Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A E PROPERTIES LIMITED
Company Information for

A E PROPERTIES LIMITED

UNIT 21, KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3ST,
Company Registration Number
02347418
Private Limited Company
Active

Company Overview

About A E Properties Ltd
A E PROPERTIES LIMITED was founded on 1989-02-14 and has its registered office in New Malden. The organisation's status is listed as "Active". A E Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A E PROPERTIES LIMITED
 
Legal Registered Office
UNIT 21, KINGSPARK BUSINESS CENTRE
152-178 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3ST
Other companies in KT3
 
Previous Names
ANTAH EUROPEAN PROPERTIES LIMITED09/06/2004
Filing Information
Company Number 02347418
Company ID Number 02347418
Date formed 1989-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630583941  
Last Datalog update: 2024-04-06 22:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E PROPERTIES 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.
Companies with same name A E PROPERTIES LIMITED
The following companies were found which have the same name as A E PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A E PROPERTIES DEVELOPMENT & INVESTMENT, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2007-10-16
A E PROPERTIES DEVELOPMENT SDN. BHD. Active
A E PROPERTIES LP Delaware Unknown
A E PROPERTIES INC Georgia Unknown
A E PROPERTIES OF GEORGIA INC Georgia Unknown
A E PROPERTIES INC California Unknown
A E PROPERTIES LLC North Carolina Unknown
A E Properties LLC Connecticut Unknown
A E PROPERTIES OF GEORGIA INC Georgia Unknown
A E PROPERTIES INC Georgia Unknown
A E PROPERTIES LLC Georgia Unknown
A E PROPERTIES LLC Massachusetts Unknown
A E PROPERTIES INC Massachusetts Unknown
A E PROPERTIES LLC Tennessee Unknown
A E PROPERTIES LLC Tennessee Unknown
A E PROPERTIES OF DENHAM SPRINGS LLC Louisiana Unknown
A E PROPERTIES LLC Louisiana Unknown
A E PROPERTIES L P Mississippi Unknown
A E PROPERTIES L.L.C Oklahoma Unknown
A E PROPERTIES LLC Idaho Unknown

Company Officers of A E PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TECK SIONG WONG
Company Secretary 2008-10-24
TIEN SENG LAW
Director 2008-10-23
WAI CHEONG LAW
Director 2011-12-01
GEOK NGOR SAW
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
TECK SIONG WONG
Director 2008-10-24 2012-01-01
CHIONG TIK HOO
Company Secretary 2003-11-03 2008-10-24
LEE CHANG CHONG
Director 2000-06-19 2008-10-24
CHIONG TIK HOO
Director 2003-11-03 2008-10-24
TECK SIONG WONG
Director 2005-12-09 2005-12-09
SIEW WENG LEE
Company Secretary 2003-11-26 2004-05-21
TECK SIONG WONG
Director 2001-10-16 2004-02-27
TECK SIONG WONG
Company Secretary 2002-08-01 2003-11-26
JANKINS LOUIS
Company Secretary 2002-02-25 2002-07-31
KI WOI CHONG
Company Secretary 2001-07-03 2002-02-25
TING HEE GIAM
Director 2000-06-19 2001-10-16
HAROLD MICHAEL JOSEPH
Director 2000-06-19 2001-07-18
JANKINS LOUIS
Company Secretary 2000-07-31 2001-07-03
JOHN ANTHONY FOREMAN
Company Secretary 1996-10-20 2000-06-20
JOHN ANTHONY FOREMAN
Director 1993-06-21 2000-06-20
GOPALA KRISHNAN
Director 1994-06-28 2000-06-20
PETER BURDEN
Company Secretary 1991-02-12 1996-10-20
PETER BURDEN
Director 1991-03-26 1996-10-20
ALAN JOHN DEVINE
Director 1991-03-26 1993-06-03
DAVID JOLYON CARPENTER
Director 1991-02-12 1991-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TECK SIONG WONG EURO-CARGO LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-07 Active
TECK SIONG WONG GOLDLINE ASSET MANAGEMENT LIMITED Company Secretary 2008-10-24 CURRENT 2001-08-07 Active
TECK SIONG WONG HDL INVESTMENT LTD Company Secretary 2008-10-24 CURRENT 1990-10-19 Active
TECK SIONG WONG CONTINENTAL ASSETS LIMITED Company Secretary 2008-10-24 CURRENT 2000-08-07 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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-03CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023474180012
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023474180011
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023474180009
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-04AR0107/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-27AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-27AD02Register inspection address changed from 33 Coombe Road New Malden Surrey KT3 4QN United Kingdom to Unit 21 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM 33 Coombe Road New Malden Surrey KT3 4QN
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-01AR0107/01/14 ANNUAL RETURN FULL LIST
2013-04-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0107/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0107/01/12 ANNUAL RETURN FULL LIST
2012-02-07CH01Director's details changed for Mr Wai Cheong Law on 2011-12-01
2012-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR TECK SIONG WONG on 2011-01-08
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TECK WONG
2012-01-17AP01DIRECTOR APPOINTED MR WAI CHEONG LAW
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0107/01/11 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-08AR0107/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAM GEOK NGOR SAW / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DATO' TIEN SENG LAW / 02/10/2009
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TECK SIONG WONG / 02/10/2009
2010-02-06AD02SAIL ADDRESS CREATED
2010-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / TECK SIONG WONG / 02/10/2009
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 122-126 TOOLEY STREET LONDON BRIDGE LONDON SE1 2TU
2009-06-02AA30/06/08 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TECK WONG / 24/10/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / GEOK SAW / 24/10/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / TIEN LAW / 23/10/2008
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR LEE CHONG
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHIONG HOO
2008-11-27288aDIRECTOR AND SECRETARY APPOINTED TECK SIONG WONG
2008-11-27288aDIRECTOR APPOINTED MADAM GEOK NGOR SAW
2008-11-27288aDIRECTOR APPOINTED DATO' TIEN SENG LAW
2008-10-22AA30/06/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2006-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2005-02-14288bDIRECTOR RESIGNED
2005-02-14363(288)SECRETARY RESIGNED
2005-02-14363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CARPENTER HOUSE DORMER ROAD THAME BUSINESS PARK THAME OXFORDSHIRE OX9 3HD
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09CERTNMCOMPANY NAME CHANGED ANTAH EUROPEAN PROPERTIES LIMITE D CERTIFICATE ISSUED ON 09/06/04
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-15363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-10288aNEW SECRETARY APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW SECRETARY APPOINTED
2002-03-13288bSECRETARY RESIGNED
2002-03-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to A E PROPERTIES 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 A E PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-19 Satisfied POCO INTERNATIONAL HOLDINGS S.A.
LEGAL CHARGE 2001-06-27 Outstanding BUMIPUTRA-COMMERCE BANK BERHAD
LEGAL MORTGAGE 2000-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-04-20 Satisfied HSBC BANK PLC
DEED OF MORTGAGE 2000-01-05 Satisfied STATE SECURITIES PLC
LEGAL CHARGE 1994-09-30 Satisfied MALAYAN BANKING BERHAD
Creditors
Creditors Due After One Year 2012-07-01 £ 3,202,145
Creditors Due After One Year 2011-07-01 £ 3,202,145
Creditors Due Within One Year 2012-07-01 £ 696,968
Creditors Due Within One Year 2011-07-01 £ 706,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 A E PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 102
Called Up Share Capital 2011-07-01 £ 102
Cash Bank In Hand 2012-07-01 £ 299,591
Cash Bank In Hand 2011-07-01 £ 283,332
Current Assets 2012-07-01 £ 667,560
Current Assets 2011-07-01 £ 687,228
Debtors 2012-07-01 £ 367,969
Debtors 2011-07-01 £ 403,896
Fixed Assets 2012-07-01 £ 5,064,576
Fixed Assets 2011-07-01 £ 5,064,576
Shareholder Funds 2012-07-01 £ 1,833,023
Shareholder Funds 2011-07-01 £ 1,843,512
Tangible Fixed Assets 2012-07-01 £ 5,064,576
Tangible Fixed Assets 2011-07-01 £ 5,064,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A E PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A E PROPERTIES LIMITED
Trademarks
We have not found any records of A E PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A E PROPERTIES 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 (68100 - Buying and selling of own real estate) as A E PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A E PROPERTIES 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 A E PROPERTIES 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 A E PROPERTIES 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.