AITCH INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AITCH INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968626

Incorporation date

10/04/2000

Size

Small

Contacts

Registered address

Registered address

First Floor Kirkdale House, Kirkdale Road, Leytonstone, London E11 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon14/05/2025
Accounts for a small company made up to 2024-08-31
dot icon10/02/2025
Satisfaction of charge 039686260005 in full
dot icon10/02/2025
Satisfaction of charge 039686260006 in full
dot icon10/02/2025
Satisfaction of charge 039686260007 in full
dot icon10/02/2025
Satisfaction of charge 039686260008 in full
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/06/2023
Accounts for a small company made up to 2022-08-31
dot icon13/05/2022
Accounts for a small company made up to 2021-08-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon26/01/2022
Satisfaction of charge 039686260009 in full
dot icon17/06/2021
Registration of charge 039686260009, created on 2021-06-07
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon15/05/2020
Accounts for a small company made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon31/03/2020
Registration of charge 039686260008, created on 2020-03-30
dot icon04/10/2019
Registration of charge 039686260005, created on 2019-09-20
dot icon04/10/2019
Registration of charge 039686260006, created on 2019-09-20
dot icon04/10/2019
Registration of charge 039686260007, created on 2019-09-20
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a director on 2019-08-02
dot icon01/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon29/04/2019
Accounts for a small company made up to 2018-08-31
dot icon27/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon25/04/2018
Accounts for a small company made up to 2017-08-31
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon24/11/2017
Termination of appointment of Simon Christoffer Stedman as a secretary on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-08-31
dot icon30/01/2017
Appointment of Chelsea Reynolds as a director on 2017-01-22
dot icon06/01/2017
Satisfaction of charge 2 in full
dot icon18/05/2016
Accounts for a small company made up to 2015-08-31
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Simon Christoffer Stedman as a secretary on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a secretary on 2015-03-06
dot icon24/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-24
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon21/03/2014
Termination of appointment of James Keeble as a director
dot icon09/12/2013
Director'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 icon06/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon05/12/2013
Secretary's details changed for Enamur Rahman on 2013-10-31
dot icon05/12/2013
Secretary's details changed for Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Henry Thomas Smith on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Secretary's details changed for Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr James Trevor Keeble on 2013-10-31
dot icon18/11/2013
Director's details changed for Mr James Trevor Keeble on 2013-11-15
dot icon04/11/2013
Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 2013-11-04
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/05/2013
Director's details changed for Mr Enamur Rahman on 2013-05-03
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr James Trevor Keeble on 2012-10-11
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon12/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/02/2012
Appointment of Mr James Trevor Keeble as a director
dot icon03/06/2011
Accounts for a small company made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/03/2011
Appointment of Mr Enamur Rahman as a director
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2010
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2010-08-18
dot icon01/07/2010
Appointment of Enamur Rahman as a secretary
dot icon01/07/2010
Termination of appointment of James Daniels as a secretary
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon19/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon25/06/2009
Accounts for a small company made up to 2008-08-31
dot icon13/05/2009
Return made up to 10/04/09; full list of members
dot icon19/11/2008
Appointment terminated secretary colin burton
dot icon19/11/2008
Secretary appointed james daniels
dot icon24/07/2008
Secretary appointed colin burton
dot icon27/06/2008
Appointment terminated secretary simon stedman
dot icon16/06/2008
Accounts for a small company made up to 2007-08-31
dot icon30/05/2008
Return made up to 10/04/08; full list of members
dot icon12/10/2007
Secretary's particulars changed
dot icon09/07/2007
Accounts for a small company made up to 2006-08-31
dot icon29/05/2007
Return made up to 10/04/07; full list of members
dot icon18/02/2007
New director appointed
dot icon12/09/2006
Return made up to 10/04/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon02/08/2005
Registered office changed on 02/08/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon25/06/2005
Full accounts made up to 2004-08-31
dot icon13/05/2005
Return made up to 10/04/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon22/04/2004
Return made up to 10/04/04; full list of members
dot icon14/11/2003
Certificate of change of name
dot icon20/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/05/2003
Full accounts made up to 2002-08-31
dot icon29/04/2003
Return made up to 10/04/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon01/10/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-08-31
dot icon22/07/2002
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon02/05/2002
Return made up to 10/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon31/08/2001
Accounting reference date shortened from 30/04/01 to 30/11/00
dot icon02/07/2001
Return made up to 10/04/01; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Ad 09/05/00--------- £ si 2@1=2 £ ic 1/3
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Registered office changed on 15/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/04/2000
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
12/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Henry Thomas
Director
15/01/2007 - 28/03/2024
368
Rahman, Enamur
Director
18/03/2011 - 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 INVESTMENT PROPERTIES LIMITED

AITCH INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London E11 1HP. 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 AITCH INVESTMENT PROPERTIES LIMITED?

toggle

AITCH INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 10/04/2000 .

Where is AITCH INVESTMENT PROPERTIES LIMITED located?

toggle

AITCH INVESTMENT PROPERTIES LIMITED is registered at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London E11 1HP.

What does AITCH INVESTMENT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AITCH INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.