A.e. Maiden Limited

General information

Name:

A.e. Maiden Ltd

Office Address:

12 St. Leonards Road EX2 4LA Exeter

Number: 00519560

Incorporation date: 1953-05-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Exeter under the ID 00519560. This firm was started in 1953. The main office of this firm is situated at 12 St. Leonards Road . The post code for this location is EX2 4LA. This enterprise's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. 2023-06-30 is the last time the accounts were filed.

3 transactions have been registered in 2012 with a sum total of £11,154. In 2011 there was a similar number of transactions (exactly 3) that added up to £5,197. The Council conducted 1 transaction in 2010, this added up to £1,542. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £17,893. Cooperation with the Cornwall Council council covered the following areas: Professional Fees and Rent.

In order to be able to match the demands of its customers, this specific firm is consistently guided by a team of five directors who are, to enumerate a few, Jed M., Francesca D. and Zachary M.. Their work been of great importance to the firm since 2019. Additionally, the director's assignments are often backed by a secretary - Andrew M., who was selected by the firm in 2014.

Financial data based on annual reports

Company staff

Jed M.

Role: Director

Appointed: 17 January 2019

Latest update: 22 February 2024

Francesca D.

Role: Director

Appointed: 17 January 2019

Latest update: 22 February 2024

Zachary M.

Role: Director

Appointed: 18 November 2015

Latest update: 22 February 2024

Andrew M.

Role: Secretary

Appointed: 30 July 2014

Latest update: 22 February 2024

Andrew M.

Role: Director

Appointed: 20 December 2005

Latest update: 22 February 2024

Elizabeth M.

Role: Director

Appointed: 21 April 1998

Latest update: 22 February 2024

People with significant control

Andrew M. is the individual who controls this firm, has substantial control or influence over the company.

Andrew M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 3 £ 11 153.54
2012-02-15 239184-1364540 £ 8 560.00 Other Premises Related Costs
2012-02-15 239184-1364540 £ 1 440.00 Professional Fees
2012-01-06 236416-1338675 £ 1 153.54 Rent
2011 Cornwall Council 3 £ 5 197.14
2011-03-30 211369-1147447 £ 1 906.74 Rent
2011-06-29 221409-1208953 £ 1 645.20 Rent
2011-10-10 229728-1277499 £ 1 645.20 Rent
2010 Cornwall Council 1 £ 1 542.19
2010-12-22 205211-1084705 £ 1 542.19 Rent

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
70
Company Age

Similar companies nearby

Closest companies