ANTER PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6LT

Company number 00582013
Status Active
Incorporation Date 9 April 1957
Company Type Private Limited Company
Address BRAMFORD HOUSE, 23 WESTFIELD PARK, BRISTOL, BS6 6LT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Anne Rogers as a director on 8 October 2014. The most likely internet sites of ANTER PROPERTIES LIMITED are www.anterproperties.co.uk, and www.anter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Anter Properties Limited is a Private Limited Company. The company registration number is 00582013. Anter Properties Limited has been working since 09 April 1957. The present status of the company is Active. The registered address of Anter Properties Limited is Bramford House 23 Westfield Park Bristol Bs6 6lt. . ROGERS, Christine Anne is a Secretary of the company. ROGERS, Victoria Frances is a Secretary of the company. ROGERS, Christine Anne is a Director of the company. Secretary ROGERS, Terence William has been resigned. Director ROGERS, Anne has been resigned. Director ROGERS, Anthony John has been resigned. Director ROGERS, Terence William has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ROGERS, Christine Anne
Appointed Date: 19 January 2010

Secretary
ROGERS, Victoria Frances
Appointed Date: 08 October 2014

Director
ROGERS, Christine Anne
Appointed Date: 19 January 2010
70 years old

Resigned Directors

Secretary
ROGERS, Terence William
Resigned: 29 January 2010

Director
ROGERS, Anne
Resigned: 08 October 2014
Appointed Date: 15 August 2007
79 years old

Director
ROGERS, Anthony John
Resigned: 21 April 2007
80 years old

Director
ROGERS, Terence William
Resigned: 29 January 2010
77 years old

Persons With Significant Control

The Terence Rogers Deceased Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTER PROPERTIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Termination of appointment of Anne Rogers as a director on 8 October 2014
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 19,800

23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 75 more events
08 Mar 1988
Return made up to 31/12/87; full list of members

04 Apr 1987
Accounts made up to 5 April 1986
04 Apr 1987
Return made up to 31/12/86; full list of members

01 Sep 1980
Memorandum of association
09 Apr 1957
Incorporation

ANTER PROPERTIES LIMITED Charges

9 May 1994
Debenture
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1989
Legal charge
Delivered: 15 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 3 princess victoria street clifton bristol avon.
8 June 1984
Legal charge
Delivered: 21 June 1984
Status: Satisfied on 8 April 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 57 east street, bedminster, bristol, avon title no…
30 December 1982
Legal charge
Delivered: 17 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 39, 41 & 41A east street, bedminster, bristol, avon…
6 August 1981
Legal charge
Delivered: 13 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113, 115, 117 north road, & 117 & 119 gloucester road…
6 August 1981
Legal charge
Delivered: 13 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121, gloucester road, bishopston, bristol avon title no: gr…
26 July 1974
Mortgage debenture
Delivered: 31 July 1974
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: A first fixed charge on 1. 1-10 robert street bristol 5 2…
27 July 1967
Debenture
Delivered: 2 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and property goodwill present and future…

Similar Companies

ANTEQUAM ALIQUIS DESIGN LTD. ANTER LIMITED ANTERCO LIMITED ANTEREC LIMITED ANTERIA LTD ANTERIAN LIMITED ANTERIDES LTD