A. & O. PROPERTIES LIMITED
WOKING


Company number 02228478
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address BULLSWATER FARMHOUSE, PIRBRIGHT, WOKING, SURREY GU24 OLY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,100 . The most likely internet sites of A. & O. PROPERTIES LIMITED are www.aoproperties.co.uk, and www.a-o-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. A O Properties Limited is a Private Limited Company. The company registration number is 02228478. A O Properties Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of A O Properties Limited is Bullswater Farmhouse Pirbright Woking Surrey Gu24 Oly. The company`s financial liabilities are £5.73k. It is £0k against last year. And the total assets are £5.9k, which is £0k against last year. OWEN, Nicholas John Foxwell is a Secretary of the company. ANTHONY, Graham Eric is a Director of the company. OWEN, Nicholas John Foxwell is a Director of the company. The company operates in "Construction of domestic buildings".


a. & o. properties Key Finiance

LIABILITIES £5.73k
CASH n/a
TOTAL ASSETS £5.9k
All Financial Figures

Current Directors


Director
ANTHONY, Graham Eric

70 years old

Director

Persons With Significant Control

Mr Nicholas John Foxwell Owen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Anthony
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. & O. PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,100

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,100

...
... and 63 more events
09 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1988
Registered office changed on 09/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Mar 1988
Company name changed keenfare LIMITED\certificate issued on 23/03/88

22 Mar 1988
Company name changed\certificate issued on 22/03/88
09 Mar 1988
Incorporation

A. & O. PROPERTIES LIMITED Charges

1 March 2002
Mortgage deed
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as evergreens,the…
29 December 1994
Legal mortgage
Delivered: 5 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property-land at 270 portsmouth…
31 March 1992
Legal charge
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 cheniston court ridgemont road sunningdale surrey t/n sy…
12 February 1992
Legal charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Willow end" 89A albany road old windsor berkshire t/n bk…