AILSIDA PROPERTY INVESTMENT CO. LIMITED

Register to unlock more data on OkredoRegister

AILSIDA PROPERTY INVESTMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011956

Incorporation date

18/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

153 Kingsway, Hove BN3 4GRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon06/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon04/11/2023
Change of details for Mr Martin Stewart Ailion as a person with significant control on 2023-02-07
dot icon04/11/2023
Notification of Jamie Ailion as a person with significant control on 2023-02-07
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon26/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon06/04/2022
Change of details for Mr Martin Stewart Ailion as a person with significant control on 2022-04-01
dot icon04/04/2022
Change of details for Mr Martin Stewart Ailion as a person with significant control on 2022-04-01
dot icon04/04/2022
Change of details for Jonathan Martin Ailion as a person with significant control on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr Martin Stewart Ailion on 2022-04-01
dot icon04/04/2022
Secretary's details changed for Mr Martin Stewart Ailion on 2022-04-01
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon24/07/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 153 Kingsway Hove BN3 4GR on 2021-07-24
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Notification of Jonathan Martin Ailion as a person with significant control on 2019-09-02
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Jack Albert Ailion as a director on 2014-08-26
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 25/08/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 25/08/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 25/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 25/08/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 25/08/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 25/08/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 25/08/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 25/08/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 25/08/01; full list of members
dot icon05/04/2001
Return made up to 25/08/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/02/2000
Registered office changed on 23/02/00 from: palladium house 1-4 argyll street london W1V 2LD
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 25/08/99; full list of members
dot icon12/10/1999
Registered office changed on 12/10/99 from: haven lodge eaton villas hove east sussex BN3 2BB
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Return made up to 25/08/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon28/10/1997
Return made up to 25/08/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon24/10/1996
Return made up to 25/08/96; no change of members
dot icon22/02/1996
Return made up to 25/08/95; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon28/02/1995
Registered office changed on 28/02/95 from: 5 victoria cottages hove east sussex BN3 2WE
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon02/11/1994
Return made up to 25/08/94; no change of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Return made up to 25/08/93; no change of members
dot icon18/03/1993
Return made up to 25/08/92; full list of members
dot icon12/06/1992
Accounts for a small company made up to 1991-03-31
dot icon05/06/1992
Registered office changed on 05/06/92 from: palladium house 1-4 argyll st london W1V 1AD
dot icon05/09/1991
Return made up to 25/08/91; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1990-03-31
dot icon16/06/1991
Return made up to 31/12/90; no change of members
dot icon11/01/1990
Registered office changed on 11/01/90 from: charter house 158 station road edgware middlesex HA8 7AW
dot icon11/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Return made up to 25/08/89; full list of members
dot icon23/01/1989
Accounts for a small company made up to 1988-03-31
dot icon23/01/1989
Return made up to 14/09/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-03-31
dot icon20/06/1988
Return made up to 30/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1986
Registered office changed on 16/09/86 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon06/08/1986
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
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)
2022
1
657.08K
-
0.00
-
-
2023
1
671.58K
-
0.00
15.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AILSIDA PROPERTY INVESTMENT CO. LIMITED

AILSIDA PROPERTY INVESTMENT CO. LIMITED is an(a) Active company incorporated on 18/04/1986 with the registered office located at 153 Kingsway, Hove BN3 4GR. There is currently no 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 AILSIDA PROPERTY INVESTMENT CO. LIMITED?

toggle

AILSIDA PROPERTY INVESTMENT CO. LIMITED is currently Active. It was registered on 18/04/1986 .

Where is AILSIDA PROPERTY INVESTMENT CO. LIMITED located?

toggle

AILSIDA PROPERTY INVESTMENT CO. LIMITED is registered at 153 Kingsway, Hove BN3 4GR.

What does AILSIDA PROPERTY INVESTMENT CO. LIMITED do?

toggle

AILSIDA PROPERTY INVESTMENT CO. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AILSIDA PROPERTY INVESTMENT CO. LIMITED?

toggle

The latest filing was on 06/09/2025: Total exemption full accounts made up to 2025-03-31.