ANGLO-ASIA PROPERTY & INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02552522

Incorporation date

26/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Office Units 1-3 Priory Farm Trading Estate, Station Road, Portbury, Bristol BS20 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1990)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon23/09/2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to First Floor Office Units 1-3 Priory Farm Trading Estate Station Road, Portbury Bristol BS20 7TN on 2024-09-23
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/10/2023
Termination of appointment of Richard Gordon Steward Sykes as a director on 2023-10-06
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-24
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Termination of appointment of Cawley Registrars Ltd as a secretary on 2013-05-09
dot icon02/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon19/09/2014
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2014-09-19
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of a secretary
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-01
dot icon07/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/11/2009
Director's details changed for Richard Gordon Steward Sykes on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Cawley Registrars Ltd on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Director's change of particulars / michael poole / 19/02/2009
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 26/10/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 26/10/05; full list of members
dot icon02/11/2004
Return made up to 26/10/04; full list of members
dot icon02/11/2004
Director's particulars changed
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 26/10/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/09/2003
Secretary resigned
dot icon21/09/2003
New secretary appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: c/o the law offices of marcus o'leary anvil court denmark street wokingham berkshire RG40 2BB
dot icon13/11/2002
Return made up to 26/10/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/06/2002
New secretary appointed
dot icon16/06/2002
Registered office changed on 16/06/02 from: abbots house abbey street reading berkshire RG1 3BD
dot icon30/04/2002
Secretary resigned
dot icon23/11/2001
Return made up to 26/10/01; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/07/2001
Registered office changed on 23/07/01 from: 10 duke street reading berkshire RG1 4RX
dot icon20/04/2001
Secretary's particulars changed
dot icon20/04/2001
Secretary's particulars changed
dot icon23/01/2001
Accounts for a small company made up to 1999-12-31
dot icon23/01/2001
Return made up to 26/10/00; full list of members
dot icon17/11/1999
Return made up to 26/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/12/1998
Return made up to 26/10/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/11/1997
Return made up to 26/10/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/12/1996
Return made up to 26/10/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon16/10/1995
Return made up to 26/10/95; no change of members
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
Return made up to 26/10/94; full list of members
dot icon13/01/1995
Memorandum and Articles of Association
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon20/12/1994
Certificate of change of name
dot icon20/12/1994
Certificate of change of name
dot icon16/12/1994
Registered office changed on 16/12/94 from: 47 castle street reading berkshire RG1 7SR
dot icon16/12/1994
£ nc 1000/100000 13/12/94
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon21/10/1993
Return made up to 26/10/93; no change of members
dot icon26/10/1992
Return made up to 26/10/92; no change of members
dot icon07/10/1992
Director resigned
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
New director appointed
dot icon21/11/1991
Return made up to 26/10/91; full list of members
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Memorandum and Articles of Association
dot icon11/02/1991
Accounting reference date notified as 31/12
dot icon29/01/1991
Certificate of change of name
dot icon29/01/1991
Certificate of change of name
dot icon25/01/1991
Director resigned
dot icon26/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+21.79 % *

* during past year

Cash in Bank

£5,114.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
19.27K
-
0.00
4.20K
-
2022
2
18.32K
-
0.00
5.11K
-
2022
2
18.32K
-
0.00
5.11K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.32K £Descended-4.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.11K £Ascended21.79 % *

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
Cooley, Anthony Edward
Secretary
09/04/2002 - 10/09/2003
1
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
15/03/1995 - 26/03/2002
105
CAWLEY REGISTRARS LIMITED
Corporate Secretary
10/09/2003 - 08/05/2013
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 ANGLO-ASIA PROPERTY & INVESTMENT LIMITED

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED is an(a) Active company incorporated on 26/10/1990 with the registered office located at First Floor Office Units 1-3 Priory Farm Trading Estate, Station Road, Portbury, Bristol BS20 7TN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-ASIA PROPERTY & INVESTMENT LIMITED?

toggle

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED is currently Active. It was registered on 26/10/1990 .

Where is ANGLO-ASIA PROPERTY & INVESTMENT LIMITED located?

toggle

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED is registered at First Floor Office Units 1-3 Priory Farm Trading Estate, Station Road, Portbury, Bristol BS20 7TN.

What does ANGLO-ASIA PROPERTY & INVESTMENT LIMITED do?

toggle

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANGLO-ASIA PROPERTY & INVESTMENT LIMITED have?

toggle

ANGLO-ASIA PROPERTY & INVESTMENT LIMITED had 2 employees in 2022.

What is the latest filing for ANGLO-ASIA PROPERTY & INVESTMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.