AEA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AEA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04561685

Incorporation date

14/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon09/10/2025
Statement of affairs
dot icon09/10/2025
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to 79 Caroline Street Birmingham B3 1UP on 2025-10-09
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon03/11/2023
Confirmation statement made on 2023-10-14 with updates
dot icon11/10/2023
Notification of Isis Property Group Limited as a person with significant control on 2023-09-12
dot icon11/10/2023
Cessation of Derek Ross as a person with significant control on 2023-09-12
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon18/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon12/07/2022
Appointment of Ms Anna Katarina Gustafsson as a secretary on 2022-07-12
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/12/2020
Change of details for Mr Derek Ross as a person with significant control on 2019-02-14
dot icon27/11/2020
Director's details changed for Mr Derek Ross on 2019-02-14
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/11/2018
Termination of appointment of Nicholas Andrew Dowell as a secretary on 2018-10-25
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/10/2012
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-18
dot icon18/07/2012
Appointment of Derek Ross as a director
dot icon13/07/2012
Termination of appointment of Louise Ross as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon19/06/2009
Registered office changed on 19/06/2009 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR
dot icon19/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 14/10/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2007
Return made up to 14/10/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/11/2006
Return made up to 14/10/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 14/10/05; full list of members
dot icon01/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon01/07/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon23/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned;director resigned
dot icon21/10/2004
Certificate of change of name
dot icon14/10/2004
Return made up to 14/10/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: 190 cheltenham road redland bristol BS6 5RB
dot icon12/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon28/10/2003
Return made up to 14/10/03; full list of members
dot icon08/10/2003
Director resigned
dot icon02/10/2003
Certificate of change of name
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon15/01/2003
New director appointed
dot icon14/01/2003
Certificate of change of name
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Registered office changed on 23/10/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon14/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
29/09/2024
dot iconNext due on
29/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
221.33K
-
0.00
7.82K
-
2022
8
269.94K
-
0.00
727.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
ON LINE REGISTRARS LIMITED
Nominee Secretary
14/10/2002 - 14/10/2002
569
Ross, Louise Jane
Director
08/10/2004 - 04/07/2012
1
Fagan, Kevin Patrick
Director
14/10/2002 - 08/10/2004
2
Mr Derek Donald Ross
Director
09/07/2012 - Present
6
Gustafsson, Anna Katarina
Secretary
12/07/2022 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEA MANAGEMENT LIMITED

AEA MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 14/10/2002 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEA MANAGEMENT LIMITED?

toggle

AEA MANAGEMENT LIMITED is currently Liquidation. It was registered on 14/10/2002 .

Where is AEA MANAGEMENT LIMITED located?

toggle

AEA MANAGEMENT LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does AEA MANAGEMENT LIMITED do?

toggle

AEA MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AEA MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Resolutions.