ANERGREEN PROPERTIES LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8UZ
Company number 04649514
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address SAMPLES FARM ASHFIELD GREEN, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8UZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 935,175 . The most likely internet sites of ANERGREEN PROPERTIES LIMITED are www.anergreenproperties.co.uk, and www.anergreen-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and one months. Anergreen Properties Limited is a Private Limited Company. The company registration number is 04649514. Anergreen Properties Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Anergreen Properties Limited is Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk Cb8 8uz. The company`s financial liabilities are £745.46k. It is £316.07k against last year. The cash in hand is £291.66k. It is £288.53k against last year. And the total assets are £825.08k, which is £345.85k against last year. SCARBOROUGH TAYLOR, Mark Kerrell is a Director of the company. Secretary MITSON, Susan Shelly has been resigned. Secretary INTERAX ACCOUNTANCY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anergreen properties Key Finiance

LIABILITIES £745.46k
+73%
CASH £291.66k
+9212%
TOTAL ASSETS £825.08k
+72%
All Financial Figures

Current Directors

Director
SCARBOROUGH TAYLOR, Mark Kerrell
Appointed Date: 19 February 2003
64 years old

Resigned Directors

Secretary
MITSON, Susan Shelly
Resigned: 20 May 2005
Appointed Date: 19 February 2003

Secretary
INTERAX ACCOUNTANCY SERVICES LIMITED
Resigned: 28 November 2008
Appointed Date: 20 May 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 28 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Mark Kerrell Scarborough-Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANERGREEN PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 935,175

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Registration of charge 046495140007, created on 25 September 2015
...
... and 50 more events
14 Apr 2003
New secretary appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
01 Mar 2003
Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ
28 Jan 2003
Incorporation

ANERGREEN PROPERTIES LIMITED Charges

25 September 2015
Charge code 0464 9514 0007
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Freehold property - hungate court, hungate, beccles - title…
25 September 2015
Charge code 0464 9514 0006
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Freehold property - 7 and 7A the walk, beccles, NR34 9AJ -…
25 September 2015
Charge code 0464 9514 0005
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Freehold property - 4 station road, beccles - title no:…
25 September 2015
Charge code 0464 9514 0004
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Freehold property - 1-10 new parade, church street, cromer…
25 September 2015
Charge code 0464 9514 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Contains fixed charge…
25 September 2015
Charge code 0464 9514 0002
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Freehold property - 6, 6A and 6B smallgate, beccles - title…
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Frank Vizvary and Rita Vizvary
Description: Shop 1, new parade, church street, cromer, norfolk.