UKBizDB.co.uk

ANGLIA PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Anglia Property Management Limited. The company was founded 17 years ago and was given the registration number 06081166. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ANGLIA PROPERTY MANAGEMENT LIMITED
Company Number:06081166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom, LU7 9NB

Corporate Secretary02 February 2010Active
Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, England, LU7 9NB

Director29 April 2019Active
Unit 7, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB

Director29 July 2022Active
Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director07 March 2007Active
20 Woodstock Road, Salisbury, SP1 3TJ

Secretary02 February 2007Active
23 King William Close, Kempston, Bedford, MK42 7BA

Secretary07 March 2007Active
48a, Aylesbury Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BA

Corporate Secretary29 October 2009Active
Apt. 601, 475 Lower Twelfth Street, Milton Keynes, England, MK9 3PW

Director18 November 2009Active
Apartment 202, 475 Lower Twelfth Street, Central Milton Keynes, MK9 3PW

Director18 November 2009Active
Boundary Cottage Southampton Road, Alderbury, Salisbury, SP5 3AF

Director02 February 2007Active
7, Dene Close, Woburn Sands, MK17 8NL

Director18 November 2009Active
60, Enterprise Lane, Campbell Park, Milton Keynes, MK9 4AP

Director18 November 2009Active
Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director18 November 2009Active
Holly Cottage, Bydand Lane, Little Paxton, PE19 6ES

Director07 March 2007Active
Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, England, LU7 9NB

Director18 November 2009Active
Woodside House, Woodside, Aspley Guise, Bedford, MK17 8ER

Director17 November 2009Active

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Incorporation

Memorandum articles.

Download
2020-03-13Resolution

Resolution.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.