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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Secretary | 19 March 1998 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 19 March 1998 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 19 March 1998 | Active |
The Granary, Oxton Kenton, Exeter, EX6 8EX | Secretary | 01 November 1996 | Active |
3 Southbourne Close, Selly Park, Birmingham, B29 7LU | Secretary | 14 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 November 1996 | Active |
Monkswell Park, Ilsham Marine Drive, Torquay, TQ1 2PH | Director | 01 November 1996 | Active |
Flat 5 Marine Mount, Ilsham Marine Drive, Torquay, TQ1 2HX | Director | 01 November 1996 | Active |
The Granary, Oxton Kenton, Exeter, EX6 8EX | Director | 01 November 1996 | Active |
3 Southbourne Close, Selly Park, Birmingham, B29 7LU | Director | 14 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person secretary company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Change person secretary company with change date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.