Company NameAegle Abode Limited
DirectorCharlotte Katie Firth
Company StatusActive
Company Number11419079
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Charlotte Katie Firth
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 October 2020Delivered on: 29 October 2020
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: All the freehold land known as 26 grove street, barnsley S71 1EX currently registered at hm land registry under title number SYK369763.
Outstanding
14 January 2020Delivered on: 18 January 2020
Persons entitled: Holf Investments Limited

Classification: A registered charge
Particulars: 26 grove street. Barnsley. S71 1EX.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 20 may terrace barnsley S70 6HS registered under title number SYK174972.
Outstanding
25 September 2019Delivered on: 26 September 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 77 caxton street, barnsley as registered under title SYK311502 and a first fixed charge. For more details please refer to the instrument.
Outstanding
25 July 2018Delivered on: 6 August 2018
Persons entitled: Holf Investments Limited

Classification: A registered charge
Particulars: 77 caxton street barnsley.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 October 2020Registration of charge 114190790005, created on 28 October 2020 (25 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 January 2020Registration of charge 114190790004, created on 14 January 2020 (7 pages)
16 December 2019Registration of charge 114190790003, created on 13 December 2019 (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 September 2019Registration of charge 114190790002, created on 25 September 2019 (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
15 October 2018Registered office address changed from 10 Park Close Royston Barnsley South Yorkshire S71 4TE United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 15 October 2018 (1 page)
6 August 2018Registration of charge 114190790001, created on 25 July 2018 (8 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)