A & E PROPERTIES (SOUTHPORT) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 2AZ

Company number 03905596
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 13C WELD ROAD, SOUTHPORT, MERSEYSIDE, PR8 2AZ
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 sixty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of A & E PROPERTIES (SOUTHPORT) LIMITED are www.aepropertiessouthport.co.uk, and www.a-e-properties-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. A E Properties Southport Limited is a Private Limited Company. The company registration number is 03905596. A E Properties Southport Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of A E Properties Southport Limited is 13c Weld Road Southport Merseyside Pr8 2az. The company`s financial liabilities are £4.78k. It is £3.93k against last year. The cash in hand is £1.9k. It is £-2.6k against last year. And the total assets are £1.9k, which is £-2.97k against last year. ESMAT, Adrian is a Director of the company. ESMAT, Rachel is a Director of the company. Secretary SHAW, Stuart Mark has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary WENSLEY SHAW PARTNERSHIP LTD has been resigned. Director SHAW, Stuart Mark has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a & e properties (southport) Key Finiance

LIABILITIES £4.78k
+459%
CASH £1.9k
-58%
TOTAL ASSETS £1.9k
-61%
All Financial Figures

Current Directors

Director
ESMAT, Adrian
Appointed Date: 21 January 2000
78 years old

Director
ESMAT, Rachel
Appointed Date: 21 January 2000
62 years old

Resigned Directors

Secretary
SHAW, Stuart Mark
Resigned: 19 January 2004
Appointed Date: 21 January 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Secretary
WENSLEY SHAW PARTNERSHIP LTD
Resigned: 02 October 2009
Appointed Date: 19 January 2004

Director
SHAW, Stuart Mark
Resigned: 10 September 2002
Appointed Date: 04 July 2001
63 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr Adrian Esmat
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & E PROPERTIES (SOUTHPORT) LIMITED Events

15 Mar 2017
Confirmation statement made on 12 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 59 more events
20 Apr 2000
Particulars of mortgage/charge
27 Jan 2000
Director resigned
27 Jan 2000
Secretary resigned
27 Jan 2000
Registered office changed on 27/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
12 Jan 2000
Incorporation

A & E PROPERTIES (SOUTHPORT) LIMITED Charges

15 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 warwick street southport merseyside. The rental income…
15 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 8 February 2007
Persons entitled: Paragon Mortgages Limited
Description: 40 warwick street southport merseyside. The rental income…
29 June 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 warwick street southport merseyside the rental income by…
28 June 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 78 duke street southport merseyside the…
14 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 55 essex road, southport, merseyside the…
7 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 loxley road southport merseyside.
29 June 2004
Mortgage deed
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 67 king street southport merseyside.
20 January 2003
Mortgage deed
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 67 king street southport merseyside PR8 1LG.
20 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 cable street southport merseyside.
5 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 king street southport merseyside t/n MS71612. By way of…