This company is commonly known as Anglo-dutch Property (uk) Holding Limited. The company was founded 38 years ago and was given the registration number 01918405. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Etel House, Avenue One, Letchworth Garden City, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED |
---|---|---|
Company Number | : | 01918405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Secretary | 01 January 2021 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 01 April 2019 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 01 April 2019 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Secretary | 15 July 2011 | Active |
216, East Main Street, Broxburn, EH52 5AS | Secretary | 22 June 2006 | Active |
17 Corstorphine Road, Edinburgh, Scotland, EH12 6DD | Secretary | - | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Secretary | 01 June 1996 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 22 July 2004 | Active |
123 Saint Vincent Street, Glasgow, G2 5EA | Director | 11 January 1999 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 22 June 2006 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 28 March 2006 | Active |
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE | Director | - | Active |
56 Pentland Drive, Edinburgh, EH10 6PX | Director | - | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 15 August 2012 | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Director | 22 July 2004 | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Director | 25 April 2001 | Active |
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DY | Director | 15 July 2011 | Active |
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DY | Director | 15 July 2011 | Active |
15b Ewerland, Barnton, Edinburgh, EH4 6DH | Director | 25 April 2001 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 25 November 2002 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 15 August 2012 | Active |
Mr Mark Lynott | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Takeshi Fukuda | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Japanese |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Simon Ashley Paul King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Guy Thomas Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Anglo-Dutch Property Holding Cooperatief Wa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 1, Celsiusstraat 15,, 3846 Bk Harderwijk, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-03 | Officers | Appoint person secretary company with name date. | Download |
2021-01-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.