ANJE PROPERTIES LIMITED
Overview
Company Name | ANJE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00804940 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANJE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ANJE PROPERTIES LIMITED located?
Registered Office Address | 40 Kimbolton Road Bedford MK40 2NR |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANJE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANJE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for ANJE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||
Notification of Marsupial Holdings Ply Ltd as a person with significant control on Dec 10, 2024 | 2 pages | PSC02 | ||
Notification of Anje Properties (Holdings) Ltd as a person with significant control on Oct 15, 2024 | 2 pages | PSC02 | ||
Cessation of Philip John Lester Watson as a person with significant control on Oct 15, 2024 | 1 pages | PSC07 | ||
Cessation of Timothy Christopher Ashley Haywood as a person with significant control on Oct 15, 2024 | 1 pages | PSC07 | ||
Appointment of Amanda Jane Scholes as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Olive Joy Marchant as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Caroline Emma Beaty as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Registration of charge 008049400010, created on Oct 15, 2024 | 28 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Notification of Philip John Lester Watson as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||
Notification of Timothy Christopher Ashley Haywood as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Change of details for Mr Robert Read Marchant as a person with significant control on May 19, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Emma Beaty as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Marcus William Marchant as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of ANJE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARCHANT, Robert Read | Secretary | High Street MK46 4BB Olney 4 Buckinghamshire England | British | 171186750001 | ||||||
MARCHANT, Marcus William | Director | Heath Road Kalamunda 70 6096 Australia | Australia | British | Director | 280281010001 | ||||
MARCHANT, Robert Read | Director | 4 High Street MK46 4BB Olney Buckinghamshire | United Kingdom | British | Solicitor | 96673230001 | ||||
SCHOLES, Amanda Jane | Director | Eastham Road BN17 7AN Littlehampton 8 England | England | British | None | 331056850001 | ||||
LOVELL, Marian | Secretary | Yardley Road Olney MK19 7JF Milton Keynes Bucks | British | 28023860001 | ||||||
MARCHANT, Andrew | Secretary | The Old Rectory Clifton Reynes MK46 5DR Olney Bucks | British | 97471740001 | ||||||
BEATY, Caroline Emma | Director | 40 Kimbolton Road Bedford MK40 2NR | United Kingdom | British | None | 292904120001 | ||||
MARCHANT, Andrew | Director | The Old Rectory Clifton Reynes MK46 5DR Olney Bucks | United Kingdom | British | Solicitor | 97471740001 | ||||
MARCHANT, Olive Joy | Director | Old Rectory Clifton Reynes MK46 5DR Olney Bucks | United Kingdom | British | Housewife | 28023880001 | ||||
MARCHANT, Robert Read | Director | 4 High Street MK46 4BB Olney Buckinghamshire | United Kingdom | British | Solicitor | 96673230001 |
Who are the persons with significant control of ANJE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marsupial Holdings Ply Ltd | Dec 10, 2024 | Heath Road 6096 Kalamunda 70 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Anje Properties (Holdings) Ltd | Oct 15, 2024 | High Street MK46 4BB MK46 4BB Olney 4 Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Christopher Ashley Haywood | May 01, 2023 | 40 Kimbolton Road Bedford MK40 2NR | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip John Lester Watson | May 01, 2023 | 40 Kimbolton Road Bedford MK40 2NR | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Read Marchant | Apr 06, 2016 | High Street MK46 4BB Olney 4 Buckinghamshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0