ANB PROPERTIES LTD

Register to unlock more data on OkredoRegister

ANB PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095710

Incorporation date

04/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Hampden House, 76 Durham Road, London SW20 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon24/11/2025
Notification of Andrew Badrudin as a person with significant control on 2025-11-24
dot icon24/11/2025
Cessation of Southpoint Estates Limited as a person with significant control on 2025-11-24
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon30/06/2025
Director's details changed for Mr Andrew Nizam Badrudin on 2025-06-20
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2021
Notification of Southpoint Estates Limited as a person with significant control on 2021-09-09
dot icon09/09/2021
Cessation of Andrew Nizam Badrudin as a person with significant control on 2021-09-09
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon22/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Registered office address changed from , Hampden House 76 Durham Road, London, SW20 0TL, England to Hampden House 76 Durham Road London SW20 0TL on 2017-08-17
dot icon17/08/2017
Registered office address changed from , 1 Hallswelle House, 1 Hallswelle Road, London, NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 2017-08-17
dot icon14/02/2017
Director's details changed for Mr Andrew Nizam Badrudin on 2017-02-13
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Registered office address changed from , C/O Gerald Kreditor & Co Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom on 2013-08-22
dot icon23/04/2013
Appointment of Mrs Nadine Anabelle Lapidus as a director
dot icon23/04/2013
Termination of appointment of Christine Cleaver-Smith as a director
dot icon21/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon08/12/2009
Appointment of Christine Cleaver-Smith as a director
dot icon04/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapidus, Nadine Anabelle
Director
17/04/2013 - Present
10
Badrudin, Andrew Nizam
Director
04/12/2009 - Present
54
Cleaver Smith, Christine
Director
04/12/2009 - 16/04/2013
3

Persons with Significant Control

4
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 ANB PROPERTIES LTD

ANB PROPERTIES LTD is an(a) Active company incorporated on 04/12/2009 with the registered office located at Hampden House, 76 Durham Road, London SW20 0TL. There are currently 2 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 ANB PROPERTIES LTD?

toggle

ANB PROPERTIES LTD is currently Active. It was registered on 04/12/2009 .

Where is ANB PROPERTIES LTD located?

toggle

ANB PROPERTIES LTD is registered at Hampden House, 76 Durham Road, London SW20 0TL.

What does ANB PROPERTIES LTD do?

toggle

ANB PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANB PROPERTIES LTD?

toggle

The latest filing was on 24/11/2025: Notification of Andrew Badrudin as a person with significant control on 2025-11-24.