Background WavePink WaveYellow Wave

AIM ESTATES LIMITED (NI063580)

AIM ESTATES LIMITED (NI063580) is an active UK company. incorporated on 13 March 2007. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AIM ESTATES LIMITED has been registered for 19 years. Current directors include MAHON, James Andrew, NASH, Andrea Isabel.

Company Number
NI063580
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, James Andrew, NASH, Andrea Isabel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM ESTATES LIMITED

AIM ESTATES LIMITED is an active company incorporated on 13 March 2007 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AIM ESTATES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

NI063580

LTD Company

Age

19 Years

Incorporated 13 March 2007

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 25 October 2025 (6 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 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

Letterkeen Lodge 3 Pettigo Road Kesh Co Fermanagh BT93 1QX
From: 13 March 2007To: 20 December 2017
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 17
Loan Secured
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 13 Mar 2007

MAHON, James Andrew

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 20 Dec 2017

NASH, Andrea Isabel

Active
Letterkeen Lodge, KeshBT93 1QX
Born January 1987
Director
Appointed 13 Mar 2007

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 13 Mar 2007
Resigned 13 Mar 2007

Persons with significant control

1

Miss Andrea Isobel Mahon

Active
Corlave Road, EnniskillenBT93 1JW
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 December 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Particulars Of A Mortgage Charge
30 September 2009
402(NI)402(NI)
Legacy
24 April 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 May 2007
402(NI)402(NI)
Legacy
21 March 2007
296(NI)296(NI)
Incorporation Company
13 March 2007
NEWINCIncorporation