Warning: file_put_contents(c/4fd8102a6fe8783e75586d2ccb7c4838.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Animal Trust Property Limited, CH65 4FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANIMAL TRUST PROPERTY LIMITED

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

This company is commonly known as Animal Trust Property Limited. The company was founded 12 years ago and was given the registration number 07966469. The firm's registered office is in ELLESMERE PORT. You can find them at Animal Trust Administration Centre, Cedab Road, Ellesmere Port, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANIMAL TRUST PROPERTY LIMITED
Company Number:07966469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Animal Trust Administration Centre, Cedab Road, Ellesmere Port, England, CH65 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Animal Trust Administration Centre, Cedab Road, Ellesmere Port, England, CH65 4FE

Director27 February 2012Active
Animal Trust Administration Centre, Cedab Road, Ellesmere Port, England, CH65 4FE

Director24 May 2022Active
44-46, Lower Bridgeman Street, Bolton, BL2 1DG

Director27 February 2012Active
44-46, Lower Bridgeman Street, Bolton, Uk, BL2 1DG

Director25 July 2016Active
44-46, Lower Bridgeman Street, Bolton, BL2 1DG

Director15 August 2016Active
44-46, Lower Bridgeman Street, Bolton, United Kingdom, BL2 1DG

Director15 August 2016Active

People with Significant Control

Animal Trust Vets Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:Animal Trust, Cedab Road, Ellesmere Port, United Kingdom, CH65 4FE
Nature of control:
  • Voting rights 25 to 50 percent
Animal Trust Holdings Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Animal Trust Administration Centre, Cedab Road, Ellesmere Port, United Kingdom, CH65 4FE
Nature of control:
  • Voting rights 25 to 50 percent
Orumm Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:Riverview Cottage, 20 Curzon Park North, Chester, England, CH4 8AR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Owen Ralph Monie
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:44-46, Lower Bridgeman Street, Bolton, England, BL2 1DG
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company current extended.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company previous shortened.

Download
2020-08-28Incorporation

Memorandum articles.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-28Change of name

Change of name notice.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.