UKBizDB.co.uk

ANGLIAN PROPERTY LIMITED

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

This company is commonly known as Anglian Property Limited. The company was founded 23 years ago and was given the registration number 04202391. The firm's registered office is in BROUGH. You can find them at 57 Ferry Road, South Cave, Brough, North Humberside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGLIAN PROPERTY LIMITED
Company Number:04202391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 April 2001
End of financial year:30 April 2011
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57 Ferry Road, South Cave, Brough, North Humberside, England, HU15 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Ferry Road, South Cave, Brough, England, HU15 2JG

Director02 July 2001Active
12, The Ridgeway, London, England, N11 3LJ

Secretary11 December 2003Active
7 Milespit Hill, Mill Hill, NW7 2PJ

Secretary16 April 2002Active
108 Faversham Avenue, Hull, HU4 7RE

Secretary02 July 2001Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Secretary20 April 2001Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Director20 April 2001Active

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 (6 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
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-03-06Insolvency

Liquidation receiver cease to act receiver.

Download
2018-03-05Insolvency

Liquidation receiver appointment of receiver.

Download
2018-03-05Insolvency

Liquidation receiver appointment of receiver.

Download
2018-03-05Insolvency

Liquidation receiver cease to act receiver.

Download
2018-03-05Insolvency

Liquidation receiver cease to act receiver.

Download
2018-03-05Insolvency

Liquidation receiver cease to act receiver.

Download
2014-01-31Insolvency

Liquidation receiver appointment of receiver.

Download
2014-01-31Insolvency

Liquidation receiver appointment of receiver.

Download
2014-01-31Insolvency

Liquidation receiver appointment of receiver.

Download
2014-01-31Insolvency

Liquidation receiver appointment of receiver.

Download
2013-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2013-07-30Gazette

Gazette notice compulsary.

Download
2013-01-28Officers

Termination secretary company with name.

Download
2013-01-28Officers

Change person secretary company with change date.

Download
2012-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-11Officers

Change person director company with change date.

Download
2012-05-11Address

Change registered office address company with date old address.

Download
2011-12-16Accounts

Accounts with accounts type total exemption small.

Download
2011-06-30Officers

Change person director company with change date.

Download
2011-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-07Accounts

Accounts with accounts type total exemption small.

Download
2010-11-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.