AORANGI PROPERTIES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 4LJ

Company number 04832690
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address 1 LUBECK DRIVE, ANDOVER, HAMPSHIRE, SP10 4LJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AORANGI PROPERTIES LIMITED are www.aorangiproperties.co.uk, and www.aorangi-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aorangi Properties Limited is a Private Limited Company. The company registration number is 04832690. Aorangi Properties Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Aorangi Properties Limited is 1 Lubeck Drive Andover Hampshire Sp10 4lj. . PLUMB, Wendy Elizabeth is a Secretary of the company. DE GOLDI, John Charles Thomas is a Director of the company. PLUMB, Wendy Elizabeth is a Director of the company. Secretary COOMBS, Carmel Maria has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary GODSTONE CONSULTANCY SERVICES LIMITED has been resigned. Director COOMBS, Luke Matthew Richard has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PLUMB, Wendy Elizabeth
Appointed Date: 05 January 2004

Director
DE GOLDI, John Charles Thomas
Appointed Date: 15 July 2003
64 years old

Director
PLUMB, Wendy Elizabeth
Appointed Date: 08 August 2007
62 years old

Resigned Directors

Secretary
COOMBS, Carmel Maria
Resigned: 08 August 2007
Appointed Date: 30 November 2003

Secretary
STL SECRETARIES LTD
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Secretary
GODSTONE CONSULTANCY SERVICES LIMITED
Resigned: 03 August 2004
Appointed Date: 15 July 2003

Director
COOMBS, Luke Matthew Richard
Resigned: 08 August 2007
Appointed Date: 15 July 2003
64 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr John Charles Thomas De Goldi
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AORANGI PROPERTIES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jul 2016
Confirmation statement made on 21 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
08 Aug 2003
Secretary resigned
30 Jul 2003
New director appointed
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed
15 Jul 2003
Incorporation

AORANGI PROPERTIES LIMITED Charges

25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21 tennyson road luton t/no BD179816. With the benefit…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 to 12 and 14 to 37 queensborough court north circular…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 112 and 114 136 and 138 148 and 150 160…
17 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a st james lodge 69 lower addiscombe…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 brixton hill london t/no SGL491573. With the benefit of…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 ommaney road london t/no SGL340467. With the benefit of…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18 waller road london t/no LN166226. With the benefit of…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 wilton avenue southampton t/no HP413043. With the…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 hornsey rise gardens london t/no LN225264. With the…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 warrington road london t/no MX478946. With the benefit…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30 & 34 burlington gardens london t/no MX176028. With the…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 27 noya road, london t/no TGL203815. With…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 41 langley road, london, NGL18660. With…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a marncrest court, surbiton hill park…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 46 springbank road, london t/no 36610…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 41 gateley road, london t/no LN188079…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 15 peckham high street, london t/no…
4 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 47 beckenham road beckenham kent…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…