ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753827

Incorporation date

16/04/1999

Size

Dormant

Contacts

Registered address

Registered address

53 Rodney Street, Liverpool, Merseyside L1 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1999)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/07/2020
Second filing of Confirmation Statement dated 2017-04-13
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Termination of appointment of Barbara Linda Olivier as a director on 2020-06-01
dot icon01/06/2020
Notification of Rodney Billington as a person with significant control on 2020-05-19
dot icon01/06/2020
Cessation of Barbara Linda Olivier as a person with significant control on 2020-05-19
dot icon01/06/2020
Appointment of Mr. Rodney Reginald Billington as a director on 2020-05-19
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon04/07/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon03/08/2017
Confirmation statement made on 2017-04-13 with no updates
dot icon03/08/2017
Notification of Barbara Linda Olivier as a person with significant control on 2017-04-13
dot icon03/08/2017
Appointment of Mrs. Barbara Linda Olivier as a director on 2017-04-13
dot icon03/08/2017
Termination of appointment of Roger Alberto Santamaria Del Cid as a director on 2017-04-13
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon21/07/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Rodney Billington as a director
dot icon06/02/2014
Appointment of Mr. Rodney Reginald Billington as a director
dot icon10/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/09/2011
Termination of appointment of Timothy Becker as a director
dot icon15/09/2011
Appointment of Mr Timothy George Christie Becker as a director
dot icon25/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Roger Alberto Santamaria Del Cid as a director
dot icon25/05/2011
Termination of appointment of Reinhard Kurz as a director
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon01/11/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2009
Return made up to 16/04/09; full list of members
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/02/2009
Director appointed mr reinhard wilhelm kurz
dot icon12/02/2009
Appointment terminated director barbara olivier
dot icon18/12/2008
Return made up to 16/04/08; full list of members
dot icon24/07/2008
Director appointed ms barbara linda olivier
dot icon24/07/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon24/07/2008
Appointment terminated director the company specialists LTD
dot icon24/07/2008
Appointment terminated secretary 53 rodney street (liverpool) LTD
dot icon09/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon16/06/2007
Return made up to 16/04/07; no change of members
dot icon01/11/2006
Return made up to 16/04/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/11/2005
Return made up to 16/04/05; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon24/08/2004
Return made up to 16/04/04; full list of members
dot icon24/08/2004
Return made up to 16/04/03; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from: 10 cromwell place south kensington london SW7 2JN
dot icon12/05/2004
Registered office changed on 12/05/04 from: 53 rodney street liverpool merseyside L1 9ER
dot icon05/05/2004
Director resigned
dot icon24/07/2003
Registered office changed on 24/07/03 from: 10 cromwell place south kemsington london SW7 2JN
dot icon02/04/2003
Registered office changed on 02/04/03 from: 10 cromwell place south kensington london SW7 2JN
dot icon26/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon26/03/2003
Registered office changed on 26/03/03 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL
dot icon21/12/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 16/04/02; full list of members
dot icon28/01/2002
Certificate of change of name
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Registered office changed on 23/01/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon23/01/2002
Director resigned
dot icon04/05/2001
Return made up to 16/04/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Resolutions
dot icon04/04/2001
Registered office changed on 04/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU
dot icon16/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Return made up to 16/04/00; full list of members
dot icon16/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurz, Reinhard Wilhelm
Director
08/06/2004 - 16/05/2010
8
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
15/04/1999 - 11/11/2001
2024
53 RODNEY STREET (LIVERPOOL) LTD
Corporate Secretary
08/06/2004 - 08/06/2004
194
Corporate Administration Services Limited
Nominee Director
15/04/1999 - 11/11/2001
1932
Olivier, Barbara Linda
Director
08/06/2004 - 08/06/2004
82

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 OVERSEAS GROUP (PROPERTIES) LIMITED

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED is an(a) Active company incorporated on 16/04/1999 with the registered office located at 53 Rodney Street, Liverpool, Merseyside L1 9ER. 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 OVERSEAS GROUP (PROPERTIES) LIMITED?

toggle

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED is currently Active. It was registered on 16/04/1999 .

Where is ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED located?

toggle

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED is registered at 53 Rodney Street, Liverpool, Merseyside L1 9ER.

What does ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED do?

toggle

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-06-30.