UKBizDB.co.uk

A E J MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A E J Management Limited. The company was founded 19 years ago and was given the registration number 05192941. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:A E J MANAGEMENT LIMITED
Company Number:05192941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE

Director23 July 2020Active
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE

Director22 February 2021Active
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE

Director31 August 2017Active
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE

Director23 July 2020Active
Finitor House/2, Hanbury Road, Chelmsford, England, CM1 3AE

Director01 September 2021Active
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE

Director23 July 2020Active
Finitor House, 2 Hanbury Road, Chelmsford, England, CM1 3AE

Director21 December 2023Active
72 Croham Road, South Croydon, CR2 7BD

Secretary29 July 2004Active
82 Purley Bury Avenue, Purley, CR8 1JD

Secretary14 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 2004Active
Foxwood, Gribble Lane, Oving, England, PO20 2AE

Director29 July 2004Active
63, Southend Crescent, Eltham, SE9 2SD

Director01 June 2008Active
Unit 15 Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 OBS

Director09 September 2014Active
48, Beaulieu Close, Kidderminster, DY11 5EE

Director01 February 2011Active
82, Purley Bury Avenue, Purley, United Kingdom, CR8 1JD

Director01 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 2004Active

People with Significant Control

Horizon Parking Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Second filing of director appointment with name.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2024-01-16Resolution

Resolution.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.