Company NameAimed Property Limited
DirectorsNayibe Catano Escandon and Dorjan Kullolli
Company StatusActive
Company Number12415407
CategoryPrivate Limited Company
Incorporation Date21 January 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNayibe Catano Escandon
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDorjan Kullolli
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

7 July 2023Delivered on: 10 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as 34 albany heights, hogg lane, grays RM17 5XN and registered at hm land registry with title number EX779951.
Outstanding
3 May 2022Delivered on: 3 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 28 highgroves mews, grays, essex RM176XD.
Outstanding
25 February 2022Delivered on: 28 February 2022
Persons entitled: Molo Holdings No.1 Limited

Classification: A registered charge
Particulars: 72 the quays, dock road, tilbury, RM18 7BL.
Outstanding
7 May 2021Delivered on: 18 May 2021
Persons entitled: Molo Holdings No.1 Limited

Classification: A registered charge
Particulars: 36 albany heights, hogg lane, grays, RM17 5XN (title no.: EX798745).
Outstanding

Filing History

10 July 2023Registration of charge 124154070004, created on 7 July 2023 (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 May 2022Registration of charge 124154070003, created on 3 May 2022 (4 pages)
28 February 2022Registration of charge 124154070002, created on 25 February 2022 (3 pages)
21 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
4 June 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
4 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 20,000
(3 pages)
4 June 2021Previous accounting period shortened from 31 January 2022 to 31 May 2021 (1 page)
18 May 2021Registration of charge 124154070001, created on 7 May 2021 (3 pages)
27 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 March 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
23 January 2020Director's details changed for Dorjan Kullolli on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Nayibe Catano Escandon on 23 January 2020 (2 pages)
21 January 2020Incorporation
Statement of capital on 2020-01-21
  • GBP 100
(38 pages)