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.
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 | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 18 July 2000 | Active |
12, Oak Park Gardens, Wimbledon, London, SW19 6AR | Secretary | 26 June 2000 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 06 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 26 June 2000 | Active |
12, Oak Park Gardens, Wimbledon, London, SW19 6AR | Director | 26 June 2000 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 26 June 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 26 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Capital | Capital allotment shares. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.