UKBizDB.co.uk

AA HEIGHTS LTD

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

This company is commonly known as Aa Heights Ltd. The company was founded 3 years ago and was given the registration number 12849123. The firm's registered office is in EPSOM. You can find them at 74 Ruxley Lane, , Epsom, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AA HEIGHTS LTD
Company Number:12849123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:74 Ruxley Lane, Epsom, United Kingdom, KT19 0HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birnam Oak,, Waggoners Way, Grayshott, Hindhead, England, GU26 6DX

Director21 November 2023Active
74, Ruxley Lane, Epsom, United Kingdom, KT19 0HY

Director01 September 2020Active
74, Ruxley Lane, Epsom, United Kingdom, KT19 0HY

Director07 April 2021Active

People with Significant Control

Mr Ashfaq Ahmad Khan
Notified on:21 November 2023
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Birnam Oak,, Waggoners Way, Hindhead, England, GU26 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sachdev Ranjit Singh
Notified on:07 April 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:74, Ruxley Lane, Epsom, United Kingdom, KT19 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashfaq Ahmad Khan
Notified on:07 April 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:74, Ruxley Lane, Epsom, United Kingdom, KT19 0HY
Nature of control:
  • Significant influence or control
Mr Mohamed Atiq Khan
Notified on:01 September 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:74, Ruxley Lane, Epsom, United Kingdom, KT19 0HY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Address

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

Download
2023-11-22Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Gazette

Gazette filings brought up to date.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.