UKBizDB.co.uk

ANNAPOLIS PROPERTIES LTD.

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

This company is commonly known as Annapolis Properties Ltd.. The company was founded 21 years ago and was given the registration number 04653958. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANNAPOLIS PROPERTIES LTD.
Company Number:04653958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
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:Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlawn Stour Heights, Wrabness Road, Ramsey, Harwich, CO12 5NE

Secretary12 February 2003Active
Fairlawn Stour Heights, Wrabness Road, Ramsey, Harwich, CO12 5NE

Director31 March 2003Active
Fairlawn, Wrabness Road,, Ramsey, CO12 5NE

Director12 February 2003Active
347 Ipswich Road, Colchester, CO4 0HN

Corporate Secretary31 January 2003Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director31 January 2003Active
43 Oakridge, Little Oakley, Harwich, CO12 5LL

Director12 February 2003Active
Torena, Mersea Road, Blackheath, Colchester, CO2 0BU

Director12 February 2003Active
Torena, Mersea Road, Blackheath, Colchester, CO2 0BU

Director12 February 2003Active
Broadlands Orchard Close, Ramsey, CO12 5HG

Director12 February 2003Active

People with Significant Control

Mr Richard Norman Payne
Notified on:19 January 2022
Status:Active
Date of birth:September 1968
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Significant influence or control
Mrs Helen Louise Payne
Notified on:19 January 2022
Status:Active
Date of birth:May 1969
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Significant influence or control
Ms Sarah Kelly Payne
Notified on:19 January 2022
Status:Active
Date of birth:January 1971
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Significant influence or control
Mr Michael Richard Payne
Notified on:23 July 2019
Status:Active
Date of birth:September 1946
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Rose Payne
Notified on:23 July 2019
Status:Active
Date of birth:October 1945
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Richard Sutton
Notified on:30 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Wilma Margaret Sutton
Notified on:30 June 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Windsor House, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.