AERIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AERIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09052076

Incorporation date

22/05/2014

Size

Small

Contacts

Registered address

Registered address

Humberstone House Suite 3 3rd Floor, Humberstone Gate, Leicester LE1 1WBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon26/02/2026
Registered office address changed from Crown House North Circular Road London NW10 7PN to Humberstone House Suite 3 3rd Floor Humberstone Gate Leicester LE1 1WB on 2026-02-26
dot icon27/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/11/2025
Director's details changed for Mr Karim Virani on 2025-11-02
dot icon02/11/2025
Director's details changed for Mr Rahim Virani on 2025-11-02
dot icon28/09/2025
Accounts for a small company made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon27/03/2024
Registration of charge 090520760001, created on 2024-03-11
dot icon20/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Director's details changed for Mr Karim Virani on 2021-11-26
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon11/12/2019
Appointment of Mr Karim Virani as a director on 2019-12-11
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/12/2018
Termination of appointment of Ennajah Salem Abduala Khalifa as a director on 2018-07-17
dot icon05/12/2018
Cessation of Al Khalifa Trading Limited as a person with significant control on 2018-07-17
dot icon18/04/2018
Notification of Al Khalifa Trading Limited as a person with significant control on 2016-04-06
dot icon18/04/2018
Notification of Cygnet Properties & Leisure Plc as a person with significant control on 2016-04-06
dot icon18/04/2018
Cessation of Rahim Virani as a person with significant control on 2016-04-06
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon15/06/2016
Statement of capital following an allotment of shares on 2015-10-27
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon23/07/2015
Appointment of Mr Ennajah Salem Abduala Khalifa as a director on 2015-04-16
dot icon15/06/2015
Termination of appointment of Karim Virani as a director on 2015-04-16
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon21/04/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/02/2015
Appointment of Paul Malcolm Davis as a secretary on 2014-11-30
dot icon16/01/2015
Termination of appointment of Jasvinder Singh Kalsi as a secretary on 2014-11-30
dot icon15/08/2014
Appointment of Mr Karim Virani as a director on 2014-06-25
dot icon15/08/2014
Appointment of Mr Rahim Virani as a director on 2014-06-25
dot icon15/08/2014
Appointment of Jasvinder Singh Kalsi as a secretary on 2014-06-25
dot icon26/06/2014
Termination of appointment of Graham Cowan as a director
dot icon26/06/2014
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2014-06-26
dot icon22/05/2014
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

£0.00

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
Small
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
862.99K
-
0.00
-
-
2022
0
945.81K
-
0.00
-
-
2023
0
1.04M
-
0.00
-
-
2023
0
1.04M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Paul Malcolm
Secretary
30/11/2014 - Present
-
Kalsi, Jasvinder Singh
Secretary
25/06/2014 - 30/11/2014
-
Cowan, Graham
Director
22/05/2014 - 25/06/2014
1089
Khalifa, Ennajah Salem Abduala
Director
16/04/2015 - 17/07/2018
7
Virani, Rahim
Director
25/06/2014 - Present
134

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 AERIAL PROPERTIES LIMITED

AERIAL PROPERTIES LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at Humberstone House Suite 3 3rd Floor, Humberstone Gate, Leicester LE1 1WB. 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 AERIAL PROPERTIES LIMITED?

toggle

AERIAL PROPERTIES LIMITED is currently Active. It was registered on 22/05/2014 .

Where is AERIAL PROPERTIES LIMITED located?

toggle

AERIAL PROPERTIES LIMITED is registered at Humberstone House Suite 3 3rd Floor, Humberstone Gate, Leicester LE1 1WB.

What does AERIAL PROPERTIES LIMITED do?

toggle

AERIAL PROPERTIES 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 AERIAL PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Crown House North Circular Road London NW10 7PN to Humberstone House Suite 3 3rd Floor Humberstone Gate Leicester LE1 1WB on 2026-02-26.