ANGLIA PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLIA PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081166

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon19/03/2026
Termination of appointment of Samantha Jayne Axford as a director on 2026-03-17
dot icon26/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon05/02/2026
Director's details changed for Mr Robert Ebsworth on 2026-02-02
dot icon05/02/2026
Appointment of Neil Douglas Block Management Limited as a secretary on 2026-02-05
dot icon04/02/2026
Director's details changed for Mrs Samantha Jayne Axford on 2026-02-02
dot icon04/02/2026
Director's details changed for Mr Robert Ebsworth on 2026-02-02
dot icon04/02/2026
Director's details changed for Mrs Samantha Jayne Axford on 2026-02-02
dot icon04/02/2026
Termination of appointment of Broadoak Management Limited as a secretary on 2026-02-02
dot icon03/02/2026
Director's details changed for Mr Christopher Michael Dolan on 2026-02-02
dot icon03/02/2026
Director's details changed for Mr Vipul Amin on 2026-02-02
dot icon03/02/2026
Registered office address changed from Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB to Neil Douglas Block Management Limited Portland House Westfield Road, Pitstone Leighton Buzzard LU7 9GU on 2026-02-03
dot icon28/11/2025
Termination of appointment of David William Burchell as a director on 2025-11-18
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/09/2025
Appointment of Mrs Samantha Jayne Axford as a director on 2025-09-10
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon19/11/2024
Appointment of Mr Vipul Amin as a director on 2024-11-15
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Appointment of Mr Christopher Michael Dolan as a director on 2022-07-29
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2021
Termination of appointment of Ekkehard Thumm as a director on 2021-04-12
dot icon19/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/02/2021
Termination of appointment of Stuart Sellers as a director on 2021-02-17
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2020
Memorandum and Articles of Association
dot icon13/03/2020
Resolutions
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/02/2020
Director's details changed for Ekkehard Thumm on 2020-02-03
dot icon03/02/2020
Director's details changed for Stuart Sellers on 2020-02-03
dot icon03/02/2020
Director's details changed for Mr Robert Ebsworth on 2020-02-03
dot icon10/01/2020
Termination of appointment of Ian Graham Whittle as a director on 2019-11-25
dot icon30/04/2019
Appointment of Mr David William Burchell as a director on 2019-04-29
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/08/2018
Termination of appointment of Robert Goss as a director on 2018-08-28
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/02/2018
Director's details changed for Mr Robert Goss on 2018-02-02
dot icon06/02/2018
Director's details changed for Stuart Sellers on 2018-02-02
dot icon06/02/2018
Director's details changed for Mr Robert Ebsworth on 2018-02-02
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/02/2016
Annual return made up to 2016-02-02 no member list
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Annual return made up to 2015-02-02 no member list
dot icon16/04/2014
Termination of appointment of Richard Lashwood as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-02 no member list
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Termination of appointment of Anthony Sellers as a director
dot icon07/02/2013
Annual return made up to 2013-02-02 no member list
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-02-02 no member list
dot icon14/02/2012
Secretary's details changed for Broadoak Management Limited on 2012-02-13
dot icon13/02/2012
Registered office address changed from C/O Broadoak Management Limited Unit 8 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 2012-02-13
dot icon19/08/2011
Termination of appointment of Rowena Paton as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/04/2011
Annual return made up to 2011-02-02 no member list
dot icon19/03/2010
Annual return made up to 2010-02-02 no member list
dot icon18/03/2010
Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA United Kingdom on 2010-03-18
dot icon18/03/2010
Director's details changed for Richard John Cashwood on 2010-02-02
dot icon18/03/2010
Appointment of Broadoak Management Limited as a secretary
dot icon18/03/2010
Termination of appointment of Keyholder Lettings Management Limited as a secretary
dot icon09/12/2009
Appointment of Ekkehard Thumm as a director
dot icon27/11/2009
Appointment of Anthony Dean Sellers as a director
dot icon26/11/2009
Appointment of Ian Graham Whittle as a director
dot icon26/11/2009
Appointment of Robert Goss as a director
dot icon26/11/2009
Appointment of Richard John Cashwood as a director
dot icon26/11/2009
Appointment of Stuart Sellers as a director
dot icon26/11/2009
Termination of appointment of Francis Shiner as a director
dot icon26/11/2009
Appointment of Rowena Antoinette Paton as a director
dot icon25/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/10/2009
Termination of appointment of Martin Lowndes as a secretary
dot icon29/10/2009
Appointment of Keyholder Lettings Management Limited as a secretary
dot icon29/10/2009
Registered office address changed from Limegrove House Caxton Road Bedford Bedfordshire MK41 0QQ on 2009-10-29
dot icon04/02/2009
Annual return made up to 02/02/09
dot icon03/02/2009
Director's change of particulars / robert ebsworth / 13/05/2008
dot icon27/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2008
Annual return made up to 02/02/08
dot icon05/06/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
05/02/2026 - Present
93
Mr John Mark Lello
Director
02/02/2007 - 07/03/2007
18
Shiner, Francis Peter
Director
07/03/2007 - 18/11/2009
12
Ebsworth, Robert
Director
07/03/2007 - Present
15
Burchell, David William
Director
29/04/2019 - 18/11/2025
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA PROPERTY MANAGEMENT LIMITED

ANGLIA PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 4 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 ANGLIA PROPERTY MANAGEMENT LIMITED?

toggle

ANGLIA PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 02/02/2007 .

Where is ANGLIA PROPERTY MANAGEMENT LIMITED located?

toggle

ANGLIA PROPERTY MANAGEMENT LIMITED is registered at Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does ANGLIA PROPERTY MANAGEMENT LIMITED do?

toggle

ANGLIA PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGLIA PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Samantha Jayne Axford as a director on 2026-03-17.