AITCHISON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AITCHISON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10662312

Incorporation date

09/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 All Saints Street, Stamford, Lincolnshire PE9 2PACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon17/12/2025
Director's details changed for Mr James David Aitchison on 2025-12-17
dot icon17/12/2025
Change of details for Mr James David Aitchison as a person with significant control on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Second filing of Confirmation Statement dated 2023-10-31
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Change of details for Mr James David Aitchison as a person with significant control on 2023-12-07
dot icon07/12/2023
Change of details for Mr James David Aitchison as a person with significant control on 2023-12-07
dot icon30/11/2023
Change of details for Mr James David Aitchison as a person with significant control on 2023-11-29
dot icon29/11/2023
31/10/23 Statement of Capital gbp 200
dot icon28/11/2023
Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 2023-11-28
dot icon28/11/2023
Director's details changed for Mr James David Aitchison on 2023-11-28
dot icon28/11/2023
Change of details for Mr James David Aitchison as a person with significant control on 2023-11-28
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon03/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Compulsory strike-off action has been suspended
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon02/11/2022
Change of details for Mr James David Aitchison as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon20/05/2021
Change of details for Mr James David Aitchison as a person with significant control on 2021-05-20
dot icon20/05/2021
Registered office address changed from 6 Newbury Street Wantage OX12 8BS United Kingdom to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-05-20
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon01/11/2018
Cessation of Jing Huo as a person with significant control on 2018-10-31
dot icon15/02/2018
Registration of charge 106623120001, created on 2018-02-09
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon09/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/10/2026
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)
2021
1
9.21K
-
0.00
28.94K
-
2022
1
39.18K
-
0.00
22.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitchison, James David
Director
09/03/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AITCHISON PROPERTIES LIMITED

AITCHISON PROPERTIES LIMITED is an(a) Active company incorporated on 09/03/2017 with the registered office located at 14 All Saints Street, Stamford, Lincolnshire PE9 2PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCHISON PROPERTIES LIMITED?

toggle

AITCHISON PROPERTIES LIMITED is currently Active. It was registered on 09/03/2017 .

Where is AITCHISON PROPERTIES LIMITED located?

toggle

AITCHISON PROPERTIES LIMITED is registered at 14 All Saints Street, Stamford, Lincolnshire PE9 2PA.

What does AITCHISON PROPERTIES LIMITED do?

toggle

AITCHISON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AITCHISON PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr James David Aitchison on 2025-12-17.