AITCH ESTATES LIMITED

Register to unlock more data on OkredoRegister

AITCH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678339

Incorporation date

21/08/2008

Size

Full

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon08/01/2026
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-08
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon02/06/2025
Full accounts made up to 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon05/06/2024
Full accounts made up to 2023-08-31
dot icon13/05/2024
Registration of charge 066783390022, created on 2024-05-10
dot icon02/04/2024
Appointment of Mr Laurence Richard Quail as a director on 2024-03-28
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/06/2023
Full accounts made up to 2022-08-31
dot icon09/03/2023
Satisfaction of charge 066783390013 in full
dot icon09/03/2023
Satisfaction of charge 066783390012 in full
dot icon31/01/2023
Registration of charge 066783390021, created on 2023-01-31
dot icon05/01/2023
Registration of charge 066783390020, created on 2022-12-23
dot icon04/01/2023
Registration of charge 066783390019, created on 2022-12-23
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon22/03/2022
Satisfaction of charge 066783390006 in full
dot icon22/03/2022
Satisfaction of charge 066783390005 in full
dot icon21/03/2022
Registration of charge 066783390018, created on 2022-03-16
dot icon22/02/2022
Satisfaction of charge 066783390004 in full
dot icon22/02/2022
Satisfaction of charge 066783390003 in full
dot icon22/02/2022
Satisfaction of charge 066783390015 in full
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon17/07/2020
Registration of charge 066783390016, created on 2020-07-10
dot icon17/07/2020
Registration of charge 066783390017, created on 2020-07-10
dot icon15/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/06/2020
Registration of charge 066783390015, created on 2020-06-12
dot icon15/06/2020
Satisfaction of charge 066783390008 in full
dot icon15/06/2020
Satisfaction of charge 066783390007 in full
dot icon02/06/2020
Full accounts made up to 2019-08-31
dot icon11/05/2020
Registration of charge 066783390014, created on 2020-04-30
dot icon04/10/2019
Registration of charge 066783390013, created on 2019-10-03
dot icon02/10/2019
Registration of charge 066783390012, created on 2019-10-01
dot icon02/09/2019
Registration of charge 066783390011, created on 2019-08-28
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a secretary on 2019-08-02
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a director on 2019-08-02
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon31/05/2019
Full accounts made up to 2018-08-31
dot icon04/04/2019
Registration of charge 066783390010, created on 2019-03-29
dot icon19/03/2019
Registration of charge 066783390009, created on 2019-03-08
dot icon30/01/2019
Registration of charge 066783390007, created on 2019-01-29
dot icon30/01/2019
Registration of charge 066783390008, created on 2019-01-29
dot icon15/01/2019
Satisfaction of charge 066783390004 in part
dot icon03/01/2019
Registration of charge 066783390006, created on 2018-12-17
dot icon21/12/2018
Satisfaction of charge 066783390002 in full
dot icon05/12/2018
Notification of Henry Smith as a person with significant control on 2016-04-06
dot icon13/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon25/04/2018
Full accounts made up to 2017-08-31
dot icon09/03/2018
Registration of charge 066783390005, created on 2018-03-02
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon26/01/2017
Appointment of Chelsea Reynolds as a director on 2017-01-22
dot icon29/09/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/07/2016
Registration of charge 066783390003, created on 2016-06-29
dot icon04/07/2016
Registration of charge 066783390004, created on 2016-06-29
dot icon18/05/2016
Full accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon24/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-24
dot icon14/02/2015
Registration of charge 066783390002, created on 2015-01-28
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-08-31
dot icon18/06/2014
Director's details changed for Mr Paul Clifford Rose on 2013-10-31
dot icon18/06/2014
Secretary's details changed for Mr Paul Clifford Rose on 2013-10-31
dot icon06/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Henry Thomas Smith on 2013-10-31
dot icon04/11/2013
Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 2013-11-04
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon03/05/2013
Director's details changed for Mr Enamur Rahman on 2013-05-03
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon29/03/2012
Termination of appointment of James Keeble as a director
dot icon15/02/2012
Appointment of Mr James Trevor Keeble as a director
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon03/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/03/2011
Appointment of Mr Enamur Rahman as a director
dot icon26/10/2010
Termination of appointment of David Samson as a director
dot icon20/10/2010
Appointment of Mr David Samson as a director
dot icon17/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon11/08/2010
Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 2010-08-11
dot icon02/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon28/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon21/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quail, Laurence Richard
Director
28/03/2024 - Present
80
Smith, Henry Thomas
Director
21/08/2008 - Present
369
Rahman, Enamur
Director
17/03/2011 - 06/03/2015
77
Reynolds, Chelsea
Director
22/01/2017 - Present
105
Spires, Christopher John
Director
15/11/2017 - Present
88

Persons with Significant Control

1
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 AITCH ESTATES LIMITED

AITCH ESTATES LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. There are currently 4 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 AITCH ESTATES LIMITED?

toggle

AITCH ESTATES LIMITED is currently Active. It was registered on 21/08/2008 .

Where is AITCH ESTATES LIMITED located?

toggle

AITCH ESTATES LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does AITCH ESTATES LIMITED do?

toggle

AITCH ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AITCH ESTATES LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-08.