AYRE PROPERTY DEVELOPMENT LTD

Hellopages » West Midlands » Birmingham » B24 9DX
Company number 05168172
Status Active
Incorporation Date 1 July 2004
Company Type Private Limited Company
Address 72 AYRE ROAD, BIRMINGHAM, B24 9DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 2 . The most likely internet sites of AYRE PROPERTY DEVELOPMENT LTD are www.ayrepropertydevelopment.co.uk, and www.ayre-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ayre Property Development Ltd is a Private Limited Company. The company registration number is 05168172. Ayre Property Development Ltd has been working since 01 July 2004. The present status of the company is Active. The registered address of Ayre Property Development Ltd is 72 Ayre Road Birmingham B24 9dx. The company`s financial liabilities are £215.16k. It is £-0.12k against last year. And the total assets are £215.88k, which is £0k against last year. FEATHERSTONE, Lee is a Secretary of the company. BURKE, Kevin is a Director of the company. FEATHERSTONE, Lee is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


ayre property development Key Finiance

LIABILITIES £215.16k
-1%
CASH n/a
TOTAL ASSETS £215.88k
All Financial Figures

Current Directors

Secretary
FEATHERSTONE, Lee
Appointed Date: 01 July 2004

Director
BURKE, Kevin
Appointed Date: 01 July 2004
56 years old

Director
FEATHERSTONE, Lee
Appointed Date: 01 July 2004
56 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 01 July 2004

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 01 July 2004
Appointed Date: 01 July 2004

AYRE PROPERTY DEVELOPMENT LTD Events

07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 July 2014
01 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 35 more events
04 Aug 2004
Registered office changed on 04/08/04 from: central house 582-586 kingsbury road birmingham B24 9ND
03 Aug 2004
New director appointed
16 Jul 2004
Secretary resigned
16 Jul 2004
Director resigned
01 Jul 2004
Incorporation

AYRE PROPERTY DEVELOPMENT LTD Charges

11 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjacent to 47 windmill street church gresley…
2 February 2006
Deed of charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 3 (postal address 6 bettys lane) norton canes cannock…
27 January 2006
Deed of charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 1 (postal address 2 bettys lane) norton canes staffs…
27 January 2006
Deed of charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2 (postal number 4) bettys lane norton canes staffs…
27 January 2006
Deed of charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 4 (postal number 8) bettys lane norton norton canes…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a the laurels red lion lane norton canes…
15 December 2004
Floating charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…
10 December 2004
Charge over cash deposit
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums together with all interest and other amounts…