About

Registered Number: 05823042
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 5 Woods Court, Harrogate, HG2 9QP

 

Aef Properties Ltd was founded on 19 May 2006 with its registered office in the United Kingdom, it has a status of "Active". This organisation has one director listed as Matykiewicz, Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the Aef Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATYKIEWICZ, Elizabeth 04 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
RESOLUTIONS - N/A 15 April 2007
MEM/ARTS - N/A 15 April 2007
225 - Change of Accounting Reference Date 05 April 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 June 2007 Outstanding

N/A

Mortgage 26 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.