ANGLO PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLO PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718184

Incorporation date

28/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1551 Wimborne Road, Suite 1, First Floor, Bournemouth BH10 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1992)
dot icon23/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/03/2024
Registered office address changed from 21 Sea Road the Office, Rear of 21 Sea Road Boscombe Bournemouth Dorset BH5 1DH England to 1551 Wimborne Road Suite 1 Bournemouth BH10 7AZ on 2024-03-08
dot icon08/03/2024
Registered office address changed from 1551 Wimborne Road Suite 1 Bournemouth BH10 7AZ England to 1551 Wimborne Road Suite 1, First Floor Bournemouth BH10 7AZ on 2024-03-08
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-09-30
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Previous accounting period shortened from 2017-11-30 to 2017-09-30
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon31/07/2017
Resolutions
dot icon21/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon21/06/2016
Termination of appointment of a secretary
dot icon19/06/2016
Appointment of Mr David Andrews as a secretary
dot icon13/06/2016
Appointment of Mr David Andrews as a secretary on 2016-06-08
dot icon08/06/2016
Termination of appointment of Nigel Stuart Smith as a secretary on 2016-06-07
dot icon24/05/2016
Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3rd to 21 Sea Road the Office, Rear of 21 Sea Road Boscombe Bournemouth Dorset BH5 1DH on 2016-05-24
dot icon26/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Termination of appointment of Roger John Kershaw as a director on 2015-12-22
dot icon22/12/2015
Appointment of Mr David Andrews as a director on 2015-12-22
dot icon08/11/2015
Current accounting period extended from 2015-05-31 to 2015-11-30
dot icon04/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon09/06/2010
Director's details changed for Roger John Kershaw on 2010-05-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/07/2009
Return made up to 28/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/07/2008
Return made up to 28/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 28/05/07; change of members
dot icon29/05/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 7/8
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon14/06/2006
Return made up to 28/05/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/01/2006
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon23/11/2005
Secretary resigned
dot icon18/11/2005
Director resigned
dot icon13/06/2005
Return made up to 28/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 28/05/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/07/2002
Return made up to 28/05/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 28/05/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon14/06/2000
Return made up to 28/05/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-05-31
dot icon14/06/1999
Return made up to 28/05/99; change of members
dot icon17/03/1999
Full accounts made up to 1998-05-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: burlington house 7A burlington arcade bournemouth dorset BH1 2HZ
dot icon20/08/1998
Registered office changed on 20/08/98 from: 141 preston road weymouth dorset. DT3 6BG
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Secretary resigned
dot icon11/06/1998
Return made up to 28/05/98; full list of members
dot icon09/03/1998
Full accounts made up to 1997-05-31
dot icon17/06/1997
Return made up to 28/05/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-05-31
dot icon25/05/1996
Return made up to 28/05/96; full list of members
dot icon22/03/1996
Accounts for a small company made up to 1995-05-31
dot icon07/06/1995
Return made up to 28/05/95; change of members
dot icon07/04/1995
Director resigned;new director appointed
dot icon23/03/1995
Accounts for a small company made up to 1994-05-31
dot icon08/06/1994
Return made up to 28/05/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-05-31
dot icon05/07/1993
Return made up to 28/05/93; full list of members
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Director resigned
dot icon02/09/1992
Director resigned;new director appointed
dot icon17/07/1992
Ad 16/05/92--------- £ si 7@1=7 £ ic 2/9
dot icon13/07/1992
Registered office changed on 13/07/92 from:\372 old street london EC1V 9LT
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Accounting reference date notified as 31/05
dot icon28/05/1992
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
30/09/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.83K
-
0.00
-
-
2022
0
22.35K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, David
Director
22/12/2015 - Present
20
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
27/05/1992 - 27/05/1992
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
27/05/1992 - 27/05/1992
5496
Thompson, Nicholas John
Director
31/10/2000 - 10/11/2005
6
Guggenheum, Clare
Director
27/05/1992 - 30/11/1992
-

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+
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 PROPERTY SERVICES LIMITED

ANGLO PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 28/05/1992 with the registered office located at 1551 Wimborne Road, Suite 1, First Floor, Bournemouth BH10 7AZ. There are currently 2 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 ANGLO PROPERTY SERVICES LIMITED?

toggle

ANGLO PROPERTY SERVICES LIMITED is currently Active. It was registered on 28/05/1992 .

Where is ANGLO PROPERTY SERVICES LIMITED located?

toggle

ANGLO PROPERTY SERVICES LIMITED is registered at 1551 Wimborne Road, Suite 1, First Floor, Bournemouth BH10 7AZ.

What does ANGLO PROPERTY SERVICES LIMITED do?

toggle

ANGLO PROPERTY SERVICES LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for ANGLO PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-09-30.