A E PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A E PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347418

Incorporation date

14/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21, Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey KT3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/02/2024
Satisfaction of charge 023474180012 in full
dot icon23/02/2024
Satisfaction of charge 023474180010 in full
dot icon23/02/2024
Satisfaction of charge 023474180011 in full
dot icon23/02/2024
Satisfaction of charge 023474180009 in full
dot icon23/02/2024
Satisfaction of charge 023474180008 in full
dot icon03/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon19/01/2021
Registration of charge 023474180012, created on 2021-01-06
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/07/2019
Registration of charge 023474180011, created on 2019-07-25
dot icon29/07/2019
Registration of charge 023474180010, created on 2019-07-25
dot icon26/07/2019
Registration of charge 023474180008, created on 2019-07-25
dot icon26/07/2019
Registration of charge 023474180009, created on 2019-07-25
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/01/2015
Register inspection address has been changed from 33 Coombe Road New Malden Surrey KT3 4QN United Kingdom to Unit 21 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST
dot icon02/01/2015
Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2015-01-02
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Wai Cheong Law on 2011-12-01
dot icon07/02/2012
Secretary's details changed for Mr Teck Siong Wong on 2011-01-08
dot icon17/01/2012
Termination of appointment of Teck Wong as a director
dot icon17/01/2012
Appointment of Mr Wai Cheong Law as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Madam Geok Ngor Saw on 2009-10-02
dot icon08/02/2010
Director's details changed for Dato' Tien Seng Law on 2009-10-02
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Director's details changed for Mr Teck Siong Wong on 2009-10-02
dot icon06/02/2010
Register inspection address has been changed
dot icon06/02/2010
Secretary's details changed for Teck Siong Wong on 2009-10-02
dot icon06/10/2009
Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 2009-10-06
dot icon02/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 07/01/09; full list of members
dot icon18/02/2009
Director and secretary's change of particulars / teck wong / 24/10/2008
dot icon17/02/2009
Director's change of particulars / geok saw / 24/10/2008
dot icon17/02/2009
Director's change of particulars / tien law / 23/10/2008
dot icon08/12/2008
Appointment terminated director lee chong
dot icon27/11/2008
Appointment terminated director and secretary chiong hoo
dot icon27/11/2008
Director and secretary appointed teck siong wong
dot icon27/11/2008
Director appointed madam geok ngor saw
dot icon27/11/2008
Director appointed dato' tien seng law
dot icon22/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/02/2008
Return made up to 07/01/08; full list of members
dot icon02/12/2007
Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF
dot icon20/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 07/01/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/05/2006
Total exemption full accounts made up to 2004-06-30
dot icon20/03/2006
Return made up to 07/01/06; full list of members
dot icon12/01/2006
New director appointed
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Total exemption full accounts made up to 2003-06-30
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Return made up to 07/01/05; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: carpenter house dormer road thame business park thame oxfordshire OX9 3HD
dot icon22/06/2004
Secretary resigned;director resigned
dot icon09/06/2004
Certificate of change of name
dot icon08/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon15/05/2004
Return made up to 07/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon28/07/2003
Full accounts made up to 2002-06-30
dot icon13/02/2003
Return made up to 07/01/03; full list of members
dot icon19/11/2002
Full accounts made up to 2001-06-30
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Secretary resigned
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Return made up to 07/01/02; full list of members
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon21/08/2001
Director resigned
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon27/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Full accounts made up to 2000-06-30
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Return made up to 07/01/01; full list of members
dot icon05/09/2000
New secretary appointed
dot icon04/08/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon23/06/2000
Secretary resigned;director resigned
dot icon23/06/2000
Director resigned
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 07/01/00; full list of members
dot icon10/01/2000
Particulars of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1999-06-30
dot icon18/01/1999
Return made up to 07/01/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-06-30
dot icon23/01/1998
Return made up to 18/01/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon24/01/1997
Return made up to 20/01/97; full list of members
dot icon24/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned;director resigned
dot icon26/09/1996
Full accounts made up to 1996-06-30
dot icon17/02/1996
Return made up to 31/01/96; no change of members
dot icon27/09/1995
Full accounts made up to 1995-06-30
dot icon23/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-06-30
dot icon04/10/1994
Particulars of mortgage/charge
dot icon12/08/1994
New director appointed
dot icon10/05/1994
Memorandum and Articles of Association
dot icon09/05/1994
Certificate of change of name
dot icon15/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon15/03/1994
Return made up to 14/02/94; full list of members
dot icon01/07/1993
Registered office changed on 01/07/93 from: moor house 199 the slade headington oxford OX3 7HR
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon10/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon10/03/1993
Return made up to 14/02/93; no change of members
dot icon19/06/1992
Registered office changed on 19/06/92 from: dormer road thame park industrial estate thame oxon OX9 3HD
dot icon13/05/1992
Accounts for a dormant company made up to 1991-06-30
dot icon13/05/1992
Accounts for a dormant company made up to 1990-08-31
dot icon08/04/1992
Return made up to 14/02/92; full list of members
dot icon15/05/1991
Accounts for a dormant company made up to 1990-02-28
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Resolutions
dot icon28/04/1991
Return made up to 12/02/91; full list of members
dot icon28/04/1991
Return made up to 13/02/90; full list of members
dot icon28/04/1991
Accounting reference date shortened from 31/08 to 30/06
dot icon18/06/1990
Accounting reference date shortened from 28/02 to 31/08
dot icon01/06/1989
Registered office changed on 01/06/89 from: four seasons vicarage lane burwash common e sussex TN19 7LP
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Wd 18/04/89 ad 13/03/89--------- £ si 100@1=100 £ ic 2/102
dot icon20/04/1989
Accounting reference date notified as 28/02
dot icon22/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1989
Resolutions
dot icon14/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-0.16 % *

* during past year

Cash in Bank

£144,466.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.91M
-
0.00
271.42K
-
2022
3
1.70M
-
0.00
144.69K
-
2023
3
1.81M
-
0.00
144.47K
-
2023
3
1.81M
-
0.00
144.47K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.81M £Ascended6.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.47K £Descended-0.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Tien Seng
Director
23/10/2008 - Present
8
Saw, Geok Ngor, Madam
Director
24/10/2008 - Present
4
Foreman, John Anthony
Director
20/06/1993 - 19/06/2000
4
Louis, Jankins
Secretary
30/07/2000 - 02/07/2001
1
Louis, Jankins
Secretary
24/02/2002 - 30/07/2002
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A E PROPERTIES LIMITED

A E PROPERTIES LIMITED is an(a) Active company incorporated on 14/02/1989 with the registered office located at Unit 21, Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey KT3 3ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A E PROPERTIES LIMITED?

toggle

A E PROPERTIES LIMITED is currently Active. It was registered on 14/02/1989 .

Where is A E PROPERTIES LIMITED located?

toggle

A E PROPERTIES LIMITED is registered at Unit 21, Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey KT3 3ST.

What does A E PROPERTIES LIMITED do?

toggle

A E PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does A E PROPERTIES LIMITED have?

toggle

A E PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for A E PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.