005-02-28 2012-10-01
AARON PAUL STONE
Director 2003-09-19 2006-03-31
NASH HARVEY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-19 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIA RICKI BROWN-STONE APS PARK AND HIRE LIMITED Director 2017-03-16 CURRENT 2003-09-19 Active
PIA RICKI BROWN-STONE CRYSTALSIDE LIMITED Director 2017-03-16 CURRENT 2013-04-19 Active
PIA RICKI BROWN-STONE OLDSGREEN ASSOCIATES LIMITED Director 2017-03-16 CURRENT 2007-03-14 Active
PIA RICKI BROWN-STONE ROSITABAY TRADING LIMITED Director 2017-03-16 CURRENT 2008-02-07 Active
PIA RICKI BROWN-STONE WILLOWPOINT LIMITED Director 2017-03-16 CURRENT 2009-01-14 Active
PIA RICKI BROWN-STONE LINESIDE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2005-08-09 Active
PIA RICKI BROWN-STONE INSTONE LIMITED Director 2016-03-01 CURRENT 2007-01-26 Active
PIA RICKI BROWN-STONE NOSTALGIC DESIGNS LIMITED Director 2016-03-01 CURRENT 2005-12-07 Active
PIA RICKI BROWN-STONE MORLEY OF ROCHESTER LIMITED Director 2016-03-01 CURRENT 2009-05-18 Active - Proposal to Strike off
PIA RICKI BROWN-STONE JUBILEEBAY LIMITED Director 2016-03-01 CURRENT 1995-01-09 Active
PIA RICKI BROWN-STONE ASHBYHILL LIMITED Director 2016-03-01 CURRENT 1996-10-25 Active
PIA RICKI BROWN-STONE APS INN PROPERTIES LIMITED Director 2016-03-01 CURRENT 2003-09-19 Active
PIA RICKI BROWN-STONE LIMEWOOD HOMES LIMITED Director 2016-03-01 CURRENT 2005-10-25 Active
PIA RICKI BROWN-STONE BOARDROOM MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2005-12-12 Active
PIA RICKI BROWN-STONE IVANTHORPE LIMITED Director 2016-03-01 CURRENT 2006-09-01 Active
PIA RICKI BROWN-STONE LOVELLRISE LIMITED Director 2016-03-01 CURRENT 1996-10-17 Active
PIA RICKI BROWN-STONE APS C/T PROPERTIES LIMITED Director 2016-03-01 CURRENT 2003-09-19 Active
PIA RICKI BROWN-STONE APS CASINO PROPERTIES LIMITED Director 2016-03-01 CURRENT 2003-09-19 Active
PIA RICKI BROWN-STONE THE VICTORIA & BULL PROPERTIES LIMITED Director 2016-03-01 CURRENT 2004-04-13 Active
PIA RICKI BROWN-STONE HOLLYRIDGE MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2005-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Studio 1 305a Goldhawk Road London W12 8EU
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AP01DIRECTOR APPOINTED MISS MARIA PERRY
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PIA RICKI BROWN-STONE
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AP01DIRECTOR APPOINTED PIA RICKI BROWN-STONE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN STONE
2016-09-14CH01Director's details changed for Mr Joseph John Stone on 2016-09-13
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM Studio 1 Goldhawk Road London W12 8EU England
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM St Peter's Studio 50 North Eyot Gardens London W6 9NL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-24AR0107/09/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE JAMES
2013-03-13CH01Director's details changed for Mr Joseph John Stone on 2012-11-21
2012-11-21CH01Director's details changed for Mr Joseph John Stone on 2012-11-21
2012-10-23AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for Mr Joseph John Stone on 2012-09-07
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 25/04/2012
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 19/09/2011
2011-10-07AR0107/09/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-16AR0107/09/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-17AR0107/09/09 FULL LIST
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-10-10DISS40DISS40 (DISS40(SOAD))
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2009-08-11GAZ1FIRST GAZETTE
2008-09-25363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 20/06/2008
2007-10-10363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-11-17363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 5 PARRS HEAD MEWS ROCHESTER KENT ME1 1NP
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-2688(2)RAD 31/08/04--------- £ SI 1@1
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18288bSECRETARY RESIGNED
2004-09-28363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AARON PAUL STONE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-11
Fines / Sanctions
No fines or sanctions have been issued against AARON PAUL STONE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 56,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AARON PAUL STONE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 27,703
Current Assets 2011-11-01 £ 1,485,466
Debtors 2011-11-01 £ 1,457,763
Fixed Assets 2011-11-01 £ 724,528
Shareholder Funds 2011-11-01 £ 2,153,749
Tangible Fixed Assets 2011-11-01 £ 724,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AARON PAUL STONE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AARON PAUL STONE INVESTMENTS LIMITED
Trademarks
We have not found any records of AARON PAUL STONE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CORPORATION STREET HOTEL (ROCHESTER) LTD. 2013-10-08 Outstanding

We have found 1 mortgage charges which are owed to AARON PAUL STONE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for AARON PAUL STONE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AARON PAUL STONE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AARON PAUL STONE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAARON PAUL STONE INVESTMENTS LIMITEDEvent Date2009-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AARON PAUL STONE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AARON PAUL STONE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.