ANBRYN PROPERTIES LIMITED
HEADCORN

Hellopages » Kent » Maidstone » TN27 9JB
Company number 03001400
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address LONGBARN OAST, BLETCHENDEN, HEADCORN, KENT, TN27 9JB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 200 . The most likely internet sites of ANBRYN PROPERTIES LIMITED are www.anbrynproperties.co.uk, and www.anbryn-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and two months. The distance to to Hollingbourne Rail Station is 7.6 miles; to Bearsted Rail Station is 8.6 miles; to East Farleigh Rail Station is 9.3 miles; to Barming Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anbryn Properties Limited is a Private Limited Company. The company registration number is 03001400. Anbryn Properties Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Anbryn Properties Limited is Longbarn Oast Bletchenden Headcorn Kent Tn27 9jb. The company`s financial liabilities are £682.26k. It is £-117.34k against last year. The cash in hand is £61.85k. It is £14.62k against last year. And the total assets are £683.22k, which is £-119.61k against last year. LIN, Fei is a Secretary of the company. ALLAN, Maxwell Bryn is a Director of the company. Secretary ALLAN, Maxwell Bryn has been resigned. Secretary FULLBROOK, Sally Ann has been resigned. Secretary GRAY, Angela has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLAN, Maxwell Bryn has been resigned. Director GRAY, Angela has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


anbryn properties Key Finiance

LIABILITIES £682.26k
-15%
CASH £61.85k
+30%
TOTAL ASSETS £683.22k
-15%
All Financial Figures

Current Directors

Secretary
LIN, Fei
Appointed Date: 16 November 2012

Director
ALLAN, Maxwell Bryn
Appointed Date: 25 April 2010
82 years old

Resigned Directors

Secretary
ALLAN, Maxwell Bryn
Resigned: 16 November 2012
Appointed Date: 01 January 2008

Secretary
FULLBROOK, Sally Ann
Resigned: 20 December 1995
Appointed Date: 14 December 1994

Secretary
GRAY, Angela
Resigned: 01 January 2008
Appointed Date: 28 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
ALLAN, Maxwell Bryn
Resigned: 01 January 2008
Appointed Date: 14 December 1994
82 years old

Director
GRAY, Angela
Resigned: 25 April 2010
Appointed Date: 01 January 2008
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Persons With Significant Control

Mr Maxwell Bryn Allan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ANBRYN PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 14 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Feb 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200

...
... and 57 more events
20 Feb 1995
Ad 31/01/95--------- £ si 100@1=100 £ ic 2/102

20 Jan 1995
Particulars of mortgage/charge

12 Jan 1995
Particulars of mortgage/charge

03 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1994
Incorporation

ANBRYN PROPERTIES LIMITED Charges

13 January 1995
Legal charge
Delivered: 4 January 1996
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/as breton court grange road st.michaels…
13 January 1995
Legal charge
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: Brian Keith Overy and Margaret Lousie Overy
Description: F/H property k/a breton court, (formerly little breton)…
4 January 1995
Fixed and floating charge
Delivered: 12 January 1995
Status: Satisfied on 30 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…