UKBizDB.co.uk

AJM PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director09 March 2006Active
Rose Tree Farm, Main Street, Hillam, Leeds, LS25 5HH

Secretary09 March 2006Active
1, Park Drive, Thornton Hall, Glasgow, United Kingdom, G74 5AS

Secretary20 March 2007Active
44 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director16 January 2007Active
Austfield House, Austfield House, Hillam Common Lane, Hillam, Leeds, LS25 5HU

Director09 March 2006Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director30 March 2022Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director01 March 2021Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director09 January 2007Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director01 March 2021Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director09 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.