This company is commonly known as Ajm Property Investments Limited. The company was founded 18 years ago and was given the registration number 05736877. The firm's registered office is in LIVERPOOL. You can find them at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AJM PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05736877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 09 March 2006 | Active |
Rose Tree Farm, Main Street, Hillam, Leeds, LS25 5HH | Secretary | 09 March 2006 | Active |
1, Park Drive, Thornton Hall, Glasgow, United Kingdom, G74 5AS | Secretary | 20 March 2007 | Active |
44 High Lane West, West Hallam, Ilkeston, DE7 6HQ | Director | 16 January 2007 | Active |
Austfield House, Austfield House, Hillam Common Lane, Hillam, Leeds, LS25 5HU | Director | 09 March 2006 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 30 March 2022 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 01 March 2021 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 09 January 2007 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 01 March 2021 | Active |
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU | Director | 09 January 2007 | Active |
Mr Aiden John Mcgeady | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Hill Top Farm, Ramside, Durham, United Kingdom, DH1 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.