UKBizDB.co.uk

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Secretary01 January 2021Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director01 April 2019Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director01 April 2019Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Secretary15 July 2011Active
216, East Main Street, Broxburn, EH52 5AS

Secretary22 June 2006Active
17 Corstorphine Road, Edinburgh, Scotland, EH12 6DD

Secretary-Active
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET

Secretary01 June 1996Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary22 July 2004Active
123 Saint Vincent Street, Glasgow, G2 5EA

Director11 January 1999Active
216, East Main Street, Broxburn, EH52 5AS

Director22 June 2006Active
216, East Main Street, Broxburn, EH52 5AS

Director28 March 2006Active
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

Director15 August 2012Active
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET

Director22 July 2004Active
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET

Director25 April 2001Active
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DY

Director15 July 2011Active
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DY

Director15 July 2011Active
15b Ewerland, Barnton, Edinburgh, EH4 6DH

Director25 April 2001Active
216, East Main Street, Broxburn, EH52 5AS

Director25 November 2002Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director15 August 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Officers

Appoint person secretary company with name date.

Download
2021-01-03Officers

Termination secretary company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.