AE PROPERTY LIMITED
OCKLEY

Hellopages » Surrey » Mole Valley » RH5 5NB

Company number 06028931
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address CHENIES, OAKWOOD HILL, OCKLEY, SURREY, RH5 5NB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 284 . The most likely internet sites of AE PROPERTY LIMITED are www.aeproperty.co.uk, and www.ae-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Ae Property Limited is a Private Limited Company. The company registration number is 06028931. Ae Property Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Ae Property Limited is Chenies Oakwood Hill Ockley Surrey Rh5 5nb. . ELRICK, Jo Anne is a Secretary of the company. ANDERSON, Matthew James Robert is a Director of the company. ELRICK, Russell Graeme is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ELRICK, Jo Anne
Appointed Date: 14 December 2006

Director
ANDERSON, Matthew James Robert
Appointed Date: 14 December 2006
60 years old

Director
ELRICK, Russell Graeme
Appointed Date: 14 December 2006
58 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Persons With Significant Control

Mr Matthew James Robert Anderson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Graeme Elrick
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AE PROPERTY LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 284

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 284

...
... and 29 more events
29 Dec 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 Dec 2006
Director resigned
18 Dec 2006
Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Dec 2006
Secretary resigned
14 Dec 2006
Incorporation

AE PROPERTY LIMITED Charges

18 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Legal charge
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 22 hook road epsom surrey t/no SY586806…
6 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: All that semi detached house k/a 34 ethelbert road merton…
6 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: F/H 16 burgess road sutton t/n SGL276533 together with all…
12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: 22 hook road epsom surrey t/no SY586806.
12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: 22 hook road epsom surrey t/no SY586806.