ANGLO-EURO PROPERTIES LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 5UT

Company number 03963151
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address BLACK BARN, MALTHOUSE FARM MALTHOUSE LANE, GISSING, DISS, NORFOLK, IP22 5UT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55900 - Other accommodation, 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-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 75,002 . The most likely internet sites of ANGLO-EURO PROPERTIES LIMITED are www.angloeuroproperties.co.uk, and www.anglo-euro-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. The distance to to Spooner Row Rail Station is 7.8 miles; to Attleborough Rail Station is 8.1 miles; to Wymondham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Euro Properties Limited is a Private Limited Company. The company registration number is 03963151. Anglo Euro Properties Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Anglo Euro Properties Limited is Black Barn Malthouse Farm Malthouse Lane Gissing Diss Norfolk Ip22 5ut. The company`s financial liabilities are £237.09k. It is £-78.6k against last year. The cash in hand is £53.4k. It is £10.97k against last year. And the total assets are £364.07k, which is £-151.2k against last year. SMITH, Catherine Elizabeth is a Secretary of the company. SMITH, Bradley Russell is a Director of the company. SMITH, Catherine Elizabeth is a Director of the company. Secretary BURLING, Bernard Roy has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


anglo-euro properties Key Finiance

LIABILITIES £237.09k
-25%
CASH £53.4k
+25%
TOTAL ASSETS £364.07k
-30%
All Financial Figures

Current Directors

Secretary
SMITH, Catherine Elizabeth
Appointed Date: 19 May 2000

Director
SMITH, Bradley Russell
Appointed Date: 19 April 2000
67 years old

Director
SMITH, Catherine Elizabeth
Appointed Date: 19 April 2000
64 years old

Resigned Directors

Secretary
BURLING, Bernard Roy
Resigned: 19 May 2000
Appointed Date: 19 April 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 April 2000
Appointed Date: 03 April 2000

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 April 2000
Appointed Date: 03 April 2000

Persons With Significant Control

Mr Bradley Russell Smith
Notified on: 12 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Catherine Elizabeth Smith
Notified on: 12 April 2016
65 years old
Nature of control: Has significant influence or control

ANGLO-EURO PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 75,002

04 Dec 2015
Registration of charge 039631510006, created on 30 November 2015
04 Dec 2015
Registration of charge 039631510007, created on 30 November 2015
...
... and 54 more events
08 May 2000
New director appointed
08 May 2000
New secretary appointed
08 May 2000
Director resigned
08 May 2000
Secretary resigned
03 Apr 2000
Incorporation

ANGLO-EURO PROPERTIES LIMITED Charges

30 November 2015
Charge code 0396 3151 0007
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
30 November 2015
Charge code 0396 3151 0006
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
23 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a malthouse farm malthouse lane gissing.
4 October 2004
Debenture
Delivered: 13 October 2004
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Mortgage
Delivered: 5 June 2003
Status: Satisfied on 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings adjoining malthouse farm gissing norfolk…
8 January 2003
Debenture deed
Delivered: 15 January 2003
Status: Satisfied on 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings adjoining malthouse farm malthouse lane…