ANTHAN PROPERTIES LTD

Register to unlock more data on OkredoRegister

ANTHAN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136758

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vass House, 7 Fife Cove, Darlington, Durham DL3 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon13/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Tracey Louise Thompson as a director on 2025-11-03
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon12/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/11/2019
Satisfaction of charge 7 in full
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Appointment of Mrs Tracey Louise Thompson as a director
dot icon02/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/02/2010
Director's details changed for Russel Thompson on 2009-11-01
dot icon02/02/2010
Director's details changed for Denise Vassilounis on 2009-11-01
dot icon02/02/2010
Director's details changed for Nicholas Antony Vassilounis on 2009-11-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 08/01/09; full list of members
dot icon18/02/2009
Director's change of particulars / denise vassilounis / 01/12/2008
dot icon18/02/2009
Director and secretary's change of particulars / nicholas vassilounis / 01/11/2008
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP
dot icon31/01/2008
Return made up to 08/01/08; full list of members
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
New director appointed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon13/02/2007
Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY
dot icon30/01/2007
Return made up to 08/01/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 08/01/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 08/01/05; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 08/01/04; full list of members
dot icon24/01/2003
Return made up to 08/01/03; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 08/01/02; full list of members
dot icon07/12/2001
Particulars of mortgage/charge
dot icon19/01/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon19/01/2001
New secretary appointed;new director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Registered office changed on 19/01/01 from: 13 fife road darlington county durham DL3 7SY
dot icon19/01/2001
Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Director resigned
dot icon08/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
213.31K
-
0.00
3.53K
-
2022
4
191.67K
-
0.00
6.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Russel
Director
13/01/2001 - Present
2
Vassilounis, Denise
Director
09/03/2007 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/01/2001 - 10/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/01/2001 - 10/01/2001
12878
Vassilounis, Nicholas Antony
Director
13/01/2001 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTHAN PROPERTIES LTD

ANTHAN PROPERTIES LTD is an(a) Active company incorporated on 08/01/2001 with the registered office located at Vass House, 7 Fife Cove, Darlington, Durham DL3 7HH. There are currently 4 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 ANTHAN PROPERTIES LTD?

toggle

ANTHAN PROPERTIES LTD is currently Active. It was registered on 08/01/2001 .

Where is ANTHAN PROPERTIES LTD located?

toggle

ANTHAN PROPERTIES LTD is registered at Vass House, 7 Fife Cove, Darlington, Durham DL3 7HH.

What does ANTHAN PROPERTIES LTD do?

toggle

ANTHAN PROPERTIES LTD 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 ANTHAN PROPERTIES LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-08 with no updates.