Background WavePink WaveYellow Wave

AITCH ESTATES LIMITED (06678339)

AITCH ESTATES LIMITED (06678339) is an active UK company. incorporated on 21 August 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AITCH ESTATES LIMITED has been registered for 17 years. Current directors include QUAIL, Laurence Richard, REYNOLDS, Chelsea, SMITH, Henry Thomas and 1 others.

Company Number
06678339
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUAIL, Laurence Richard, REYNOLDS, Chelsea, SMITH, Henry Thomas, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH ESTATES LIMITED

AITCH ESTATES LIMITED is an active company incorporated on 21 August 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AITCH ESTATES LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06678339

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 8 January 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 11 August 2010To: 4 November 2013
Old Station Road Loughton Essex IG10 4PL
From: 21 August 2008To: 11 August 2010
Timeline

47 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 12
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Mar 18
New Owner
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
May 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Apr 24
Loan Secured
May 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 28 Mar 2024

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 22 Jan 2017

SMITH, Henry Thomas

Active
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 21 Aug 2008

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

ROSE, Paul Clifford

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 21 Aug 2008
Resigned 02 Aug 2019

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 17 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1960
Director
Appointed 21 Aug 2008
Resigned 02 Aug 2019

SAMSON, David

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born April 1973
Director
Appointed 20 Oct 2010
Resigned 26 Oct 2010

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Smith

Active
Cordy House, LondonEC2A 3BS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Part
15 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Incorporation Company
21 August 2008
NEWINCIncorporation