AQUILA REAL ESTATE LIMITED
MIDDLESEX AHS 2 LIMITED CHOQS 431 LIMITED

Hellopages » Greater London » Brent » HA9 9NQ
Company number 04606775
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Appointment of Mr Daniel Freedman as a director on 11 May 2016; Accounts for a small company made up to 30 July 2015. The most likely internet sites of AQUILA REAL ESTATE LIMITED are www.aquilarealestate.co.uk, and www.aquila-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Aquila Real Estate Limited is a Private Limited Company. The company registration number is 04606775. Aquila Real Estate Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Aquila Real Estate Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . HIRST, Paul Gary is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. FREEDMAN, Daniel is a Director of the company. HIRST, Paul Gary is a Director of the company. KYNOCH, Elizabeth Jane Ferguson is a Director of the company. Secretary HARLEY, Graham John has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director HARLEY, Graham John has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HIRST, Paul Gary
Appointed Date: 08 May 2007

Director
CHAMBERS, Anthony David
Appointed Date: 07 February 2003
70 years old

Director
FREEDMAN, Daniel
Appointed Date: 11 May 2016
54 years old

Director
HIRST, Paul Gary
Appointed Date: 08 May 2007
64 years old

Director
KYNOCH, Elizabeth Jane Ferguson
Appointed Date: 14 August 2013
63 years old

Resigned Directors

Secretary
HARLEY, Graham John
Resigned: 08 May 2007
Appointed Date: 07 February 2003

Secretary
C H REGISTRARS LIMITED
Resigned: 07 February 2003
Appointed Date: 03 December 2002

Director
HARLEY, Graham John
Resigned: 08 May 2007
Appointed Date: 07 February 2003
71 years old

Director
RICKMAN, Bryan Colin
Resigned: 07 February 2003
Appointed Date: 03 December 2002
55 years old

Director
WRIGHT, Martin James
Resigned: 07 February 2003
Appointed Date: 03 December 2002
68 years old

Persons With Significant Control

Aquila House Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUILA REAL ESTATE LIMITED Events

21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 May 2016
Appointment of Mr Daniel Freedman as a director on 11 May 2016
31 Mar 2016
Accounts for a small company made up to 30 July 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

18 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 47 more events
27 Feb 2003
New director appointed
27 Feb 2003
New director appointed
27 Feb 2003
Registered office changed on 27/02/03 from: 35 old queen street london SW1H 9JD
07 Feb 2003
Company name changed choqs 431 LIMITED\certificate issued on 07/02/03
03 Dec 2002
Incorporation

AQUILA REAL ESTATE LIMITED Charges

19 November 2014
Charge code 0460 6775 0002
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge…
4 October 2013
Charge code 0460 6775 0001
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.