UKBizDB.co.uk

A.I.J PROPERTY LIMITED

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

This company is commonly known as A.i.j Property Limited. The company was founded 8 years ago and was given the registration number 09814035. The firm's registered office is in LONDON. You can find them at 311 Ballards Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A.I.J PROPERTY LIMITED
Company Number:09814035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:311 Ballards Lane, London, United Kingdom, N12 8LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridge Lane, London, United Kingdom, NW11 0EA

Director13 February 2017Active
1 Bridge Lane, London, United Kingdom, NW11 0EA

Director13 February 2017Active
1 Bridge Lane, London, United Kingdom, NW11 0EA

Director13 February 2017Active
17, Colman Court, Rosedale Close, Stanmore, England, HA7 3QF

Director07 October 2016Active
12200 First Street West Ph503, Treasure Island, Usa,

Director07 October 2015Active

People with Significant Control

Mr Jean-Paul Da Costa
Notified on:13 February 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Bridge Lane, London, United Kingdom, NW11 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Karina Mair Grove
Notified on:13 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Bridge Lane, London, United Kingdom, NW11 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lynn Myfanwy Jane Wright
Notified on:13 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Bridge Lane, London, United Kingdom, NW11 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gerald Gleek
Notified on:06 October 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:17, Colman Court, Stanmore, United Kingdom, HA7 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Mansel Jones
Notified on:06 October 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Usa
Address:12200, First Street West Ph503, Treasure Island, Usa, 33706
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Resolution

Resolution.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-20Address

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

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.