Warning: file_put_contents(c/aec10b3a9775f8489e1e9a01381bd20a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aja Property Assets Ltd, HA4 7AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AJA PROPERTY ASSETS LTD

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

This company is commonly known as Aja Property Assets Ltd. The company was founded 5 years ago and was given the registration number 11681602. The firm's registered office is in RUISLIP. You can find them at 2nd Floor College House, 17 King Edwards Road, Ruislip, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AJA PROPERTY ASSETS LTD
Company Number:11681602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Secretary16 November 2018Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director16 November 2018Active
The Bungalow, Rope Walk, Littlehampton, United Kingdom, BN17 5DE

Director16 November 2018Active
Cornwallis Court, Flat 62, Lansdowne Green, London, United Kingdom, SW8 2NX

Director16 November 2018Active

People with Significant Control

Mrs Angela Cockrell
Notified on:16 November 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Cockrell
Notified on:16 November 2018
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Rope Walk, Littlehampton, United Kingdom, BN17 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Hawcroft
Notified on:16 November 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Cornwallis Court, Flat 62, Lansdowne Green, London, United Kingdom, SW8 2NX
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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.