Aa Property Developments Uk Limited NORTH EAST LINCOLNSHIRE


Aa Property Developments Uk started in year 2002 as Private Limited Company with registration number 04527070. The Aa Property Developments Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in North East Lincolnshire at 67 Stirling Street. Postal code: DN31 3AE.

The company has one director. John K., appointed on 1 March 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gregory K. who worked with the the company until 2 March 2013.

Aa Property Developments Uk Limited Address / Contact

Office Address 67 Stirling Street
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04527070
Date of Incorporation Thu, 5th Sep 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

John K.

Position: Director

Appointed: 01 March 2010

George K.

Position: Director

Appointed: 19 April 2013

Resigned: 31 July 2020

Gregory K.

Position: Director

Appointed: 03 February 2003

Resigned: 02 March 2013

Gregory K.

Position: Secretary

Appointed: 03 February 2003

Resigned: 02 March 2013

Mitchell C.

Position: Director

Appointed: 03 February 2003

Resigned: 01 March 2010

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 05 September 2002

Resigned: 05 September 2002

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2002

Resigned: 05 September 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is John K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand18 5178 25166 29532 132   
Current Assets19 2178 85198 91661 24080 627101 830115 262
Debtors70060032 62129 108   
Net Assets Liabilities249 361264 920240 625194 210196 467184 844176 382
Other Debtors7006006002 087   
Property Plant Equipment265 580264 627144 946143 368   
Other
Accrued Liabilities Deferred Income   1 0621 0801 1101 218
Accumulated Depreciation Impairment Property Plant Equipment3 8124 7656 1357 713   
Amounts Owed By Group Undertakings Participating Interests  32 02127 021   
Average Number Employees During Period2222-1-1-1
Corporation Tax Payable5 7806 4531 487    
Creditors35 4368 5583 23710 39824 87056 08876 296
Disposals Property Plant Equipment  120 811    
Fixed Assets265 580264 627144 946143 368141 790140 212138 634
Increase From Depreciation Charge For Year Property Plant Equipment 9531 3701 578   
Net Current Assets Liabilities-16 21929395 67951 90455 75745 74238 966
Other Creditors29 6562 1051 75010 398   
Property Plant Equipment Gross Cost 269 392151 081151 081   
Total Assets Less Current Liabilities249 361264 920240 625195 272197 547185 954177 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements