AE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07263688

Incorporation date

24/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a members' voluntary winding up
dot icon21/08/2024
Declaration of solvency
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Appointment of a voluntary liquidator
dot icon31/07/2024
Registered office address changed from Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon02/05/2023
Micro company accounts made up to 2023-04-05
dot icon24/03/2023
Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to Malt House Studios Brook Street Bishops Waltham Southampton Hampshire SO32 1AX on 2023-03-24
dot icon24/03/2023
Director's details changed for Mr David John Mark Hayward on 2023-03-24
dot icon22/08/2022
Micro company accounts made up to 2022-04-05
dot icon26/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon26/05/2022
Director's details changed for Mr David John Mark Hayward on 2022-04-06
dot icon09/09/2021
Micro company accounts made up to 2021-04-05
dot icon07/07/2021
Confirmation statement made on 2021-05-24 with updates
dot icon25/09/2020
Notification of Lynn Elizabeth Edith Hayward as a person with significant control on 2020-08-28
dot icon25/09/2020
Change of details for David John Mark Hayward as a person with significant control on 2020-08-28
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon28/05/2020
Micro company accounts made up to 2020-04-05
dot icon26/05/2020
Cessation of Ae Insurance Services Limited as a person with significant control on 2020-04-03
dot icon26/05/2020
Notification of David John Mark Hayward as a person with significant control on 2020-04-03
dot icon26/05/2020
Director's details changed for Mr David John Mark Hayward on 2020-04-03
dot icon11/05/2020
Termination of appointment of Michael Wright as a director on 2020-04-03
dot icon22/07/2019
Micro company accounts made up to 2019-04-05
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon08/05/2018
Micro company accounts made up to 2018-04-05
dot icon01/06/2017
Micro company accounts made up to 2017-04-05
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon13/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon01/12/2010
Current accounting period extended from 2010-12-31 to 2011-04-05
dot icon01/12/2010
Appointment of Mr Michael Wright as a director
dot icon01/12/2010
Appointment of David John Mark Hayward as a director
dot icon25/06/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon28/05/2010
Termination of appointment of Graham Stephens as a director
dot icon24/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
370.56K
-
0.00
-
-
2022
1
636.97K
-
0.00
-
-
2023
0
640.87K
-
0.00
-
-
2023
0
640.87K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

640.87K £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
24/05/2010 - 24/05/2010
3894
Hayward, David John Mark
Director
24/05/2010 - Present
5
Wright, Michael
Director
24/05/2010 - 03/04/2020
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE PROPERTY INVESTMENTS LIMITED

AE PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/05/2010 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AE PROPERTY INVESTMENTS LIMITED?

toggle

AE PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/05/2010 and dissolved on 19/05/2025.

Where is AE PROPERTY INVESTMENTS LIMITED located?

toggle

AE PROPERTY INVESTMENTS LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does AE PROPERTY INVESTMENTS LIMITED do?

toggle

AE PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.