UKBizDB.co.uk

ANGLO PROPERTY SERVICES LIMITED

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

This company is commonly known as Anglo Property Services Limited. The company was founded 32 years ago and was given the registration number 02718184. The firm's registered office is in BOURNEMOUTH. You can find them at 21 Sea Road The Office, Rear Of 21 Sea Road, Boscombe, Bournemouth, Dorset. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:ANGLO PROPERTY SERVICES LIMITED
Company Number:02718184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:21 Sea Road The Office, Rear Of 21 Sea Road, Boscombe, Bournemouth, Dorset, England, BH5 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1551, Wimborne Road, Suite 1, First Floor, Bournemouth, England, BH10 7AZ

Secretary08 June 2016Active
The Office, Rear Of 21 Sea Road, Boscombe, Bournemouth, England, BH5 1DH

Director22 December 2015Active
141 Preston Road, Preston, Weymouth, DT3 6BG

Secretary28 May 1992Active
4 Elizabeth Close, West End, Southampton, SO30 3LT

Secretary19 December 2005Active
4 Elizabeth Close, West End, Southampton, SO30 3LT

Secretary01 July 1998Active
55 Clifton Road, Regents Park, Southampton, SO15 4GY

Secretary19 December 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 May 1992Active
4 Braemar Road, Dorchester, DT1 2AR

Director01 December 1992Active
Picket Orchard, Picket Hill, Ringwood, BH24 3HH

Director01 January 1995Active
9 Smuggers Reoch, Mudeford, Christchurch, BH23

Director28 May 1992Active
1 Newtown Cottages, Blandford, DT11 8DQ

Director25 July 2006Active
3 Chillerton, Netley, Southampton, SO31 5GU

Director19 December 2005Active
9 William Road, Bournemouth, BH7 7BB

Director01 November 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 May 1992Active

People with Significant Control

Mr David Andrews
Notified on:01 November 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1551, Wimborne Road, Bournemouth, England, BH10 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Accounts

Change account reference date company previous shortened.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Resolution

Resolution.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Termination secretary company.

Download
2016-06-19Officers

Appoint person secretary company with name.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download
2016-06-08Officers

Termination secretary company with name termination date.

Download
2016-05-24Address

Change registered office address company with date old address new address.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.