UKBizDB.co.uk

AQUAE SULIS INVESTMENTS LIMITED

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

This company is commonly known as Aquae Sulis Investments Limited. The company was founded 9 years ago and was given the registration number 09474462. The firm's registered office is in MANCHESTER. You can find them at Zest Property Management 1a Church Street, Eccles, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AQUAE SULIS INVESTMENTS LIMITED
Company Number:09474462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Zest Property Management 1a Church Street, Eccles, Manchester, England, M30 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 March 2015Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 March 2015Active

People with Significant Control

T Keegan Ltd
Notified on:06 March 2020
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ajhc Limited
Notified on:06 March 2020
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alastair James Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Apt 31383, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Keegan
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Apt 31383, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Address

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

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Address

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

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.