Background WavePink WaveYellow Wave

AI PROPERTIES LIMITED (00988051)

AI PROPERTIES LIMITED (00988051) is an active UK company. incorporated on 27 August 1970. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AI PROPERTIES LIMITED has been registered for 55 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00988051
Status
active
Type
ltd
Incorporated
27 August 1970
Age
55 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI PROPERTIES LIMITED

AI PROPERTIES LIMITED is an active company incorporated on 27 August 1970 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AI PROPERTIES LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00988051

LTD Company

Age

55 Years

Incorporated 27 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

CAMAS AGGREGATES LIMITED
From: 1 June 1994To: 6 May 1998
ECC QUARRIES LIMITED
From: 6 March 1989To: 1 June 1994
SAMUEL TYZACK & COMPANY LIMITED
From: 27 August 1970To: 6 March 1989
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 27 August 1970To: 27 March 2024
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 19
Director Joined
May 19
Owner Exit
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 20 Jun 1997
Resigned 17 Aug 2006

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 17 Aug 2006
Resigned 30 Mar 2012

SIMPSON, Joan

Resigned
Gatesgarth, ArnsideLA5 0EU
Secretary
Appointed N/A
Resigned 20 Jun 1997

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 04 Jul 1997
Resigned 31 Dec 2006

BOLSOVER, George William

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born August 1950
Director
Appointed 02 Jan 2001
Resigned 31 Mar 2010

BOOTH, Michael John

Resigned
Bracken Cliff Road, PlymouthPL9 0HW
Born September 1950
Director
Appointed 01 Mar 1995
Resigned 11 Feb 1997

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 14 Dec 2006
Resigned 31 Dec 2022

BOWDEN, Philip

Resigned
3 Tealby Close, LutterworthLE17 5PT
Born January 1954
Director
Appointed N/A
Resigned 24 Sept 1997

CONNOR, Neil Philip

Resigned
12 The Moorings, KetteringNN14 4HN
Born August 1941
Director
Appointed 16 Dec 1996
Resigned 12 Aug 1997

DENMAN, Charles Edward

Resigned
97 Jubilee Close, DerbyDE73 8GR
Born December 1946
Director
Appointed N/A
Resigned 30 Jun 1995

FLEETHAM, Paul

Resigned
18 Cedar Drive, NuneatonCV13 0LW
Born February 1961
Director
Appointed 04 Jul 1997
Resigned 22 Jan 2003

GRANT, Howard Robert

Resigned
25 Main Street, LeicesterLE8 0NR
Born March 1955
Director
Appointed N/A
Resigned 28 Feb 1995

HUDSON, Christopher Mark

Resigned
55 Northleigh Grove, Market HarboroughLE16 9QU
Born November 1958
Director
Appointed 01 Mar 1995
Resigned 24 Jul 1997

INGLIS, John Walker

Resigned
14 Sanders Road, LoughboroughLE12 8JN
Born April 1936
Director
Appointed N/A
Resigned 28 Feb 1995

PARKIN, Geoffrey William

Resigned
2 Mile Planting, RichmondDL10 5DB
Born December 1950
Director
Appointed 08 Jul 1996
Resigned 22 Jan 2003

RETALLACK, James Keith

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1957
Director
Appointed 14 Dec 2006
Resigned 30 Jun 2011

SHEARER, Alan Lockwood

Resigned
Carsebreck Kingsmill Lane, StroudGL6 6RZ
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 1994

SHELTON, David

Resigned
Riversdale 16 The Green, NottinghamNG12 2LA
Born January 1954
Director
Appointed 01 Mar 1996
Resigned 14 Jul 1997

SHOVE, Graeme Russell

Resigned
Carrswood, KingsbridgeTQ8 8AP
Born November 1904
Director
Appointed N/A
Resigned 31 Mar 1997

SLAYFORD, Raymond Ronald

Resigned
The Wick Huncote Road, LeicesterLE9 3GU
Born May 1963
Director
Appointed 24 Oct 1994
Resigned 31 Jul 1995

SNAPE, Ross William

Resigned
Lakeside Cottage, BlagdonBS40 7SA
Born May 1964
Director
Appointed 01 Mar 1995
Resigned 31 Oct 2001

TIDMARSH, David

Resigned
6 Beauchamp Avenue, Royal Leamington SpaCV32 5TA
Born May 1945
Director
Appointed 01 Aug 1994
Resigned 02 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Auditors Resignation Company
17 February 2006
AUDAUD
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288cChange of Particulars
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
5 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
287Change of Registered Office
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363aAnnual Return
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Auditors Resignation Company
6 September 1996
AUDAUD
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
2 June 1996
288288
Legacy
22 March 1996
288288
Legacy
18 February 1996
363aAnnual Return
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
12 July 1995
288288
Legacy
16 May 1995
288288
Legacy
14 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
20 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
7 June 1994
287Change of Registered Office
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1994
363x363x
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
5 February 1993
363x363x
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
10 July 1992
288288
Legacy
14 February 1992
363x363x
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
10 September 1991
287Change of Registered Office
Legacy
5 September 1991
288288
Legacy
16 June 1991
288288
Legacy
7 February 1991
363x363x
Legacy
30 January 1991
288288
Legacy
16 October 1990
288288
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
288288
Legacy
18 December 1989
225(1)225(1)
Legacy
28 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
31 October 1989
288288
Legacy
19 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Memorandum Articles
25 August 1989
MEM/ARTSMEM/ARTS
Resolution
25 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
4 April 1989
363363
Resolution
3 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1988
288288
Legacy
22 August 1988
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1970
287Change of Registered Office
Miscellaneous
27 August 1970
MISCMISC