Aim House Investments Limited SIDCUP


Aim House Investments started in year 2014 as Private Limited Company with registration number 09298295. The Aim House Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sidcup at 12 Hatherley Road. Postal code: DA14 4DT.

The firm has 3 directors, namely Saul B., Andrew S. and James B.. Of them, James B. has been with the company the longest, being appointed on 6 November 2014 and Saul B. and Andrew S. have been with the company for the least time - from 24 November 2021. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Aim House Investments Limited Address / Contact

Office Address 12 Hatherley Road
Town Sidcup
Post code DA14 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09298295
Date of Incorporation Thu, 6th Nov 2014
Industry Activities of investment trusts
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Saul B.

Position: Director

Appointed: 24 November 2021

Andrew S.

Position: Director

Appointed: 24 November 2021

James B.

Position: Director

Appointed: 06 November 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is James B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Roger B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is James B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James B.

Notified on 17 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Roger B.

Notified on 6 June 2017
Ceased on 17 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 6 June 2017
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 2015-11-302016-11-302017-11-302018-11-302020-03-312021-03-312022-03-312023-03-31
Net Worth1       
Balance Sheet
Cash Bank In Hand1       
Cash Bank On Hand11111111
Current Assets11111600 001388 0011 370 988
Debtors     600 000388 0001 370 987
Net Assets Liabilities111123 129123 129123 129123 129700 724
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Amounts Owed By Group Undertakings Participating Interests     600 000388 0001 370 987
Amounts Owed To Group Undertakings Participating Interests  40 00080 000140 000   
Average Number Employees During Period11111112
Corporation Tax Payable       79 992
Creditors  80 000300 000300 000900 0001 813 0001 698 392
Fixed Assets  300 000423 128423 128423 1281 548 1281 548 128
Investments Fixed Assets  300 000423 128423 128423 1281 548 1281 548 128
Net Current Assets Liabilities11-79 999-299 999-299 999-299 999-1 424 999-327 404
Other Creditors      13 0003 400
Total Assets Less Current Liabilities11220 001123 129123 129123 129123 1291 220 724
Total Borrowings  40 000220 000160 000900 0001 800 0001 615 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements