UKBizDB.co.uk

AIMROK DEVELOPMENT LTD

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

This company is commonly known as Aimrok Development Ltd. The company was founded 10 years ago and was given the registration number 08874773. The firm's registered office is in POTTERS BAR. You can find them at 34 King James Avenue, Cuffley, Potters Bar, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AIMROK DEVELOPMENT LTD
Company Number:08874773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:34 King James Avenue, Cuffley, Potters Bar, England, EN6 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, King James Avenue, Cuffley, Potters Bar, England, EN6 4LR

Director23 October 2020Active
34, King James Avenue, Cuffley, Potters Bar, England, EN6 4LR

Director04 February 2014Active
34, King James Avenue, Cuffley, Potters Bar, England, EN6 4LR

Director04 February 2014Active
34, King James Avenue, Cuffley, Potters Bar, England, EN6 4LR

Director08 December 2017Active

People with Significant Control

Mr Neeraj Vasantroy Nathwani
Notified on:23 October 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:34, King James Avenue, Potters Bar, England, EN6 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Knust
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:German
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Bhavna Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:34, King James Avenue, Potters Bar, England, EN6 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Jason Maynard Sobey
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:Irish
Country of residence:England
Address:34, King James Avenue, Potters Bar, England, EN6 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Address

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

Download
2023-10-13Address

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

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.