Company number 00636898
Status Active
Incorporation Date 11 September 1959
Company Type Private Limited Company
Address CASTLEVIEW WINDMILL HILL, ASH HILL, ILMINSTER, SOMERSET, TA19 9NS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 17 November 2015
Statement of capital on 2016-01-14
GBP 100
. The most likely internet sites of ANEBLANS INVESTMENTS LIMITED are www.aneblansinvestments.co.uk, and www.aneblans-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Aneblans Investments Limited is a Private Limited Company.
The company registration number is 00636898. Aneblans Investments Limited has been working since 11 September 1959.
The present status of the company is Active. The registered address of Aneblans Investments Limited is Castleview Windmill Hill Ash Hill Ilminster Somerset Ta19 9ns. . PRICE, Patrick George Edward is a Secretary of the company. PRICE, Patrick George Edward is a Director of the company. PRICE, Richard Anthony is a Director of the company. Secretary PRICE, Elizabeth Pitman has been resigned. Director PRICE, Elizabeth Pitman has been resigned. Director PRICE, George Dennis Anthony has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Patrick George Edward Price
Notified on: 17 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Richard Anthony Price
Notified on: 2 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANEBLANS INVESTMENTS LIMITED Events
16 Feb 2017
Total exemption full accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 17 November 2016 with updates
14 Jan 2016
Annual return made up to 17 November 2015
Statement of capital on 2016-01-14
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 60 more events
10 Oct 1988
Return made up to 14/07/88; full list of members
07 Dec 1987
Accounts for a small company made up to 31 March 1987
07 Dec 1987
Return made up to 21/08/87; full list of members
28 Nov 1986
Accounts for a small company made up to 31 March 1986
28 Nov 1986
Return made up to 04/09/86; full list of members
24 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property 14/16 london road alderley edge cheshire. By…
10 May 1976
Charge
Delivered: 26 May 1976
Status: Satisfied
on 21 October 2003
Persons entitled: Williams & Glyns Bank LTD
Description: L/H plot land & shop thereon known as 14 & 16 london rd…
29 January 1976
Legal charge
Delivered: 10 February 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 84, old church street, newton heath, manchester. Charge…