ANCILE PROPERTIES LIMITED
Overview
Company Name | ANCILE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06448156 |
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 ANCILE PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANCILE PROPERTIES LIMITED located?
Registered Office Address | Milestone House 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANCILE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ANCILE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for ANCILE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Appointment of Kevin Martyn-Jones as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Warren Hannah as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Registered office address changed from Milesstone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on Sep 25, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Fractional Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Director's details changed for Fractional Administration Services Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milesstone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on May 29, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Administration Services Limited on May 04, 2018 | 1 pages | CH02 | ||
Who are the officers of ANCILE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||
MARTYN-JONES, Kevin | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Director | 247835340001 | ||||||||
FRACTIONAL ADMINISTRATION SERVICES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 112259340003 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||
BATES, David Leslie | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | United Kingdom | British | Chartered Accountant | 187997810001 | ||||||||
DAY, Julia Rachel | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Tax Consultant | 35921210005 | ||||||||
HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | Managing Director | 99581870001 | ||||||||
WHITFIELD, Lucy Ann | Director | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | United Kingdom | British | Project Manager | 200287160001 | ||||||||
FRACTIONAL ADMINISTRATION SERVICES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 112259340002 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116148570001 |
Who are the persons with significant control of ANCILE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Luis Lucas Guerreiro Ledo | Oct 15, 2018 | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | No |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
| |||
Mr David Leslie Bates | Apr 06, 2016 | PO BOX 5, Willow House Oldfield Road CH60 0FW Heswall Wirral | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for ANCILE PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 10, 2016 | Oct 15, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Jun 30, 2016 | Jun 30, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
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