AEA DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AEA DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10512939

Incorporation date

06/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dikes Lane, Great Ayton, Middlesbrough TS9 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon14/04/2025
Registered office address changed from Boho Four Gibson House Cleveland Street Middlesbrough Middlesbrough TS2 1AY United Kingdom to 8 Dikes Lane Great Ayton Middlesbrough TS9 6HJ on 2025-04-14
dot icon12/01/2025
Appointment of Mrs Elizabeth Ayres as a director on 2025-01-01
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Registered office address changed from Cranston House, Douglas Street Middlesbrough TS4 2BL United Kingdom to Boho Four Gibson House Cleveland Street Middlesbrough Middlesbrough TS2 1AY on 2024-09-12
dot icon10/06/2024
Satisfaction of charge 105129390001 in full
dot icon10/06/2024
Satisfaction of charge 105129390002 in full
dot icon10/06/2024
Satisfaction of charge 105129390003 in full
dot icon10/06/2024
Satisfaction of charge 105129390004 in full
dot icon10/06/2024
Satisfaction of charge 105129390005 in full
dot icon10/06/2024
Satisfaction of charge 105129390006 in full
dot icon10/06/2024
Satisfaction of charge 105129390007 in full
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon18/10/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon30/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2018
Notification of Elizabeth Ayres as a person with significant control on 2017-02-27
dot icon19/12/2018
Notification of Alan Charles Ayres as a person with significant control on 2017-02-27
dot icon19/12/2018
Cessation of Robert Roy Swindon as a person with significant control on 2017-02-27
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/12/2018
Statement of capital following an allotment of shares on 2017-02-27
dot icon24/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon13/12/2017
Director's details changed for Mr Alan Charles Ayres on 2017-01-12
dot icon13/12/2017
Secretary's details changed for Mrs Elizabeth Ayres on 2017-01-12
dot icon05/09/2017
Registration of charge 105129390007, created on 2017-09-01
dot icon14/06/2017
Registration of charge 105129390003, created on 2017-06-12
dot icon14/06/2017
Registration of charge 105129390005, created on 2017-06-12
dot icon14/06/2017
Registration of charge 105129390006, created on 2017-06-12
dot icon14/06/2017
Registration of charge 105129390004, created on 2017-06-12
dot icon07/06/2017
Registration of charge 105129390002, created on 2017-05-31
dot icon27/03/2017
Registration of charge 105129390001, created on 2017-03-24
dot icon20/01/2017
Termination of appointment of Robert Roy Swindon as a director on 2017-01-13
dot icon20/01/2017
Appointment of Mrs Elizabeth Ayres as a secretary on 2017-01-12
dot icon20/01/2017
Appointment of Mr Alan Charles Ayres as a director on 2017-01-12
dot icon06/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£159,253.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.39K
-
0.00
-
-
2022
0
273.73K
-
0.00
-
-
2023
0
300.27K
-
0.00
159.25K
-
2023
0
300.27K
-
0.00
159.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

300.27K £Ascended9.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, Elizabeth
Director
01/01/2025 - Present
3
Ayres, Alan Charles
Director
12/01/2017 - Present
7
Mr Robert Roy Swindon
Director
06/12/2016 - 13/01/2017
13
Ayres, Elizabeth
Secretary
12/01/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEA DEVELOPMENTS LTD

AEA DEVELOPMENTS LTD is an(a) Active company incorporated on 06/12/2016 with the registered office located at 8 Dikes Lane, Great Ayton, Middlesbrough TS9 6HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AEA DEVELOPMENTS LTD?

toggle

AEA DEVELOPMENTS LTD is currently Active. It was registered on 06/12/2016 .

Where is AEA DEVELOPMENTS LTD located?

toggle

AEA DEVELOPMENTS LTD is registered at 8 Dikes Lane, Great Ayton, Middlesbrough TS9 6HJ.

What does AEA DEVELOPMENTS LTD do?

toggle

AEA DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AEA DEVELOPMENTS LTD?

toggle

The latest filing was on 14/12/2025: Micro company accounts made up to 2025-03-31.