ANGLO PROPERTIES LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 4RH

Company number 02858937
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address 78 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of ANGLO PROPERTIES LIMITED are www.angloproperties.co.uk, and www.anglo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Anglo Properties Limited is a Private Limited Company. The company registration number is 02858937. Anglo Properties Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Anglo Properties Limited is 78 Beckenham Road Beckenham Kent Br3 4rh. The company`s financial liabilities are £500.32k. It is £40.13k against last year. The cash in hand is £3.06k. It is £-1.37k against last year. And the total assets are £15.6k, which is £8.15k against last year. HASSETT, Cecile Marie Marthe is a Secretary of the company. HASSETT, Cecile Marie Marthe is a Director of the company. HASSETT, Mark Warren James is a Director of the company. Secretary DAYMAN, Richard John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


anglo properties Key Finiance

LIABILITIES £500.32k
+8%
CASH £3.06k
-31%
TOTAL ASSETS £15.6k
+109%
All Financial Figures

Current Directors

Secretary
HASSETT, Cecile Marie Marthe
Appointed Date: 06 March 2000

Director
HASSETT, Cecile Marie Marthe
Appointed Date: 07 October 1993
63 years old

Director
HASSETT, Mark Warren James
Appointed Date: 07 October 1993
64 years old

Resigned Directors

Secretary
DAYMAN, Richard John
Resigned: 06 March 2000
Appointed Date: 07 October 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 October 1993
Appointed Date: 04 October 1993

Nominee Director
LUFMER LIMITED
Resigned: 06 October 1993
Appointed Date: 04 October 1993

Persons With Significant Control

Mr Mark Warren James Hassett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cecile Marie Marthe Hassett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO PROPERTIES LIMITED Events

19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2

...
... and 55 more events
26 Oct 1993
New director appointed

26 Oct 1993
New secretary appointed

18 Oct 1993
Director resigned

18 Oct 1993
Secretary resigned

04 Oct 1993
Incorporation

ANGLO PROPERTIES LIMITED Charges

23 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H basement premises hermes house 80-98 beckenham road…
12 September 2005
Legal mortgage
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 thayers farm road beckenham kent…
30 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 78 beckenham road beckenham kent. With the benefit of…
30 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 84 balmoral court clive road belvedere kent. With the…
14 July 2000
Debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1994
Legal charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 297C sydenham road croydon surrey…
3 October 1994
Fixed and floating charge
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1994
Legal charge
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 42 canning road croydon surrey…