Background WavePink WaveYellow Wave

AITCH PROPERTY INVESTMENT LIMITED (10041147)

AITCH PROPERTY INVESTMENT LIMITED (10041147) is an active UK company. incorporated on 3 March 2016. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AITCH PROPERTY INVESTMENT LIMITED has been registered for 10 years. Current directors include NICHOLLS, Hugh Jonathan Harper, NICHOLLS, Janette Margaret.

Company Number
10041147
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Little Garth, Ambleside, LA22 9DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLLS, Hugh Jonathan Harper, NICHOLLS, Janette Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH PROPERTY INVESTMENT LIMITED

AITCH PROPERTY INVESTMENT LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AITCH PROPERTY INVESTMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10041147

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Little Garth Kirkstone Road Ambleside, LA22 9DZ,

Previous Addresses

The Spinney 6 Clay Lane Castor Peterborough Cambs PE5 7AT United Kingdom
From: 3 March 2016To: 1 April 2022
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Oct 20
New Owner
Mar 21
Director Joined
Mar 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NICHOLLS, Hugh Jonathan Harper

Active
Clay Lane, PeterboroughPE5 7AT
Born July 1957
Director
Appointed 03 Mar 2016

NICHOLLS, Janette Margaret

Active
Kirkstone Road, AmblesideLA22 9DZ
Born January 1957
Director
Appointed 24 Feb 2023

Persons with significant control

2

Mrs Janette Margaret Nicholls

Active
Kirkstone Road, AmblesideLA22 9DZ
Born January 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020

Mr Hugh Jonathan Harper Nicholls

Active
Kirkstone Road, AmblesideLA22 9DZ
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Memorandum Articles
28 October 2020
MAMA
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Incorporation Company
3 March 2016
NEWINCIncorporation