This company is commonly known as Ancile Properties Limited. The company was founded 16 years ago and was given the registration number 06448156. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | ANCILE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06448156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 07 December 2007 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 June 2016 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 June 2016 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 07 December 2007 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 07 December 2007 | Active |
Mr Luis Lucas Guerreiro Ledo | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Mr David Leslie Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | PO BOX 5, Willow House, Heswall, CH60 0FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Change corporate secretary company with change date. | Download |
2019-05-29 | Officers | Change corporate director company with change date. | Download |
2019-05-29 | Officers | Change corporate director company with change date. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Officers | Change corporate director company with change date. | Download |
2019-03-18 | Officers | Change corporate director company with change date. | Download |
2019-03-18 | Officers | Change corporate secretary company with change date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.