AAA PROPERTY (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

AAA PROPERTY (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06388702

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Front Street, Sedgefield, Stockton On Tees, Cleveland TS21 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Appointment of receiver or manager
dot icon22/03/2024
Appointment of receiver or manager
dot icon22/03/2024
Appointment of receiver or manager
dot icon13/11/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon21/11/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/09/2019
Termination of appointment of Alison Margaret Stephenson as a director on 2019-09-08
dot icon22/09/2019
Termination of appointment of Alison Margaret Stephenson as a secretary on 2019-09-08
dot icon18/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/10/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon27/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon17/09/2015
Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
dot icon17/09/2015
Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/10/2014
Appointment of Mr Richard Hamlyn Tucker as a director on 2014-10-29
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon31/08/2013
Director's details changed for Alison Margaret Stephenson on 2012-10-20
dot icon31/08/2013
Secretary's details changed for Alison Margaret Stephenson on 2012-10-20
dot icon04/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon16/06/2010
Appointment of Alison Margaret Stephenson as a director
dot icon10/06/2010
Termination of appointment of Pamela Tucker as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Registered office address changed from 5 the Square Sedgefield Stockton on Tees Cleveland TS21 2AB on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Alison Margaret Stephenson on 2009-10-02
dot icon02/10/2009
Return made up to 29/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/02/2009
Registered office changed on 26/02/2009 from 8 & 9 the square, sedgefield stockton on tees cleveland TS21 2BN
dot icon01/09/2008
Return made up to 29/08/08; full list of members
dot icon01/09/2008
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon15/07/2008
Appointment terminated director richard tucker
dot icon15/07/2008
Appointment terminated secretary pamela tucker
dot icon15/07/2008
Secretary appointed alison margaret stephenson
dot icon15/07/2008
Director appointed pamela jane tucker
dot icon07/05/2008
Duplicate mortgage certificatecharge no:7
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2008
Appointment terminated secretary kathleen hunt
dot icon05/03/2008
Secretary appointed pamela jane tucker
dot icon07/11/2007
Memorandum and Articles of Association
dot icon31/10/2007
Resolutions
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon03/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
624.20K
-
0.00
316.00
-
2022
3
626.23K
-
0.00
1.16K
-
2023
2
618.38K
-
0.00
-
-
2023
2
618.38K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

618.38K £Descended-1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Richard Hamlyn
Director
03/10/2007 - 01/05/2008
13
Tucker, Richard Hamlyn
Director
29/10/2014 - Present
13
Hunt, Kathleen Avis
Director
03/10/2007 - 03/10/2007
-
Tucker, Pamela Jane
Director
01/05/2008 - 01/06/2010
-
Stephenson, Alison Margaret
Director
01/04/2010 - 08/09/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAA PROPERTY (NORTH EAST) LIMITED

AAA PROPERTY (NORTH EAST) LIMITED is an(a) Receiver Action company incorporated on 03/10/2007 with the registered office located at 4a Front Street, Sedgefield, Stockton On Tees, Cleveland TS21 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AAA PROPERTY (NORTH EAST) LIMITED?

toggle

AAA PROPERTY (NORTH EAST) LIMITED is currently Receiver Action. It was registered on 03/10/2007 .

Where is AAA PROPERTY (NORTH EAST) LIMITED located?

toggle

AAA PROPERTY (NORTH EAST) LIMITED is registered at 4a Front Street, Sedgefield, Stockton On Tees, Cleveland TS21 3AT.

What does AAA PROPERTY (NORTH EAST) LIMITED do?

toggle

AAA PROPERTY (NORTH EAST) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AAA PROPERTY (NORTH EAST) LIMITED have?

toggle

AAA PROPERTY (NORTH EAST) LIMITED had 2 employees in 2023.

What is the latest filing for AAA PROPERTY (NORTH EAST) LIMITED?

toggle

The latest filing was on 16/04/2024: Total exemption full accounts made up to 2023-08-31.