ANMI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANMI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07279584

Incorporation date

09/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon07/01/2026
Micro company accounts made up to 2025-09-30
dot icon08/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-09-30
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mrs Penelope Angela Goodearl on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Anthony Goodearl on 2016-06-13
dot icon20/07/2015
Registered office address changed from PO Box GU34 1AY the Old Coach House Draymans Way Alton Hampshiregu34 1Ay to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2015-07-20
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon21/07/2014
Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hampshire GU34 1DD to The Old Coach House Draymans Way Alton Hampshire GU34 1AY on 2014-07-21
dot icon21/07/2014
Director's details changed for Mr Anthony Goodearl on 2014-07-19
dot icon19/07/2014
Director's details changed for Mrs Penelope Angela Goodearl on 2014-07-19
dot icon19/07/2014
Director's details changed for Mr Anthony Goodearl on 2014-07-19
dot icon24/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Anthony Goodearl on 2013-06-09
dot icon27/06/2013
Director's details changed for Mrs Penelope Angela Goodearl on 2013-06-09
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/04/2012
Amended accounts made up to 2011-09-30
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/01/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon09/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.89K
-
0.00
-
-
2022
0
110.01K
-
0.00
-
-
2023
0
129.87K
-
0.00
-
-
2023
0
129.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

129.87K £Ascended18.05 % *

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
Mrs. Penelope Angela Goodearl
Director
09/06/2010 - Present
2
Mr. Anthony Goodearl
Director
09/06/2010 - Present
2

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+
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 ANMI PROPERTIES LIMITED

ANMI PROPERTIES LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EH. There are currently 2 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 ANMI PROPERTIES LIMITED?

toggle

ANMI PROPERTIES LIMITED is currently Active. It was registered on 09/06/2010 .

Where is ANMI PROPERTIES LIMITED located?

toggle

ANMI PROPERTIES LIMITED is registered at Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does ANMI PROPERTIES LIMITED do?

toggle

ANMI 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 ANMI PROPERTIES LIMITED?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-09-30.