About

Registered Number: 05418061
Date of Incorporation: 07/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lower Aish, Poundsgate, Newton Abbot, Devon, TQ13 7NY

 

Aish Properties Ltd was registered on 07 April 2005 and are based in Newton Abbot, it's status is listed as "Active". We do not know the number of employees at the business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WICKINSON, Sally Maria 07 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 26 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 02 November 2009
AR01 - Annual Return 02 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
CERTNM - Change of name certificate 15 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2007 Fully Satisfied

N/A

Legal mortgage 04 August 2005 Fully Satisfied

N/A

Debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.