UKBizDB.co.uk

ANBE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Anbe Property Management Limited. The company was founded 11 years ago and was given the registration number 08173292. The firm's registered office is in PINNER. You can find them at 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANBE PROPERTY MANAGEMENT LIMITED
Company Number:08173292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England, HA5 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Brook Road South, Brentford, England, TW8 0PH

Secretary13 April 2017Active
66, Brook Road South, Brentford, England, TW8 0PH

Director13 April 2017Active
Eagles Lodge, Park Drive, Harrow Weald, Harrow, England, HA3 6RN

Director29 May 2018Active
59a, Mount Avenue, Ealing, London, United Kingdom, W5 1PN

Secretary09 August 2012Active
59a, Mount Avenue, Ealing, London, England, W5 1PN

Director09 August 2012Active
59a, Mount Avenue, Ealing, London, United Kingdom, W5 1PN

Director09 August 2012Active

People with Significant Control

Mr Tomasz Marek Lepsky
Notified on:01 August 2017
Status:Active
Date of birth:August 2017
Nationality:Polish
Country of residence:England
Address:66, Brook Road South, Brentford, England, TW8 0PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Citywest Investments Uk Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:3rd Floor, Westbury House, Pinner, England, HA5 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Shirra
Notified on:09 August 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:59a, Mount Avenue, London, England, W5 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zeinat Shirra
Notified on:09 August 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:59a, Mount Avenue, London, England, W5 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-17Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-04-18Accounts

Change account reference date company previous shortened.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Address

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

Download
2018-05-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.