Aiden Developments Ltd

General information

Name:

Aiden Developments Limited

Office Address:

6th Floor Stockbridge House NE1 2HJ Newcastle Upon Tyne

Number: 08824376

Incorporation date: 2013-12-23

Dissolution date: 2021-11-09

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aiden Developments came into being in 2013 as a company enlisted under no 08824376, located at NE1 2HJ Newcastle Upon Tyne at 6th Floor. Its last known status was dissolved. Aiden Developments had been operating in this business field for at least eight years.

The following company was administered by a single director: Gary F., who was chosen to lead the company on Wednesday 1st June 2016.

The companies with significant control over this firm included: High Street Commercial Finance Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newcastle Upon Tyne at All Saints Business Centre, NE1 2ET and was registered as a PSC under the reg no 07841268.

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 01 June 2016

Latest update: 15 March 2024

People with significant control

High Street Commercial Finance Limited
Address: 2nd Floor Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07841268
Notified on 30 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2013-12-23
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-12-30
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode