ANIBRI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANIBRI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539455

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, Roxeth Mead,Chartwell Place, Chartwell Place, Harrow HA2 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon27/03/2026
Termination of appointment of Vijay Uberoy as a director on 2026-03-26
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/03/2022
Registered office address changed from 54 Powys Lane Palmers Green London N13 5HS to Flat 2, Roxeth Mead,Chartwell Place Chartwell Place Harrow HA2 0HF on 2022-03-14
dot icon14/03/2022
Cessation of Brijendra Pal Sinha as a person with significant control on 2021-10-26
dot icon14/03/2022
Notification of Rita Sinha as a person with significant control on 2021-10-26
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon10/02/2022
Notification of Brijendra Pal Sinha as a person with significant control on 2021-10-26
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/11/2021
Cessation of Anil Rawlley as a person with significant control on 2021-11-05
dot icon29/11/2021
Termination of appointment of Anil Rawlley as a director on 2021-11-05
dot icon29/11/2021
Termination of appointment of Anil Rawlley as a secretary on 2021-11-05
dot icon29/11/2021
Appointment of Mr Vijay Uberoy as a director on 2021-11-05
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon15/11/2019
Appointment of Mrs Rita Sinha as a director on 2019-11-14
dot icon15/11/2019
Termination of appointment of Brijendrapal Sinha as a director on 2019-11-14
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon05/03/2015
Registration of charge 065394550001, created on 2015-02-27
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/01/2010
Certificate of change of name
dot icon09/01/2010
Change of name notice
dot icon23/12/2009
Resolutions
dot icon29/09/2009
Compulsory strike-off action has been discontinued
dot icon28/09/2009
Return made up to 19/03/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon19/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.34K
-
0.00
-
-
2022
0
129.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinha, Rita
Director
14/11/2019 - Present
1
Uberoy, Vijay
Director
05/11/2021 - 26/03/2026
-

Persons with Significant Control

3
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 ANIBRI PROPERTIES LIMITED

ANIBRI PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at Flat 2, Roxeth Mead,Chartwell Place, Chartwell Place, Harrow HA2 0HF. 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 ANIBRI PROPERTIES LIMITED?

toggle

ANIBRI PROPERTIES LIMITED is currently Active. It was registered on 19/03/2008 .

Where is ANIBRI PROPERTIES LIMITED located?

toggle

ANIBRI PROPERTIES LIMITED is registered at Flat 2, Roxeth Mead,Chartwell Place, Chartwell Place, Harrow HA2 0HF.

What does ANIBRI PROPERTIES LIMITED do?

toggle

ANIBRI PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANIBRI PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Vijay Uberoy as a director on 2026-03-26.