UKBizDB.co.uk

AIM DEVELOPMENT PROPERTIES LIMITED

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

This company is commonly known as Aim Development Properties Limited. The company was founded 10 years ago and was given the registration number 08598463. The firm's registered office is in BICESTER. You can find them at Units 1 & 2 Field View, Baynards Green Business Park Baynards Green, Bicester, Oxon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AIM DEVELOPMENT PROPERTIES LIMITED
Company Number:08598463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Units 1 & 2 Field View, Baynards Green Business Park Baynards Green, Bicester, Oxon, OX27 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ardmore Road, Lower Parkstone, Poole, United Kingdom, BH14 8SA

Director05 July 2013Active
27, Woodside Road, North Baddesley, United Kingdom, SO52 9NB

Director05 July 2013Active
Units 1, & 2 Field View, Baynards Green Business Park Baynards Green, Bicester, OX27 7SG

Director12 October 2020Active
Ebbtide, 44 Harrington Sound Road, Hamilton Parish, Bermuda, CR04

Director05 July 2013Active

People with Significant Control

Timothy Peter Mardon
Notified on:01 April 2019
Status:Active
Date of birth:June 1965
Nationality:British
Address:Units 1, & 2 Field View, Bicester, OX27 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Frances Mardon
Notified on:01 July 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Bermuda
Address:Ebbtide, 44 Harrington Sound Road, Hamilton Parish, Bermuda, CR04
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leigh Ashbee
Notified on:01 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Ardmore Road, Poole, United Kingdom, BH14 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Dudley Ellison
Notified on:01 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:27, Woodside Road, North Baddesley, United Kingdom, SO52 9NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Accounts

Change account reference date company previous extended.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.