ANETO PROPERTIES LTD

Register to unlock more data on OkredoRegister

ANETO PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11321483

Incorporation date

20/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Acacia Avenue, Knutsford, Cheshire WA16 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2018)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/08/2025
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon23/09/2024
Registration of charge 113214830014, created on 2024-09-19
dot icon11/09/2024
Satisfaction of charge 113214830011 in full
dot icon11/09/2024
Satisfaction of charge 113214830010 in full
dot icon11/09/2024
Satisfaction of charge 113214830008 in full
dot icon11/09/2024
Satisfaction of charge 113214830007 in full
dot icon05/06/2024
Confirmation statement made on 2024-04-19 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon16/05/2023
Director's details changed for Mr James William Gibb on 2023-04-19
dot icon16/05/2023
Director's details changed for Mrs Kathryn Marie Helena Gibb on 2023-05-16
dot icon16/05/2023
Change of details for Mr James William Gibb as a person with significant control on 2023-04-19
dot icon16/05/2023
Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 2023-04-19
dot icon15/05/2023
Registered office address changed from Glengorrie Legh Road Knutsford Cheshire WA16 8LP England to 42 Acacia Avenue Knutsford Cheshire WA16 0AY on 2023-05-15
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon29/04/2022
Director's details changed for Mr James William Gibb on 2022-04-19
dot icon29/04/2022
Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 2022-04-19
dot icon29/04/2022
Director's details changed for Mrs Kathryn Marie Helena Gibb on 2022-04-19
dot icon29/04/2022
Change of details for Mr James William Gibb as a person with significant control on 2022-04-19
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 113214830013, created on 2020-12-22
dot icon23/12/2020
Registration of charge 113214830012, created on 2020-12-22
dot icon23/12/2020
Satisfaction of charge 113214830005 in full
dot icon23/12/2020
Satisfaction of charge 113214830006 in full
dot icon02/11/2020
Satisfaction of charge 113214830009 in full
dot icon06/08/2020
Registration of charge 113214830010, created on 2020-08-05
dot icon06/08/2020
Registration of charge 113214830011, created on 2020-08-05
dot icon09/06/2020
Registration of charge 113214830009, created on 2020-05-28
dot icon09/06/2020
Satisfaction of charge 113214830004 in full
dot icon01/06/2020
Registration of charge 113214830008, created on 2020-05-29
dot icon01/06/2020
Registration of charge 113214830007, created on 2020-05-29
dot icon21/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2020
Director's details changed for Mrs Kathryn Marie Helena Gibb on 2020-04-19
dot icon29/04/2020
Change of details for Mrs Kathryn Gibb as a person with significant control on 2020-04-19
dot icon16/01/2020
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon27/09/2019
Registration of charge 113214830006, created on 2019-09-27
dot icon27/09/2019
Registration of charge 113214830005, created on 2019-09-27
dot icon24/09/2019
Satisfaction of charge 113214830001 in full
dot icon24/09/2019
Satisfaction of charge 113214830002 in full
dot icon17/06/2019
Satisfaction of charge 113214830003 in full
dot icon30/05/2019
Registration of charge 113214830004, created on 2019-05-29
dot icon28/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon22/10/2018
Registration of charge 113214830003, created on 2018-10-16
dot icon08/10/2018
Registration of charge 113214830002, created on 2018-10-08
dot icon08/10/2018
Registration of charge 113214830001, created on 2018-10-08
dot icon20/04/2018
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
402.73K
-
0.00
1.49K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibb, James William
Director
20/04/2018 - Present
6
Gibb, Kathryn Marie Helena
Director
20/04/2018 - Present
6

Persons with Significant Control

2
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 ANETO PROPERTIES LTD

ANETO PROPERTIES LTD is an(a) Active company incorporated on 20/04/2018 with the registered office located at 42 Acacia Avenue, Knutsford, Cheshire WA16 0AY. 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 ANETO PROPERTIES LTD?

toggle

ANETO PROPERTIES LTD is currently Active. It was registered on 20/04/2018 .

Where is ANETO PROPERTIES LTD located?

toggle

ANETO PROPERTIES LTD is registered at 42 Acacia Avenue, Knutsford, Cheshire WA16 0AY.

What does ANETO PROPERTIES LTD do?

toggle

ANETO PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANETO PROPERTIES LTD?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.