AE ESTATE LTD
CAMBS. EASTERN WORLD LIMITED LENWIN PROPERTIES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 4RD

Company number 03699263
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address 367 EASTFIELD ROAD, PETERBOROUGH, CAMBS., PE1 4RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10,000 . The most likely internet sites of AE ESTATE LTD are www.aeestate.co.uk, and www.ae-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. Ae Estate Ltd is a Private Limited Company. The company registration number is 03699263. Ae Estate Ltd has been working since 21 January 1999. The present status of the company is Active. The registered address of Ae Estate Ltd is 367 Eastfield Road Peterborough Cambs Pe1 4rd. The company`s financial liabilities are £311.33k. It is £4.84k against last year. The cash in hand is £0.84k. It is £0.59k against last year. And the total assets are £509.85k, which is £42.88k against last year. EBRAHIM, Atiyah is a Secretary of the company. EBRAHIM, Sabira is a Secretary of the company. EBRAHIM, Salim Raza is a Secretary of the company. EBRAHIM, Atiyah is a Director of the company. EBRAHIM, Sabira is a Director of the company. EBRAHIM, Salim Raza is a Director of the company. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary EBRAHIM, Sabira has been resigned. Secretary EBRAHIM, Salim Raza has been resigned. Secretary MACDONALD, Niall has been resigned. Director EBRAHIM, Salim Raza has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


ae estate Key Finiance

LIABILITIES £311.33k
+1%
CASH £0.84k
+237%
TOTAL ASSETS £509.85k
+9%
All Financial Figures

Current Directors

Secretary
EBRAHIM, Atiyah
Appointed Date: 24 November 2002

Secretary
EBRAHIM, Sabira
Appointed Date: 01 August 2002

Secretary
EBRAHIM, Salim Raza
Appointed Date: 01 March 2004

Director
EBRAHIM, Atiyah
Appointed Date: 12 November 2004
37 years old

Director
EBRAHIM, Sabira
Appointed Date: 01 August 2002
66 years old

Director
EBRAHIM, Salim Raza
Appointed Date: 22 January 2015
67 years old

Resigned Directors

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 02 February 1999
Appointed Date: 21 January 1999

Secretary
EBRAHIM, Sabira
Resigned: 22 June 2001
Appointed Date: 02 February 1999

Secretary
EBRAHIM, Salim Raza
Resigned: 24 November 2002
Appointed Date: 01 August 2002

Secretary
MACDONALD, Niall
Resigned: 01 August 2002
Appointed Date: 22 June 2001

Director
EBRAHIM, Salim Raza
Resigned: 01 August 2002
Appointed Date: 02 February 1999
67 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 02 February 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mrs Sabira Ebrahim
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AE ESTATE LTD Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Appointment of Mr Salim Raza Ebrahim as a director on 22 January 2015
...
... and 75 more events
29 Apr 1999
New secretary appointed
29 Apr 1999
Registered office changed on 29/04/99 from: temple court 107 oxford road, oxford, OX4 2ER
29 Apr 1999
Secretary resigned
29 Apr 1999
Director resigned
21 Jan 1999
Incorporation

AE ESTATE LTD Charges

23 January 2013
Mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodchester house 1 bramhall place storeys…
31 August 2010
Mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39 baldwin drive peterborough t/no…
8 October 2007
Mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 261 west lake avenue eagle way hampton vale peterborough…
8 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 swallowfield werrington peterborough t/n CB104781…
8 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28 burton court peterborough t/n CB140148. Together…
8 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 263 westlake avenue eagle way hampton vale peterborough…
2 August 2007
Mortgage deed
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 high causeway whittlesey peterborough…
4 April 2006
Mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 eastgate mews whittlesey…
26 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 12 February 2007
Persons entitled: National Westminster Bank PLC
Description: 263 westlake avenue, eagle way, peterborough. By way of…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 12 February 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 261 westlake avenue eagle way…
3 March 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 12 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Mortgage deed
Delivered: 12 April 2002
Status: Satisfied on 17 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 84 gostwick orton brimbles peterborough. Together with all…