ANNTON PROPERTIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 6LE

Company number 07301514
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address THE OLD FARM STANNAGE LANE, CHURTON, CHESTER, CH3 6LE
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ANNTON PROPERTIES LIMITED are www.anntonproperties.co.uk, and www.annton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Annton Properties Limited is a Private Limited Company. The company registration number is 07301514. Annton Properties Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Annton Properties Limited is The Old Farm Stannage Lane Churton Chester Ch3 6le. The company`s financial liabilities are £1037.76k. It is £-146.44k against last year. The cash in hand is £75.02k. It is £74.93k against last year. And the total assets are £75.21k, which is £75.11k against last year. STEELE, Ann is a Director of the company. STEELE, Anthony Melvin is a Director of the company. STEELE, Ashley is a Director of the company. The company operates in "Other holiday and other collective accommodation".


annton properties Key Finiance

LIABILITIES £1037.76k
-13%
CASH £75.02k
+81448%
TOTAL ASSETS £75.21k
+81645%
All Financial Figures

Current Directors

Director
STEELE, Ann
Appointed Date: 01 July 2010
80 years old

Director
STEELE, Anthony Melvin
Appointed Date: 01 July 2010
84 years old

Director
STEELE, Ashley
Appointed Date: 04 August 2014
51 years old

Persons With Significant Control

Mrs Ann Steele
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Melvin Steele
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNTON PROPERTIES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 Apr 2016
Registration of charge 073015140021, created on 31 March 2016
27 Nov 2015
Registration of charge 073015140020, created on 17 November 2015
...
... and 27 more events
03 Dec 2010
Particulars of a mortgage or charge / charge no: 4
03 Dec 2010
Particulars of a mortgage or charge / charge no: 3
03 Dec 2010
Particulars of a mortgage or charge / charge no: 2
23 Nov 2010
Particulars of a mortgage or charge / charge no: 1
01 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ANNTON PROPERTIES LIMITED Charges

31 March 2016
Charge code 0730 1514 0021
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 122 brookdale road liverpool t/n MS159002…
17 November 2015
Charge code 0730 1514 0020
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 71 and 103 garmoyle road liverpool t/n MS74908 and…
15 September 2015
Charge code 0730 1514 0019
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 lidderdale road liverpool t/no MS308075…
30 April 2015
Charge code 0730 1514 0018
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises known as 85 garmoyle road liverpool…
9 April 2015
Charge code 0730 1514 0017
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 375/375A smithdown road liverpool…
14 November 2014
Charge code 0730 1514 0016
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 langdale road wavertree liverpool…
10 October 2014
Charge code 0730 1514 0015
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 55 bagot street liverpool…
9 October 2014
Charge code 0730 1514 0014
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 261, smithdown road, liverpool…
9 October 2014
Charge code 0730 1514 0013
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 98 garmoyle road, liverpool…
2 July 2013
Charge code 0730 1514 0012
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 91 garmoyle road wavertree liverpool t/no…
15 March 2013
Mortgage deed
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 37 lidderdale road, liverpool t/no LA215377 together…
25 January 2013
Mortgage deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 50 thornycroft road wavertree liverpool together with all…
30 November 2011
Mortgage deed
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 175, 175A, 177 & 177A smithdown road liverpool t/no…
7 November 2011
Mortgage
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 borrowdale road liverpool t/no MS351395 merseyside…
28 April 2011
Mortgage
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 91 kenmare road liverpool t/no MS438100 together with…
17 February 2011
Mortgage
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 lidderdale road liverpool t/n LA226854 together with…
30 November 2010
Mortgage
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a thornycroft road liverpool t/no. MS71425…
30 November 2010
Mortgage
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 bagot street liverpool t/no. MS146863…
30 November 2010
Mortgage
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 128 avondale road liverpool t/no. LA295403 together with…
30 November 2010
Mortgage
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 35 ferndale road liverpool t/no. LA236012…
19 November 2010
Debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…