UKBizDB.co.uk

AIDAN HARVEY PROPERTIES LTD

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

This company is commonly known as Aidan Harvey Properties Ltd. The company was founded 4 years ago and was given the registration number 12217935. The firm's registered office is in BIRMINGHAM. You can find them at 6 Sovereign Court, Graham Street, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AIDAN HARVEY PROPERTIES LTD
Company Number:12217935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2019
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Sovereign Court, Graham Street, Birmingham, United Kingdom, B1 3JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Sovereign Court, Graham Street, Birmingham, United Kingdom, B1 3JR

Director07 June 2023Active
6, Sovereign Court, Graham Street, Birmingham, United Kingdom, B1 3JR

Director06 October 2021Active
6, Sovereign Court, Graham Street, Birmingham, United Kingdom, B1 3JR

Director20 September 2019Active
106 Middlemore Business Park, Middlemore Road, Smethwick, Birmingham, United Kingdom, B66 2EP

Director20 September 2019Active

People with Significant Control

Sutton Carter Holdings Ltd
Notified on:07 June 2023
Status:Active
Country of residence:United Kingdom
Address:6 Sovereign Court, Graham Street, Birmingham, United Kingdom, B1 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zahid Ashraf
Notified on:20 September 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:6, Sovereign Court, Birmingham, United Kingdom, B1 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Wilson
Notified on:20 September 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:106 Middlemore Business Park, Middlemore Road, Birmingham, United Kingdom, B66 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-12-03Officers

Change person director company.

Download
2021-12-03Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.