About

Registered Number: 05168172
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 72 Ayre Road, Birmingham, B24 9DX

 

Based in the United Kingdom, Ayre Property Development Ltd was registered on 01 July 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 2 directors listed as Burke, Kevin, Featherstone, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Kevin 01 July 2004 - 1
FEATHERSTONE, Lee 01 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 April 2020
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 20 April 2018
PSC01 - N/A 21 August 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AA - Annual Accounts 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
395 - Particulars of a mortgage or charge 25 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 14 March 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
363s - Annual Return 31 October 2005
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2006 Outstanding

N/A

Deed of charge 02 February 2006 Outstanding

N/A

Deed of charge 27 January 2006 Outstanding

N/A

Deed of charge 27 January 2006 Outstanding

N/A

Deed of charge 27 January 2006 Outstanding

N/A

Debenture 10 May 2005 Outstanding

N/A

Legal charge 15 December 2004 Outstanding

N/A

Floating charge 15 December 2004 Outstanding

N/A

Charge over cash deposit 10 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.