UKBizDB.co.uk

ANALYTICAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Analytical Properties Limited. The company was founded 21 years ago and was given the registration number 04520355. The firm's registered office is in LONDON. You can find them at 24 Bruton Place, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANALYTICAL PROPERTIES LIMITED
Company Number:04520355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:24 Bruton Place, London, W1J 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Secretary11 February 2019Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director28 August 2002Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director11 February 2019Active
Windlesham Mead, Hatton Hill, Windlesham, GU20 6AB

Secretary28 August 2002Active
24, Bruton Place, London, United Kingdom, W1J 6NE

Secretary01 March 2011Active
31 Wallace Fields, Ewell, Epsom, KT17 3AX

Secretary02 September 2002Active
24, Bruton Place, London, W1J 6NE

Secretary22 December 2014Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director10 June 2003Active
Windlesham Mead, Hatton Hill, Windlesham, GU20 6AB

Director28 August 2002Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director14 May 2009Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director14 November 2005Active
9 Greenbank Terrace, Edinburgh, EH10 6ER

Director15 October 2002Active
12 Violet Terrace, Edinburgh, EH11 1NZ

Director26 July 2005Active
16 Wesley Crescent, Bonnyrigg, Edinburgh, EH19 3RT

Director15 October 2002Active
31 Wallace Fields, Ewell, Epsom, KT17 3AX

Director14 May 2009Active
24, Bruton Place, London, W1J 6NE

Director01 January 2015Active

People with Significant Control

Analytical Properties Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Bruton Place, London, United Kingdom, W1J 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-11-13Incorporation

Memorandum articles.

Download
2018-11-13Resolution

Resolution.

Download
2018-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.