UKBizDB.co.uk

A.E. MAIDEN ESTATES LIMITED

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

This company is commonly known as A.e. Maiden Estates Limited. The company was founded 27 years ago and was given the registration number 03274898. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.E. MAIDEN ESTATES LIMITED
Company Number:03274898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary19 March 1998Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director19 March 1998Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director19 March 1998Active
The Granary, Oxton Kenton, Exeter, EX6 8EX

Secretary01 November 1996Active
3 Southbourne Close, Selly Park, Birmingham, B29 7LU

Secretary14 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 1996Active
Monkswell Park, Ilsham Marine Drive, Torquay, TQ1 2PH

Director01 November 1996Active
Flat 5 Marine Mount, Ilsham Marine Drive, Torquay, TQ1 2HX

Director01 November 1996Active
The Granary, Oxton Kenton, Exeter, EX6 8EX

Director01 November 1996Active
3 Southbourne Close, Selly Park, Birmingham, B29 7LU

Director14 January 1998Active

People with Significant Control

Chauhan Family Holdings Limited
Notified on:01 November 2020
Status:Active
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Satish Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anjanan Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person secretary company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital variation of rights attached to shares.

Download
2019-11-04Resolution

Resolution.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Change person secretary company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.