Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIB (FREEHOLDS) LIMITED
Company Information for

AIB (FREEHOLDS) LIMITED

OFFICE 8 VERNA HOUSE, 9 BICESTER ROAD, AYLESBURY, HP19 9AG,
Company Registration Number
00902772
Private Limited Company
Active

Company Overview

About Aib (freeholds) Ltd
AIB (FREEHOLDS) LIMITED was founded on 1967-04-05 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Aib (freeholds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIB (FREEHOLDS) LIMITED
 
Legal Registered Office
OFFICE 8 VERNA HOUSE
9 BICESTER ROAD
AYLESBURY
HP19 9AG
Other companies in HP5
 
Previous Names
AMERSHAM INSURANCE BROKERS LIMITED02/03/2020
Filing Information
Company Number 00902772
Company ID Number 00902772
Date formed 1967-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB (FREEHOLDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIB (FREEHOLDS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY JOHN TURBERVILLE
Company Secretary 2000-09-04
DAVID ANTHONY JOHN TURBERVILLE
Director 2000-09-04
JOHN DEVONALD TURBERVILLE
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY GERALDINE TURBERVILLE
Company Secretary 1991-06-30 2000-09-03
SALLY GERALDINE TURBERVILLE
Director 1991-06-30 2000-09-03
DAVID ANTHONY JOHN TURBERVILLE
Director 1991-06-30 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY JOHN TURBERVILLE ST. CLARENCE MANAGEMENT COMPANY LIMITED(THE) Director 2015-07-28 CURRENT 1986-11-27 Active
DAVID ANTHONY JOHN TURBERVILLE THE LEIGHOAK MANAGEMENT COMPANY LIMITED Director 1999-04-07 CURRENT 1998-08-05 Active
JOHN DEVONALD TURBERVILLE COBBOLD ROAD 1971 LIMITED Director 2015-07-08 CURRENT 2014-06-19 Dissolved 2016-08-09
JOHN DEVONALD TURBERVILLE THE 40 COBBOLD RD. MANAGEMENT CO. LIMITED Director 2015-01-11 CURRENT 2006-06-16 Active
JOHN DEVONALD TURBERVILLE ST. GILES COURT MANAGEMENT (ENFIELD) LTD Director 2013-02-15 CURRENT 2013-02-12 Active
JOHN DEVONALD TURBERVILLE ST. CLARENCE MANAGEMENT COMPANY LIMITED(THE) Director 2010-05-01 CURRENT 1986-11-27 Active
JOHN DEVONALD TURBERVILLE NORTHRIDGE WAY MANAGEMENT COMPANY LIMITED(THE) Director 2008-04-01 CURRENT 1983-01-28 Active
JOHN DEVONALD TURBERVILLE HORSESHOE LANE MANAGEMENT COMPANY LIMITED(THE) Director 2006-02-01 CURRENT 1983-03-22 Active
JOHN DEVONALD TURBERVILLE THE LEIGHOAK MANAGEMENT COMPANY LIMITED Director 1998-08-05 CURRENT 1998-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire HP19 0FX United Kingdom
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-10-11CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-12-07RES01ADOPT ARTICLES 07/12/20
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Unit 2a Esprit 17 Asheridge Road Chesham Buckinghamshire HP5 2PY
2020-03-02RES15CHANGE OF COMPANY NAME 02/03/20
2020-02-08AP01DIRECTOR APPOINTED MRS SUSAN BARTLETT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARTLETT
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY JOHN TURBERVILLE
2019-08-16PSC07CESSATION OF JOHN DEVONALD TURBERVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-04-10AP01DIRECTOR APPOINTED MRS SUSAN BARTLETT
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVONALD TURBERVILLE
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY JOHN TURBERVILLE on 2018-08-31
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Mr David Anthony John Turberville on 2015-08-17
2015-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY JOHN TURBERVILLE on 2015-08-17
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Coughtrey House 112-116 Broad Street Chesham Buckinghamshire HP5 3ED
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0115/08/14 ANNUAL RETURN FULL LIST
2014-03-28SH19Statement of capital on 2014-03-28 GBP 100
2014-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-03-24SH20Statement by directors
2014-03-24CAP-SSSolvency statement dated 06/03/14
2013-09-30AR0115/08/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12AR0115/08/11 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-13AR0115/08/10 FULL LIST
2009-09-04AA31/03/09 TOTAL EXEMPTION FULL
2009-08-21363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-09-08363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2007-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/07
2007-08-23363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-20225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-09363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-28363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-17363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-04-02225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-09363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1996-08-29363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-07363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-11363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-07-14288DIRECTOR RESIGNED
1993-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-09363sRETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS
1993-09-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-30363sRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
1992-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-25363aRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-03-06395PARTICULARS OF MORTGAGE/CHARGE
1990-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AIB (FREEHOLDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB (FREEHOLDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2005-02-26 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 1991-02-27 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL MORTGAGE 1989-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB (FREEHOLDS) LIMITED

Intangible Assets
Patents
We have not found any records of AIB (FREEHOLDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB (FREEHOLDS) LIMITED
Trademarks
We have not found any records of AIB (FREEHOLDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB (FREEHOLDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AIB (FREEHOLDS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AIB (FREEHOLDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB (FREEHOLDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB (FREEHOLDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.