A.E.M. PROPERTY DEVELOPERS LIMITED
DOVER A.E.M. (PLUMBING) LIMITED

Hellopages » Kent » Dover » CT15 7PA
Company number 00677134
Status Active
Incorporation Date 7 December 1960
Company Type Private Limited Company
Address GREEN SLEEVES, HILL AVENUE, SHEPHERDSWELL, DOVER, KENT, CT15 7PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A.E.M. PROPERTY DEVELOPERS LIMITED are www.aempropertydevelopers.co.uk, and www.a-e-m-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Walmer Rail Station is 6.6 miles; to Sandwich Rail Station is 7.4 miles; to Folkestone Central Rail Station is 7.8 miles; to Folkestone West Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E M Property Developers Limited is a Private Limited Company. The company registration number is 00677134. A E M Property Developers Limited has been working since 07 December 1960. The present status of the company is Active. The registered address of A E M Property Developers Limited is Green Sleeves Hill Avenue Shepherdswell Dover Kent Ct15 7pa. . MOORE, Timothy Evan is a Secretary of the company. MOORE, Julie Elizabeth is a Director of the company. MOORE, Timothy Evan is a Director of the company. Director HATCHER, Michael Brian has been resigned. Director MOORE, Albert Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MOORE, Julie Elizabeth
Appointed Date: 01 January 1998
59 years old

Director
MOORE, Timothy Evan

63 years old

Resigned Directors

Director
HATCHER, Michael Brian
Resigned: 15 June 1995
89 years old

Director
MOORE, Albert Edward
Resigned: 14 March 1999
96 years old

Persons With Significant Control

Mr Timothy Evan Moore
Notified on: 16 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Elizabeth Moore
Notified on: 16 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.E.M. PROPERTY DEVELOPERS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 23 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,521

11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,521

...
... and 98 more events
16 Oct 1987
Full accounts made up to 30 June 1987

16 Oct 1987
Secretary resigned;new secretary appointed

24 Oct 1986
Full accounts made up to 30 June 1986

24 Oct 1986
Return made up to 08/10/86; full list of members

07 Dec 1960
Incorporation

A.E.M. PROPERTY DEVELOPERS LIMITED Charges

19 September 2012
Legal mortgage
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 risborough lane, folkestone and 31 broom field crescent…
19 September 2012
Legal mortgage
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 gladstone road, folkestone, t/no: K820499 all plant and…
1 August 2008
Legal charge
Delivered: 6 August 2008
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 27 duke street, deal, kent…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 25 August 2012
Persons entitled: National Westminster Bank PLC
Description: 92 radnor park avenue folkestone kent t/no k 568953. by way…
12 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 71 pioneer road, crabble, dover, kent CT16…
4 January 2002
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 25 st davids avenue dover kent CT17 9DU. By…
7 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 64 mayfield avenue dover kent. By way of fixed charge the…
23 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77, 79 and 81 guildhall st folkestone kent…
10 October 1996
Legal mortgage
Delivered: 16 October 1996
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west side of gladstone…
10 October 1996
Mortgage debenture
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
17 June 1993
Legal mortgage
Delivered: 24 June 1993
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 50 bouverie road west folkestone and or the proceeds of…
19 April 1993
Legal mortgage
Delivered: 22 April 1993
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-property hereinafter described and the proceeds of sale…
14 January 1993
Legal mortgage
Delivered: 19 January 1993
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 29,31 and 33 high street and land lying to the north of…
14 January 1993
Legal mortgage
Delivered: 19 January 1993
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 29, 31 and 33 high street and land lying to the north of…
10 September 1992
Legal mortgage
Delivered: 14 September 1992
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 77 dover rd.folkestone kent t/n k 262404AND/or the proceeds…
10 September 1992
Legal mortgage
Delivered: 14 September 1992
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 75 dover rd. Folkestone kent t/n k 86030AND/or the proceeds…
15 September 1988
Legal mortgage
Delivered: 5 October 1988
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of eythorne road shepherdswell…
5 June 1986
Legal mortgage
Delivered: 10 June 1986
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: Somerfield court, ashford rd. Sellindge kent and/or the…
3 June 1977
Legal mortgage
Delivered: 15 June 1977
Status: Satisfied on 25 August 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings 31 riseborough lane, cheriton…
2 June 1977
Mortgage
Delivered: 10 June 1977
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 25 riseborough lane, folkestone, kent, title no. K 419839.…
2 November 1965
Legal charge
Delivered: 19 November 1965
Status: Satisfied on 2 March 2012
Persons entitled: National Provincial Bank LTD
Description: 29 alexandra gardens folkestone, kent, with all fixed plant…