ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP7 0EA

Company number 01050482
Status Active
Incorporation Date 19 April 1972
Company Type Private Limited Company
Address 119 HIGH STREET, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED are www.angloirishpropertycoaipc.co.uk, and www.anglo-irish-property-co-a-i-p-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Anglo Irish Property Co A I P C Limited is a Private Limited Company. The company registration number is 01050482. Anglo Irish Property Co A I P C Limited has been working since 19 April 1972. The present status of the company is Active. The registered address of Anglo Irish Property Co A I P C Limited is 119 High Street Old Amersham Buckinghamshire Hp7 0ea. . SCOTT, Celia Dorothy is a Secretary of the company. SCOTT, Gary Richard is a Director of the company. SCOTT, Richard Adam is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SCOTT, Gary Richard
Appointed Date: 12 June 2009
59 years old

Director
SCOTT, Richard Adam

87 years old

Persons With Significant Control

Mr Gary Richard Scott
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard Adam Scott
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Aiic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 79 more events
28 Jan 1988
Particulars of mortgage/charge

15 May 1987
Declaration of satisfaction of mortgage/charge

15 May 1987
Declaration of satisfaction of mortgage/charge

15 May 1987
Declaration of satisfaction of mortgage/charge

19 Apr 1972
Incorporation

ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED Charges

7 April 2006
Mortgage/charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Premises in land registry folio AN114845 county antrim. By…
7 April 2006
Mortgage/charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Premises k/a 70 church road dundonald county down…
7 April 2006
Mortgage/charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Premises k/a saintfield road killinchy county down…
7 April 2006
Mortgage/charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Premises k/a 7 saintfield road killinchy county down land…
19 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 13/14 great sutton street london t/n NGL762674. By way of…
5 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Satisfied on 11 September 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as land fronting old cricklade road…
16 September 2002
Leter of undertaking without written instrument
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Lands at the beeches the spa ballynahinch county down.
2 October 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land fronting to old cricklade road preston cirencester…
1 March 1989
Legal mortgage
Delivered: 9 March 1989
Status: Satisfied on 26 November 1992
Persons entitled: National Westminster Bank PLC
Description: 63A westcote road and land at back of 29/63 (odd) westcote…
7 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 westcote road and land at the back of 29 - 63 (odd)…
23 February 1988
Legal charge
Delivered: 25 February 1988
Status: Outstanding
Persons entitled: Lombard and Ulster Limited
Description: L/H property vested in the company k/a or being the former…
19 January 1988
Legal charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: All the land fronting to old cricklade road preston…
24 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied on 15 May 1987
Persons entitled: Northern Bank Limited
Description: 104 and 105 high street (and land at rear) eton, berkshire…
3 April 1985
Legal mortgage
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: Land & buildings known as jersey farm, county oak lane…
3 April 1985
Legal charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: A specific charge over the full benefit & advantage of an…
15 March 1985
Legal mortgage
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Fairey Marine (Hamble) Limited.
Description: Land and buildings at hamble common, hamble hampshire. T/n…
15 March 1985
Deed
Delivered: 27 March 1985
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited
Description: All monies standing to the credit of the borrower in…
15 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited
Description: F/H land & buildings adjoining hamble common hampshire t/n…
15 March 1985
Charge
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Greyhound Guaranty Limited
Description: All monies from time to time held to the credit of the…
1 August 1984
Legal mortgage
Delivered: 13 August 1984
Status: Satisfied on 15 May 1987
Persons entitled: National Westminster Bank PLC
Description: 105, high street, eton, windsor and maidenhead, berks…
1 August 1984
Legal mortgage
Delivered: 13 August 1984
Status: Satisfied on 15 May 1987
Persons entitled: National Westminster Bank PLC
Description: 104 high street, eton, windsor and maidenhead, berks and/or…