ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED

Register to unlock more data on OkredoRegister

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050482

Incorporation date

19/04/1972

Size

Small

Contacts

Registered address

Registered address

5 Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire HP6 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1972)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon08/10/2025
Accounts for a small company made up to 2025-04-30
dot icon21/01/2025
Accounts for a small company made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/01/2024
Change of details for Mr Richard Adam Scott as a person with significant control on 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/10/2022
Accounts for a small company made up to 2022-04-30
dot icon21/01/2022
Accounts for a small company made up to 2021-04-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2020-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-04-30
dot icon15/01/2019
Accounts for a small company made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Previous accounting period shortened from 2018-08-31 to 2018-04-30
dot icon23/02/2018
Cessation of Aiic Limited as a person with significant control on 2018-02-23
dot icon17/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Registered office address changed from 119 High Street Old Amersham Buckinghamshire HP7 0EA to 5 Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD on 2017-10-02
dot icon01/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Auditor's resignation
dot icon03/04/2013
Accounts for a small company made up to 2012-08-31
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/01/2012
Accounts for a small company made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-08-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Richard Adam Scott on 2009-10-01
dot icon21/01/2010
Director's details changed for Gary Richard Scott on 2009-10-01
dot icon24/11/2009
Accounts for a small company made up to 2009-08-31
dot icon15/06/2009
Director appointed gary richard scott
dot icon25/02/2009
Accounts for a small company made up to 2008-08-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-08-31
dot icon07/12/2007
Registered office changed on 07/12/07 from: 50 broadwick street soho london W1F 7AG
dot icon25/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon01/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-08-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon11/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Full accounts made up to 2002-08-31
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
Particulars of mortgage/charge
dot icon29/06/2002
Full accounts made up to 2001-08-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: 16/18 upland road dulwich london SE22 9EE
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-08-31
dot icon07/08/2001
Full accounts made up to 1999-08-31
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1998-08-31
dot icon28/06/1999
Full accounts made up to 1997-08-31
dot icon17/05/1999
Return made up to 31/12/98; no change of members
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon30/09/1997
Full accounts made up to 1996-08-31
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-08-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon30/04/1995
Full accounts made up to 1994-08-31
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1993-08-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-08-31
dot icon23/12/1992
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon18/08/1992
Return made up to 31/12/91; no change of members
dot icon04/07/1992
Full accounts made up to 1991-08-31
dot icon10/04/1991
Full accounts made up to 1990-08-31
dot icon10/04/1991
Full accounts made up to 1989-08-31
dot icon04/04/1991
Return made up to 31/12/90; full list of members
dot icon21/08/1990
Full accounts made up to 1988-08-31
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon11/01/1989
Full accounts made up to 1987-08-31
dot icon22/12/1988
Particulars of mortgage/charge
dot icon28/11/1988
Return made up to 31/12/87; full list of members
dot icon07/10/1988
First gazette
dot icon07/03/1988
Full accounts made up to 1986-08-31
dot icon07/03/1988
Accounts made up to 1985-08-31
dot icon07/03/1988
Return made up to 31/12/86; full list of members
dot icon25/02/1988
Particulars of mortgage/charge
dot icon08/02/1988
Return made up to 31/12/85; full list of members
dot icon28/01/1988
Particulars of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Richard Scott
Director
12/06/2009 - Present
90

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 IRISH PROPERTY CO (A.I.P.C.) LIMITED

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED is an(a) Active company incorporated on 19/04/1972 with the registered office located at 5 Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire HP6 5BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED?

toggle

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED is currently Active. It was registered on 19/04/1972 .

Where is ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED located?

toggle

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED is registered at 5 Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire HP6 5BD.

What does ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED do?

toggle

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.