AEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09524451

Incorporation date

02/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon13/03/2026
Director's details changed for Mrs Stella Caroline King on 2026-03-13
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Satisfaction of charge 095244510003 in full
dot icon06/11/2025
Satisfaction of charge 095244510004 in full
dot icon06/11/2025
Satisfaction of charge 095244510010 in full
dot icon04/11/2025
Satisfaction of charge 095244510007 in full
dot icon04/11/2025
Registration of charge 095244510011, created on 2025-11-04
dot icon25/04/2025
Registered office address changed from 1 Bearley Cottage Bearley Tintinhull Yeovil Somerset BA22 8PE United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-04-25
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon26/02/2025
Director's details changed for Shannon Jade Knight on 2025-02-26
dot icon20/02/2025
Appointment of Shannon Jade Knight as a director on 2025-02-11
dot icon20/02/2025
Appointment of Rory George Knight as a director on 2025-02-11
dot icon13/02/2025
Termination of appointment of Amanda Jane Tilly as a director on 2025-01-16
dot icon16/01/2025
Notification of Walbert Ltd as a person with significant control on 2025-01-13
dot icon16/01/2025
Cessation of Stella Caroline King as a person with significant control on 2025-01-13
dot icon16/01/2025
Cessation of Amanda Jane Tilly as a person with significant control on 2025-01-13
dot icon16/01/2025
Cessation of Helen Mary Walters as a person with significant control on 2025-01-13
dot icon16/01/2025
Notification of Aew Estates Ltd as a person with significant control on 2025-01-15
dot icon16/01/2025
Cessation of Walbert Ltd as a person with significant control on 2025-01-15
dot icon16/01/2025
Change of share class name or designation
dot icon16/01/2025
Particulars of variation of rights attached to shares
dot icon16/01/2025
Satisfaction of charge 095244510002 in full
dot icon16/01/2025
Satisfaction of charge 095244510006 in full
dot icon16/01/2025
Satisfaction of charge 095244510008 in full
dot icon16/01/2025
Satisfaction of charge 095244510009 in full
dot icon16/01/2025
Memorandum and Articles of Association
dot icon16/01/2025
Resolutions
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Solvency Statement dated 13/01/25
dot icon13/01/2025
Statement by Directors
dot icon13/01/2025
Statement of capital on 2025-01-13
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Change of details for Mrs Stella Caroline Knight as a person with significant control on 2024-09-06
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Change of details for a person with significant control
dot icon09/11/2022
Director's details changed for Mrs Stella Caroline Knight on 2022-09-28
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Change of details for Mrs Amanda Jane Tilly as a person with significant control on 2021-02-02
dot icon16/04/2021
Change of details for Mrs Stella Caroline Knight as a person with significant control on 2021-02-02
dot icon15/04/2021
Change of details for Mrs Helen Mary Walters as a person with significant control on 2021-02-02
dot icon13/04/2021
Cessation of Albert Edward Walters as a person with significant control on 2021-02-02
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon07/04/2021
Director's details changed for Mrs Stella Caroline Knight on 2021-04-06
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Change of details for Mrs Stella Caroline Knight as a person with significant control on 2020-09-11
dot icon14/09/2020
Change of details for Mrs Stella Caroline Knight as a person with significant control on 2020-09-11
dot icon14/09/2020
Change of details for a person with significant control
dot icon11/09/2020
Notification of Amanda Jane Tilly as a person with significant control on 2017-04-01
dot icon06/04/2020
Director's details changed
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon03/04/2020
Director's details changed for Mrs Amanda Jane Tilly on 2020-03-31
dot icon03/04/2020
Change of details for Mrs Helen Mary Walters as a person with significant control on 2019-10-31
dot icon03/04/2020
Change of details for Mr Albert Edward Walters as a person with significant control on 2019-10-31
dot icon03/04/2020
Director's details changed for Mrs Amanda Jane Tilly on 2019-10-31
dot icon31/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to 1 Bearley Cottage Bearley Tintinhull Yeovil Somerset BA22 8PE on 2019-10-31
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon26/02/2018
Resolutions
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon23/03/2017
Change of share class name or designation
dot icon21/03/2017
Particulars of variation of rights attached to shares
dot icon17/03/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/04/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon27/10/2015
Registration of charge 095244510008, created on 2015-10-20
dot icon27/10/2015
Registration of charge 095244510009, created on 2015-10-20
dot icon27/10/2015
Registration of charge 095244510010, created on 2015-10-20
dot icon27/10/2015
Registration of charge 095244510006, created on 2015-10-20
dot icon27/10/2015
Registration of charge 095244510007, created on 2015-10-20
dot icon26/10/2015
Registration of charge 095244510005, created on 2015-10-20
dot icon26/10/2015
Registration of charge 095244510004, created on 2015-10-20
dot icon26/10/2015
Registration of charge 095244510003, created on 2015-10-20
dot icon23/10/2015
Registration of charge 095244510002, created on 2015-10-20
dot icon18/08/2015
Registration of charge 095244510001, created on 2015-08-06
dot icon02/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+5.60 % *

* during past year

Cash in Bank

£58,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
4.99M
-
0.00
56.88K
-
2022
4
5.08M
-
0.00
55.69K
-
2023
4
4.27M
-
0.00
58.80K
-
2023
4
4.27M
-
0.00
58.80K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.27M £Descended-15.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.80K £Ascended5.60 % *

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
Knight, Rory George
Director
11/02/2025 - Present
1
Tilly, Amanda Jane
Director
02/04/2015 - 16/01/2025
2
Knight, Shannon Jade
Director
11/02/2025 - Present
1
King, Stella Caroline
Director
02/04/2015 - Present
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AEW PROPERTIES LIMITED

AEW PROPERTIES LIMITED is an(a) Active company incorporated on 02/04/2015 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AEW PROPERTIES LIMITED?

toggle

AEW PROPERTIES LIMITED is currently Active. It was registered on 02/04/2015 .

Where is AEW PROPERTIES LIMITED located?

toggle

AEW PROPERTIES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does AEW PROPERTIES LIMITED do?

toggle

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

How many employees does AEW PROPERTIES LIMITED have?

toggle

AEW PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for AEW PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mrs Stella Caroline King on 2026-03-13.