Airestead Property Developments Limited

DataGardener
live
Micro

Airestead Property Developments Limited

09617389Private Limited With Share Capital

Bury Lodge Bury Road, Stowmarket, IP141JA
Incorporated

01/06/2015

Company Age

10 years

Directors

3

Employees

3

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Airestead Property Developments Limited (09617389) is a private limited with share capital incorporated on 01/06/2015 (10 years old) and registered in stowmarket, IP141JA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 01/06/2015
IP141JA
3 employees

Financial Overview

Total Assets

£680.4K

Liabilities

£693.2K

Net Assets

£-12.8K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£989

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Incorporation Company
Category:Incorporation
Date:01-06-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date17/11/2025
Latest Accounts31/03/2025

Trading Addresses

Bury Lodge, Bury Road, Stowmarket, IP141JARegistered

Contact

Bury Lodge Bury Road, Stowmarket, IP141JA