This company is commonly known as Analytical Properties Holdings Limited. The company was founded 21 years ago and was given the registration number 04553091. The firm's registered office is in LONDON. You can find them at 24 Bruton Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ANALYTICAL PROPERTIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04553091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bruton Place, London, W1J 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Secretary | 11 February 2019 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 03 October 2002 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 11 February 2019 | Active |
24, Bruton Place, London, United Kingdom, W1J 6NE | Secretary | 01 March 2011 | Active |
31 Wallace Fields, Ewell, Epsom, KT17 3AX | Secretary | 03 October 2002 | Active |
24, Bruton Place, London, W1J 6NE | Secretary | 22 December 2014 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 10 June 2003 | Active |
Windlesham Mead, Hatton Hill, Windlesham, GU20 6AB | Director | 03 October 2002 | Active |
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ | Director | 14 May 2009 | Active |
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT | Director | 14 November 2005 | Active |
9 Greenbank Terrace, Edinburgh, EH10 6ER | Director | 15 October 2002 | Active |
12 Violet Terrace, Edinburgh, EH11 1NZ | Director | 26 July 2005 | Active |
16 Wesley Crescent, Bonnyrigg, Edinburgh, EH19 3RT | Director | 15 October 2002 | Active |
31 Wallace Fields, Ewell, Epsom, KT17 3AX | Director | 14 May 2009 | Active |
24, Bruton Place, London, W1J 6NE | Director | 01 January 2015 | Active |
London & Associated Properties Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Bruton Place, London, United Kingdom, W1J 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-07-21 | Other | Legacy. | Download |
2023-07-21 | Other | Legacy. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.