ANSCO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANSCO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245511

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Hillfoot Road, Hillfoot Road, Romford RM5 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon12/04/2024
Notification of Shriti Karia as a person with significant control on 2024-04-12
dot icon12/04/2024
Change of details for Mr Anup Vasant Karia as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/04/2024
Change of details for Mr Anup Vasant Karia as a person with significant control on 2023-09-04
dot icon08/04/2024
Director's details changed for Mr Anup Vasant Karia on 2023-09-04
dot icon03/09/2023
Registered office address changed from Dunwells 234 High Road Romford RM6 6AP England to 1a Hillfoot Road Hillfoot Road Romford RM5 3LP on 2023-09-03
dot icon03/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon20/07/2021
Registration of charge 042455110010, created on 2021-07-09
dot icon16/07/2021
Director's details changed for Mr Anup Vasant Karia on 2021-06-24
dot icon16/07/2021
Change of details for Mr Anup Vasant Karia as a person with significant control on 2021-06-24
dot icon05/07/2021
Registration of charge 042455110009, created on 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon26/06/2019
Registered office address changed from 26 Gatehill Road Northwood HA6 3QQ England to Dunwells 234 High Road Romford RM6 6AP on 2019-06-26
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon19/12/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon16/11/2016
Cancellation of shares. Statement of capital on 2016-09-15
dot icon16/11/2016
Purchase of own shares.
dot icon16/09/2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 26 Gatehill Road Northwood HA6 3QQ on 2016-09-16
dot icon16/09/2016
Termination of appointment of Usha Karia as a director on 2016-09-16
dot icon16/09/2016
Termination of appointment of Vasant Parsottam Karia as a secretary on 2016-09-16
dot icon16/09/2016
Satisfaction of charge 8 in full
dot icon09/09/2016
Unaudited abridged accounts made up to 2016-06-30
dot icon06/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Satisfaction of charge 6 in full
dot icon22/06/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Mrs Usha Karia as a director
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon19/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-19
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 03/07/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 03/07/08; full list of members
dot icon12/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon16/10/2007
Director resigned
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 03/07/07; full list of members
dot icon19/07/2007
Secretary's particulars changed
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 03/07/06; full list of members
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Director's particulars changed
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2004
Return made up to 03/07/04; full list of members
dot icon31/07/2003
Return made up to 03/07/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2003
Director's particulars changed
dot icon29/08/2002
Return made up to 03/07/02; full list of members
dot icon31/07/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon28/05/2002
Certificate of change of name
dot icon14/02/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Ad 25/01/02--------- £ si 1499@1=1499 £ ic 1/1500
dot icon05/02/2002
Nc inc already adjusted 25/01/02
dot icon05/02/2002
Resolutions
dot icon24/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Registered office changed on 04/12/01 from: 27 bedford road moorpark northwood middlesex HA6 2AY
dot icon24/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Registered office changed on 06/08/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon03/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-27.38 % *

* during past year

Cash in Bank

£36,005.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.17M
-
0.00
32.52K
-
2022
1
1.21M
-
0.00
49.58K
-
2023
1
1.25M
-
0.00
36.01K
-
2023
1
1.25M
-
0.00
36.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.01K £Descended-27.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
03/07/2001 - 03/07/2001
2782
Mrs Usha Karia
Director
27/08/2013 - 16/09/2016
2
Dwyer, Daniel John
Nominee Secretary
03/07/2001 - 03/07/2001
1327
Mr Shibir Vasant Karia
Director
03/07/2001 - 30/09/2007
2
Karia, Anup Vasant
Director
03/07/2001 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSCO PROPERTIES LIMITED

ANSCO PROPERTIES LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at 1a Hillfoot Road, Hillfoot Road, Romford RM5 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSCO PROPERTIES LIMITED?

toggle

ANSCO PROPERTIES LIMITED is currently Active. It was registered on 03/07/2001 .

Where is ANSCO PROPERTIES LIMITED located?

toggle

ANSCO PROPERTIES LIMITED is registered at 1a Hillfoot Road, Hillfoot Road, Romford RM5 3LP.

What does ANSCO PROPERTIES LIMITED do?

toggle

ANSCO PROPERTIES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

How many employees does ANSCO PROPERTIES LIMITED have?

toggle

ANSCO PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ANSCO PROPERTIES LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.