Company NameAHE Property Development Ltd
Company StatusActive
Company Number13560828
CategoryPrivate Limited Company
Incorporation Date11 August 2021(2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sam Atkinson
Date of BirthMay 1993 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Walkmill Crescent
Carlisle
CA1 2WF
Director NameMr Dean Ellis
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Clotherholme Park
Ripon
HG4 2HR
Director NameMr John Paul Hipkin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Cleveland Road
North Shields
Tyne And Wear
NE29 0NW

Location

Registered Address45a Cleveland Road
North Shields
Tyne And Wear
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

15 February 2023Delivered on: 15 February 2023
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: All that freehold known as 18 orchard street carlisle CA1 2JL registered at hmlr under title number CU125988.
Outstanding
20 July 2022Delivered on: 27 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold 18 orchard street carlisle title number CU125988.
Outstanding
20 July 2022Delivered on: 27 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold 18 orchard street carlisle title number CU125988.
Outstanding

Filing History

7 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 February 2023Registration of charge 135608280003, created on 15 February 2023 (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 July 2022Registration of charge 135608280002, created on 20 July 2022 (12 pages)
27 July 2022Registration of charge 135608280001, created on 20 July 2022 (14 pages)
16 November 2021Director's details changed for Mr Dean Ellis on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Mr John Paul Hipkin on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Sam Atkinson on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Mr Sam Atkinson on 16 November 2021 (2 pages)
19 August 2021Notification of Dean Ellis as a person with significant control on 17 August 2021 (2 pages)
19 August 2021Notification of Sam Atkinson as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Withdrawal of a person with significant control statement on 17 August 2021 (2 pages)
17 August 2021Notification of John Paul Hipkin as a person with significant control on 17 August 2021 (2 pages)
11 August 2021Incorporation
Statement of capital on 2021-08-11
  • GBP .3
(17 pages)