AIM ESTATES LIMITED
KESH


Company number NI063580
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address LETTERKEEN LODGE, 3 PETTIGO ROAD, KESH, CO FERMANAGH, BT93 1QX
Home Country United Kingdom
Nature of Business 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 twenty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of AIM ESTATES LIMITED are www.aimestates.co.uk, and www.aim-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Aim Estates Limited is a Private Limited Company. The company registration number is NI063580. Aim Estates Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Aim Estates Limited is Letterkeen Lodge 3 Pettigo Road Kesh Co Fermanagh Bt93 1qx. . MAHON, Andrew James is a Secretary of the company. MAHON, Andrea Isabel is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAHON, Andrew James
Appointed Date: 13 March 2007

Director
MAHON, Andrea Isabel
Appointed Date: 13 March 2007
38 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Persons With Significant Control

Miss Andrea Isabel Mahon
Notified on: 11 March 2017
38 years old
Nature of control: Ownership of shares – 75% or more

AIM ESTATES LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 16 more events
14 May 2007
Pars re mortage
08 May 2007
Pars re mortage
03 May 2007
Pars re mortage
21 Mar 2007
Change of dirs/sec
13 Mar 2007
Incorporation

AIM ESTATES LIMITED Charges

31 December 2009
Mortgage
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of legal mortgage the freehold property known as 65…
23 September 2009
Mortgage or charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 10 garaghill, lurganboy road…
30 April 2007
Solicitors letter of undertaking
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 7 raceview, enniskillen…
27 April 2007
Standard security
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 10 garaghill…
26 April 2007
Mortgage or charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…