Background WavePink WaveYellow Wave

ALDRIDGE CENTRE INVESTMENTS LIMITED (15543096)

ALDRIDGE CENTRE INVESTMENTS LIMITED (15543096) is an active UK company. incorporated on 6 March 2024. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALDRIDGE CENTRE INVESTMENTS LIMITED has been registered for 2 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
15543096
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIDGE CENTRE INVESTMENTS LIMITED

ALDRIDGE CENTRE INVESTMENTS LIMITED is an active company incorporated on 6 March 2024 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALDRIDGE CENTRE INVESTMENTS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15543096

LTD Company

Age

2 Years

Incorporated 6 March 2024

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 5 March 2026 (1 month ago)
Period: 6 March 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ALDRIDGE PROPERTY INVESTMENTS LIMITED
From: 31 July 2024To: 2 July 2025
SHELDON GARDENS INVESTMENTS LIMITED
From: 26 April 2024To: 31 July 2024
BLEWS STREET INVESTMENTS LIMITED
From: 6 March 2024To: 26 April 2024
Contact
Address

80 Holloway Head Birmingham, B1 1QP,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALIBHAI, Sarah

Active
Holloway Head, BirminghamB1 1QP
Born March 1978
Director
Appointed 25 Apr 2024

NAWAZ, Maria

Active
Holloway Head, BirminghamB1 1QP
Born November 1976
Director
Appointed 25 Apr 2024

ASLAM, Mohammed Amar

Resigned
Holloway Head, BirminghamB1 1QP
Born February 1974
Director
Appointed 06 Mar 2024
Resigned 25 Apr 2024

Persons with significant control

5

0 Active
5 Ceased
Cartbridge Lane, WalsallWS4 1SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Ceased 27 Jan 2025
Vyse Street, BirminghamB18 6NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Ceased 27 Jan 2025

Ms Maria Nawaz

Ceased
Holloway Head, BirminghamB1 1QP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024
Ceased 26 Jul 2024
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024
Ceased 26 Jul 2024

Mr Mohammed Amar Aslam

Ceased
Holloway Head, BirminghamB1 1QP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Incorporation Company
6 March 2024
NEWINCIncorporation