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.
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 | : |
|
Registered Address | : | Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE | Director | 23 July 2020 | Active |
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE | Director | 22 February 2021 | Active |
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE | Director | 31 August 2017 | Active |
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE | Director | 23 July 2020 | Active |
Finitor House/2, Hanbury Road, Chelmsford, England, CM1 3AE | Director | 01 September 2021 | Active |
Finitor House, 2 Hanbury Road, Chelmsford, United Kingdom, CM1 3AE | Director | 23 July 2020 | Active |
Finitor House, 2 Hanbury Road, Chelmsford, England, CM1 3AE | Director | 21 December 2023 | Active |
72 Croham Road, South Croydon, CR2 7BD | Secretary | 29 July 2004 | Active |
82 Purley Bury Avenue, Purley, CR8 1JD | Secretary | 14 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 July 2004 | Active |
Foxwood, Gribble Lane, Oving, England, PO20 2AE | Director | 29 July 2004 | Active |
63, Southend Crescent, Eltham, SE9 2SD | Director | 01 June 2008 | Active |
Unit 15 Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 OBS | Director | 09 September 2014 | Active |
48, Beaulieu Close, Kidderminster, DY11 5EE | Director | 01 February 2011 | Active |
82, Purley Bury Avenue, Purley, United Kingdom, CR8 1JD | Director | 01 February 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Second filing of director appointment with name. | Download |
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Resolution | Resolution. | Download |
2024-01-16 | Incorporation | Memorandum articles. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.