Company NameAelius Limited
DirectorMoray Brebner Martin
Company StatusActive
Company Number10655696
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director NameMr Euan Martin
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre
Newcastle Upon Tyne
NE3 3PF

Location

Registered AddressC/O Armstrong Campbell Accountants
The Grainger Suite, Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 127 rothbury terrace, newcastle upon tyne, NE6 5DB.
Outstanding
6 December 2021Delivered on: 14 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 ripon gardens, newcastle upon tyne, NE2 1HN.
Outstanding
8 September 2021Delivered on: 9 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 newlands road, newcastle upon tyne, NE2 3NT. 15 newlands road, newcastle upon tyne, NE2 3NT.
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 wolseley gardens , newcastle upon tyne, NE2 1HR.
Outstanding
21 October 2019Delivered on: 21 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 fairfield road, jesmond, newcastle upon tyne, NE2 3BY. 7 fairfield road, jesmond, newcastle upon tyne, NE2 3BY.
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1) 13 fairfield road, west jesmond, newcastle upon tyne, NE2 3BY; and. 2) 15 fairfield road, west jesmond, newcastle upon tyne, NE2 3BY.
Outstanding
22 May 2017Delivered on: 25 May 2017
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 13 fairfield road west jesmond newcastle upon tyne.
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
30 May 2023Cessation of Euan Martin as a person with significant control on 31 March 2023 (1 page)
30 May 2023Notification of Moray Brebner Martin as a person with significant control on 31 March 2023 (2 pages)
9 May 2023Termination of appointment of Euan Martin as a director on 31 March 2023 (1 page)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Registration of charge 106556960007, created on 12 September 2022 (4 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 December 2021Registration of charge 106556960006, created on 6 December 2021 (4 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 September 2021Registration of charge 106556960005, created on 8 September 2021 (4 pages)
7 July 2021Registration of charge 106556960004, created on 30 June 2021 (4 pages)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Westfield House North High Moor Farm Felton Morpeth NE65 9QG England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 18 December 2019 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 October 2019Registration of charge 106556960003, created on 21 October 2019 (5 pages)
28 August 2019Registration of charge 106556960002, created on 28 August 2019 (5 pages)
18 March 2019Registered office address changed from Westfield House,Felton North High Moor Farm Morpeth NE65 9QG United Kingdom to Westfield House North High Moor Farm Felton Morpeth NE65 9QG on 18 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 July 2017Registered office address changed from Westfield House Felton Northumberland NE65 9QG United Kingdom to Westfield House Felton North High Moor Farm Northumberland NE65 9QG on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Westfield House Felton Northumberland NE65 9QG United Kingdom to Westfield House Felton North High Moor Farm Northumberland NE65 9QG on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Westfield House Felton North High Moor Farm Northumberland NE65 9QG United Kingdom to Westfield House,Felton North High Moor Farm Morpeth NE65 9QG on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Westfield House Felton North High Moor Farm Northumberland NE65 9QG United Kingdom to Westfield House,Felton North High Moor Farm Morpeth NE65 9QG on 3 July 2017 (1 page)
25 May 2017Registration of charge 106556960001, created on 22 May 2017 (5 pages)
25 May 2017Registration of charge 106556960001, created on 22 May 2017 (5 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)