About

Registered Number: 02100445
Date of Incorporation: 17/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Cranmore Park, Cranmore Avenue Shirley, Solihull, West Midlands, B90 4LF

 

Having been setup in 1987, Ais Property Ltd are based in Solihull, it's status at Companies House is "Active". Kemp, Susan Jane, Potter-price, Susan, Chegwidden, Val, Harper, Austin Paul, Chappell, Timothy Gavin Andrews, Cooper, Sheila Ann, Eilers, Robert Francis Edward, Harding, John Michael, Mccammon, Brian J, Morgan, Richard Walker, Smith, Amanda Helen, Upton, John Edward are the current directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Susan Jane 29 July 2020 - 1
POTTER-PRICE, Susan 07 December 2011 - 1
CHAPPELL, Timothy Gavin Andrews 24 April 1994 28 April 1996 1
COOPER, Sheila Ann N/A 07 July 2020 1
EILERS, Robert Francis Edward N/A 24 February 2004 1
HARDING, John Michael 03 December 1991 24 April 1994 1
MCCAMMON, Brian J 28 February 1996 24 February 2004 1
MORGAN, Richard Walker N/A 27 April 1999 1
SMITH, Amanda Helen 24 February 2004 21 October 2011 1
UPTON, John Edward N/A 12 April 1992 1
Secretary Name Appointed Resigned Total Appointments
CHEGWIDDEN, Val 01 January 2012 24 February 2016 1
HARPER, Austin Paul N/A 31 December 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 16 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 21 January 2017
MR04 - N/A 21 January 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 May 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 10 April 2007
395 - Particulars of a mortgage or charge 29 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 09 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 24 January 2005
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 08 June 2003
225 - Change of Accounting Reference Date 03 January 2003
AA - Annual Accounts 23 October 2002
MISC - Miscellaneous document 02 July 2002
AUD - Auditor's letter of resignation 02 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
363s - Annual Return 09 June 2000
AUD - Auditor's letter of resignation 10 March 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 04 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
363s - Annual Return 30 May 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 02 June 1996
288 - N/A 02 June 1996
288 - N/A 06 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
288 - N/A 18 May 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 14 May 1993
288 - N/A 18 February 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 19 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 26 July 1991
288 - N/A 12 June 1991
363a - Annual Return 29 May 1991
288 - N/A 23 April 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 20 June 1990
288 - N/A 24 January 1990
AA - Annual Accounts 22 August 1989
288 - N/A 31 July 1989
363 - Annual Return 28 July 1989
287 - Change in situation or address of Registered Office 11 January 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 20 July 1988
RESOLUTIONS - N/A 04 May 1988
395 - Particulars of a mortgage or charge 29 April 1988
PUC 2 - N/A 23 March 1988
PUC 5 - N/A 23 March 1988
CERTNM - Change of name certificate 02 March 1988
288 - N/A 25 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1988
395 - Particulars of a mortgage or charge 30 June 1987
395 - Particulars of a mortgage or charge 26 June 1987
287 - Change in situation or address of Registered Office 22 April 1987
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
CERTINC - N/A 17 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed (the mortgage) to secure own liabilities 14 July 2010 Fully Satisfied

N/A

Debenture 10 June 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 June 2010 Outstanding

N/A

Debenture stock trust deed 21 September 2006 Fully Satisfied

N/A

Legal charge 01 February 2006 Fully Satisfied

N/A

Trust deed 11 April 1988 Fully Satisfied

N/A

Mortgage debenture 29 June 1987 Fully Satisfied

N/A

Legal mortgage 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.