UKBizDB.co.uk

ANEURIN PROPERTY LIMITED

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

This company is commonly known as Aneurin Property Limited. The company was founded 4 years ago and was given the registration number 12350951. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANEURIN PROPERTY LIMITED
Company Number:12350951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2019
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:Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England, WD3 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G1, Hartsbourne House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director13 March 2023Active
Suite G1, Hartsbourne House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director13 March 2023Active
7, Flat 1.03, 7 Columbia Gardens, London, England, SW6 1FY

Director05 December 2019Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director05 December 2019Active

People with Significant Control

Mr Bastien Cyrus Marvian
Notified on:13 March 2023
Status:Active
Date of birth:September 1999
Nationality:French
Country of residence:United Kingdom
Address:Suite G1, Hartsbourne House, Watford, United Kingdom, WD19 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Solene Roxane Marvian
Notified on:13 March 2023
Status:Active
Date of birth:August 1995
Nationality:French
Country of residence:United Kingdom
Address:Suite G1, Hartsbourne House, Watford, United Kingdom, WD19 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Patrick Gerrard Doyle
Notified on:10 December 2020
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:United Kingdom
Address:157, Askew Road, London, United Kingdom, W12 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sian Mair Nelson
Notified on:05 December 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Address

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

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Address

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

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Address

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

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.