UKBizDB.co.uk

ANS PROPERTIES LIMITED

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

This company is commonly known as Ans Properties Limited. The company was founded 23 years ago and was given the registration number 04021698. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANS PROPERTIES LIMITED
Company Number:04021698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director18 July 2000Active
12, Oak Park Gardens, Wimbledon, London, SW19 6AR

Secretary26 June 2000Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary06 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 June 2000Active
12, Oak Park Gardens, Wimbledon, London, SW19 6AR

Director26 June 2000Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director26 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 June 2000Active

People with Significant Control

Mrs Pallavi Patel
Notified on:01 July 2019
Status:Active
Date of birth:April 1957
Nationality:British
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sunil Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nilesh Kumar Ramesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Asmita Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 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 (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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.