AISH PROPERTIES LIMITED
NEWTON ABBOT AIFH PROPERTIES LIMITED

Hellopages » Devon » Teignbridge » TQ13 7NY

Company number 05418061
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address LOWER AISH, POUNDSGATE, NEWTON ABBOT, DEVON, TQ13 7NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of AISH PROPERTIES LIMITED are www.aishproperties.co.uk, and www.aish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ivybridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aish Properties Limited is a Private Limited Company. The company registration number is 05418061. Aish Properties Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Aish Properties Limited is Lower Aish Poundsgate Newton Abbot Devon Tq13 7ny. . WICKINSON, Sally Maria is a Secretary of the company. WILKINSON, Mark is a Director of the company. WILKINSON, Sally Maria is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WICKINSON, Sally Maria
Appointed Date: 07 April 2005

Director
WILKINSON, Mark
Appointed Date: 07 April 2005
57 years old

Director
WILKINSON, Sally Maria
Appointed Date: 07 April 2005
59 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 18 August 2005
Appointed Date: 07 April 2005

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Mr Mark Wilkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

AISH PROPERTIES LIMITED Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

...
... and 28 more events
18 May 2005
New director appointed
12 May 2005
New secretary appointed
03 May 2005
Registered office changed on 03/05/05 from: cariocca business park 2 sawley road manchester england M40 8BB
15 Apr 2005
Company name changed aifh properties LIMITED\certificate issued on 15/04/05
07 Apr 2005
Incorporation

AISH PROPERTIES LIMITED Charges

17 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot in the grounds of 33 seymour road knowles…
4 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot at brook leat holne ashburton. With the…
10 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…