ANALYTICAL PROPERTIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANALYTICAL PROPERTIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04553091

Incorporation date

03/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 Little Portland Street, 2nd Floor, London W1W 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon03/09/2025
Change of details for London & Associated Properties Plc as a person with significant control on 2021-11-05
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Termination of appointment of Michael Aron Heller as a director on 2023-01-30
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/08/2022
Registration of charge 045530910006, created on 2022-08-25
dot icon09/11/2021
Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Appointment of Mr Jonathan Mintz as a secretary on 2019-02-11
dot icon14/02/2019
Appointment of Mr Jonathan Mintz as a director on 2019-02-11
dot icon02/01/2019
Termination of appointment of Anil Kumar Thapar as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Anil Kumar Thapar as a secretary on 2018-12-31
dot icon16/10/2018
Director's details changed for John Alexander Heller on 2018-10-16
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Robert John Corry as a director on 2014-12-31
dot icon12/01/2015
Appointment of Mr Anil Kumar Thapar as a director on 2015-01-01
dot icon12/01/2015
Appointment of Anil Kumar Thapar as a secretary on 2014-12-22
dot icon12/01/2015
Termination of appointment of Heather Anne Curtis as a secretary on 2014-12-22
dot icon14/10/2014
Satisfaction of charge 4 in full
dot icon14/10/2014
Satisfaction of charge 2 in full
dot icon23/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon16/09/2014
Satisfaction of charge 1 in full
dot icon05/09/2014
Satisfaction of charge 3 in full
dot icon05/09/2014
Satisfaction of charge 5 in full
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Michael Aron Heller on 2012-09-10
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 2012-04-23
dot icon08/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of Michael Stevens as a director
dot icon21/06/2011
Termination of appointment of Michael Stevens as a director
dot icon27/04/2011
Termination of appointment of Michael Stevens as a secretary
dot icon27/04/2011
Appointment of Ms Heather Anne Curtis as a secretary
dot icon03/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Director appointed mr michael cecil stevens
dot icon28/05/2009
Director appointed mr michael aron heller
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon08/03/2008
Resolutions
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon06/08/2007
Certificate of reduction of issued capital
dot icon06/08/2007
Reduction of iss capital and minute (oc)
dot icon03/08/2007
Resolutions
dot icon26/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon15/01/2006
New director appointed
dot icon15/12/2005
New director appointed
dot icon16/09/2005
Return made up to 03/09/05; full list of members
dot icon16/09/2005
Location of debenture register
dot icon16/09/2005
Location of register of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: 8/10 new fetter lane london EC4A 1AF
dot icon15/09/2005
Director resigned
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/02/2005
Director resigned
dot icon14/10/2004
Return made up to 03/10/04; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 03/10/03; full list of members
dot icon27/08/2003
Ad 13/08/03--------- £ si 3900000@1=3900000 £ ic 3658000/7558000
dot icon19/08/2003
Particulars of mortgage/charge
dot icon15/08/2003
Nc inc already adjusted 11/07/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon25/07/2003
Particulars of mortgage/charge
dot icon09/01/2003
New director appointed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Ad 02/12/02--------- £ si 3657998@1=3657998 £ ic 2/3658000
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon31/10/2002
£ nc 1000/3658000 15/10/02
dot icon31/10/2002
New director appointed
dot icon24/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackintosh, Iain Stewart
Director
15/10/2002 - 26/07/2005
74
Hewitt, Alistair James Neil
Director
14/11/2005 - 25/09/2007
119
Middleton, Douglas Alister
Director
15/10/2002 - 10/06/2003
37
Heller, Michael Aron, Sir
Director
14/05/2009 - 30/01/2023
72
Corry, Robert John
Director
03/10/2002 - 31/12/2014
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANALYTICAL PROPERTIES HOLDINGS LIMITED

ANALYTICAL PROPERTIES HOLDINGS LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at 12 Little Portland Street, 2nd Floor, London W1W 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICAL PROPERTIES HOLDINGS LIMITED?

toggle

ANALYTICAL PROPERTIES HOLDINGS LIMITED is currently Active. It was registered on 03/10/2002 .

Where is ANALYTICAL PROPERTIES HOLDINGS LIMITED located?

toggle

ANALYTICAL PROPERTIES HOLDINGS LIMITED is registered at 12 Little Portland Street, 2nd Floor, London W1W 8BJ.

What does ANALYTICAL PROPERTIES HOLDINGS LIMITED do?

toggle

ANALYTICAL PROPERTIES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANALYTICAL PROPERTIES HOLDINGS LIMITED?

toggle

The latest filing was on 03/09/2025: Change of details for London & Associated Properties Plc as a person with significant control on 2021-11-05.