UKBizDB.co.uk

ANSCO PROPERTIES LIMITED

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

This company is commonly known as Ansco Properties Limited. The company was founded 22 years ago and was given the registration number 04245511. The firm's registered office is in ROMFORD. You can find them at Dunwells 234, High Road, Romford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANSCO PROPERTIES LIMITED
Company Number:04245511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2001
End of financial year:30 September 2022
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:Dunwells 234, High Road, Romford, England, RM6 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 8, Clarendon Gardens, London, United Kingdom, W9 1AY

Director03 July 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 July 2001Active
27 Bedford Road, Moorpark, Northwood, HA6 2AY

Secretary03 July 2001Active
38 Chasewood Park, Harrow On The Hill, HA1 3YP

Secretary20 December 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director03 July 2001Active
41 Beacon Way, Rickmansworth, WD3 7PF

Director03 July 2001Active
38, Chasewood Park, Sudbury Hill, Harrow On The Hill, United Kingdom, HA1 3YP

Director27 August 2013Active

People with Significant Control

Mrs Usha Karia
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:38 Chasewood Park, Sudbury Hill, Harrow On The Hill, United Kingdom, HA1 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Shibir Vasant Karia
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:41 Beacon Way, Rickmansworth, WD3 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Anup Vasant Karia
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 8, London, United Kingdom, W9 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-03Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Accounts

Change account reference date company previous extended.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Address

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

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Resolution

Resolution.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Capital

Capital cancellation shares.

Download
2016-11-16Capital

Capital return purchase own shares.

Download
2016-09-16Address

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

Download

Copyright © 2024. All rights reserved.