AI PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAI PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00988051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AI PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AI PROPERTIES LIMITED located?

    Registered Office Address
    Bardon Hill
    Bardon Road
    LE67 1TL Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AI PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMAS AGGREGATES LIMITEDJun 01, 1994Jun 01, 1994
    ECC QUARRIES LIMITEDMar 06, 1989Mar 06, 1989
    SAMUEL TYZACK & COMPANY LIMITED Aug 27, 1970Aug 27, 1970

    What are the latest accounts for AI PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AI PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for AI PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Change of details for Aggregate Industries Uk Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 22, 2024 with updates

    5 pagesCS01

    Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 22, 2023 with updates

    5 pagesCS01

    Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Notification of Aggregate Industries Uk Limited as a person with significant control on Jul 14, 2022

    2 pagesPSC02

    Cessation of Camas Holdings Limited as a person with significant control on Jul 13, 2022

    1 pagesPSC07

    Confirmation statement made on Mar 22, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 09, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 27, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Phillip Jason Norah as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of James West Atherton-Ham as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Feb 19, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 08, 2018 with updates

    5 pagesCS01

    Who are the officers of AI PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritishChief Financial Officer259389850002
    NORAH, Phillip Jason
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritishSolicitor258459040001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    SIMPSON, Joan
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    Secretary
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    English97607140001
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritishBarrister161305810001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritishCompany Director42777340001
    BOLSOVER, George William
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritishGroup Chief Executive146900710001
    BOOTH, Michael John
    Bracken Cliff Road
    Wembury
    PL9 0HW Plymouth
    Director
    Bracken Cliff Road
    Wembury
    PL9 0HW Plymouth
    BritishRegional Director42384970001
    BOURGUIGNON, Alain Gerard Edmond
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    United KingdomFrenchChief Executive Officer150368440002
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritishDeputy Group Chief Executive O158234900001
    BOWDEN, Philip
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    Director
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    BritishDirector28032710001
    CONNOR, Neil Philip
    12 The Moorings
    Woodford
    NN14 4HN Kettering
    Northants
    Director
    12 The Moorings
    Woodford
    NN14 4HN Kettering
    Northants
    BritishCompany Director32877180001
    DENMAN, Charles Edward
    97 Jubilee Close
    Melbourne
    DE73 8GR Derby
    Derbyshire
    Director
    97 Jubilee Close
    Melbourne
    DE73 8GR Derby
    Derbyshire
    BritishCompany Director102694530001
    FLEETHAM, Paul
    18 Cedar Drive
    Market Bosworth
    CV13 0LW Nuneaton
    Warwickshire
    Director
    18 Cedar Drive
    Market Bosworth
    CV13 0LW Nuneaton
    Warwickshire
    BritishCivil Engineer43107780002
    GRANT, Howard Robert
    25 Main Street
    Kibworth Harcourt
    LE8 0NR Leicester
    Leicestershire
    Director
    25 Main Street
    Kibworth Harcourt
    LE8 0NR Leicester
    Leicestershire
    BritishFinance Director102443790001
    HUDSON, Christopher Mark
    55 Northleigh Grove
    LE16 9QU Market Harborough
    Leicestershire
    Director
    55 Northleigh Grove
    LE16 9QU Market Harborough
    Leicestershire
    BritishGeneral Manager56467740001
    INGLIS, John Walker
    14 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    14 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    BritishCompany Director318590002
    PARKIN, Geoffrey William
    2 Mile Planting
    DL10 5DB Richmond
    North Yorkshire
    Director
    2 Mile Planting
    DL10 5DB Richmond
    North Yorkshire
    EnglandBritishCommercial Director51596950003
    RETALLACK, James Keith
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    United KingdomBritishGroup Legal Compliance Dir79307280003
    SHEARER, Alan Lockwood
    Carsebreck Kingsmill Lane
    Painswick
    GL6 6RZ Stroud
    Gloucestershire
    Director
    Carsebreck Kingsmill Lane
    Painswick
    GL6 6RZ Stroud
    Gloucestershire
    BritishDivisional Man/Director2905840001
    SHELTON, David
    Riversdale 16 The Green
    Radcliffe On Trent
    NG12 2LA Nottingham
    Nottinghamshire
    Director
    Riversdale 16 The Green
    Radcliffe On Trent
    NG12 2LA Nottingham
    Nottinghamshire
    BritishChartered Accountant Accountan69563120004
    SHOVE, Graeme Russell
    Carrswood
    Fortescue Road Salcombe
    TQ8 8AP Kingsbridge
    South Devon
    Director
    Carrswood
    Fortescue Road Salcombe
    TQ8 8AP Kingsbridge
    South Devon
    BritishCompany Director32877020001
    SLAYFORD, Raymond Ronald
    The Wick Huncote Road
    Croft
    LE9 3GU Leicester
    Director
    The Wick Huncote Road
    Croft
    LE9 3GU Leicester
    BritishDirector40911890002
    SNAPE, Ross William
    Lakeside Cottage
    Grib Lane
    BS40 7SA Blagdon
    North Somerset
    Director
    Lakeside Cottage
    Grib Lane
    BS40 7SA Blagdon
    North Somerset
    BritishRegional Director80099560001
    TIDMARSH, David
    6 Beauchamp Avenue
    CV32 5TA Royal Leamington Spa
    Warwickshire
    Director
    6 Beauchamp Avenue
    CV32 5TA Royal Leamington Spa
    Warwickshire
    BritishCompany Director42127200004

    Who are the persons with significant control of AI PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Jul 14, 2022
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00245717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Apr 06, 2016
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02881598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0