ANGLO-EURO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANGLO-EURO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963151

Incorporation date

03/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodpecker Lodge Malthouse Lane, Gissing, Diss IP22 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon31/03/2026
Replacement filing of PSC01 for Mrs Catherine Elizabeth Smith
dot icon19/03/2026
Registration of charge 039631510009, created on 2026-03-11
dot icon19/03/2026
Registration of charge 039631510010, created on 2026-03-11
dot icon11/03/2026
Notification of Catherine Elizabeth Smith as a person with significant control on 2016-04-12
dot icon11/03/2026
Cessation of Catherine Elizabeth Smith as a person with significant control on 2016-04-12
dot icon10/03/2026
Total exemption full accounts made up to 2025-09-29
dot icon16/02/2026
Change of details for Mr Bradley Russell Smith as a person with significant control on 2026-02-16
dot icon16/02/2026
Change of details for Mrs Catherine Elizabeth Smith as a person with significant control on 2026-02-16
dot icon16/02/2026
Secretary's details changed for Mrs Catherine Elizabeth Smith on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Bradley Russell Smith on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Catherine Elizabeth Smith on 2026-02-16
dot icon30/01/2026
Registered office address changed from Black Barn, Malthouse Farm Malthouse Lane Gissing Diss Norfolk IP22 5UT to Woodpecker Lodge Malthouse Lane Gissing Diss IP22 5UT on 2026-01-30
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-29
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-29
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon19/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon15/07/2020
Satisfaction of charge 039631510007 in full
dot icon15/07/2020
Satisfaction of charge 039631510006 in full
dot icon11/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/07/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon28/06/2019
Current accounting period shortened from 2019-09-30 to 2019-06-29
dot icon06/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/04/2018
Registration of charge 039631510008, created on 2018-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/12/2015
Registration of charge 039631510007, created on 2015-11-30
dot icon04/12/2015
Registration of charge 039631510006, created on 2015-11-30
dot icon01/12/2015
Satisfaction of charge 1 in full
dot icon01/12/2015
Satisfaction of charge 4 in full
dot icon01/12/2015
Satisfaction of charge 5 in full
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mrs Catherine Elizabeth Smith on 2013-05-01
dot icon08/04/2014
Secretary's details changed for Mrs Catherine Elizabeth Smith on 2013-05-01
dot icon08/04/2014
Director's details changed for Mr Bradley Russell Smith on 2013-05-01
dot icon08/04/2014
Registered office address changed from Malthouse Farm Malthouse Lane, Gissing Diss Norfolk IP22 5UT on 2014-04-08
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon23/05/2012
Amended accounts made up to 2011-09-30
dot icon17/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon21/04/2010
Director's details changed for Catherine Elizabeth Smith on 2010-04-03
dot icon24/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Return made up to 03/04/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/04/2007
Return made up to 03/04/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/05/2005
Return made up to 03/04/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Accounting reference date shortened from 30/04/05 to 30/09/04
dot icon11/05/2004
Return made up to 01/04/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Return made up to 03/04/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon15/01/2003
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 03/04/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 03/04/01; full list of members
dot icon04/04/2001
Ad 19/03/01--------- £ si 75000@1=75000 £ ic 2/75002
dot icon04/04/2001
Resolutions
dot icon23/03/2001
Miscellaneous
dot icon12/09/2000
Particulars of mortgage/charge
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon08/05/2000
Registered office changed on 08/05/00 from: 229 nether street london N3 1NT
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon03/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+96.77 % *

* during past year

Cash in Bank

£3,042.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.25K
-
0.00
1.55K
-
2022
0
251.35K
-
0.00
3.04K
-
2022
0
251.35K
-
0.00
3.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

251.35K £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04K £Ascended96.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/04/2000 - 18/04/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
02/04/2000 - 18/04/2000
5496
Smith, Bradley Russell
Director
19/04/2000 - Present
5
Burling, Bernard Roy
Secretary
18/04/2000 - 18/05/2000
-
Smith, Catherine Elizabeth
Secretary
19/05/2000 - Present
-

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+
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 ANGLO-EURO PROPERTIES LIMITED

ANGLO-EURO PROPERTIES LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at Woodpecker Lodge Malthouse Lane, Gissing, Diss IP22 5UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-EURO PROPERTIES LIMITED?

toggle

ANGLO-EURO PROPERTIES LIMITED is currently Active. It was registered on 03/04/2000 .

Where is ANGLO-EURO PROPERTIES LIMITED located?

toggle

ANGLO-EURO PROPERTIES LIMITED is registered at Woodpecker Lodge Malthouse Lane, Gissing, Diss IP22 5UT.

What does ANGLO-EURO PROPERTIES LIMITED do?

toggle

ANGLO-EURO PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO-EURO PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Replacement filing of PSC01 for Mrs Catherine Elizabeth Smith.