This company is commonly known as Anglo French Properties Limited. The company was founded 36 years ago and was given the registration number 02184094. The firm's registered office is in STURMINSTER NEWTON. You can find them at The Old Rectory Droop, Hazelbury Bryan, Sturminster Newton, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ANGLO FRENCH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02184094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1987 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory Droop, Hazelbury Bryan, Sturminster Newton, Dorset, England, DT10 2ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Hazelbury Bryan, Sturminister Newton, United Kingdom, DT10 2ED | Secretary | 02 April 2019 | Active |
The Old Rectory, Hazelbury, Bryan, Sturminister, United Kingdom, DT10 2ED | Director | 02 November 2018 | Active |
56 Elm Park Gardens, London, SW10 9PA | Secretary | - | Active |
18 Pembroke Place, London, W8 6ET | Director | - | Active |
Lochiehead, Auchtermuchty, Cupar, KY14 7EH | Director | - | Active |
56 Elm Park Gardens, London, SW10 9PA | Director | - | Active |
5, Strachan Place, Wimbledon Common, London, SW19 4RH | Director | - | Active |
Mr James Hugo Wingfield Digby | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Droop, Sturminster Newton, England, DT10 2ED |
Nature of control | : |
|
Mr Miles Gerald Maskell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | 1, St. Catherines Mews, London, SW3 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Appoint person secretary company with name date. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-10-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.