ANNIE PROPERTIES LIMITED
YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF2 7HT

Company number 04389734
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 403 MILNTHORPE LANE, WAKEFIELD, YORKSHIRE, WF2 7HT
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 forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of ANNIE PROPERTIES LIMITED are www.annieproperties.co.uk, and www.annie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Annie Properties Limited is a Private Limited Company. The company registration number is 04389734. Annie Properties Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Annie Properties Limited is 403 Milnthorpe Lane Wakefield Yorkshire Wf2 7ht. . KHODAGHALIAN, Bernadette Garine is a Secretary of the company. KHODAGHALIAN, Haik is a Director of the company. Secretary AMINI, Naser has been resigned. Secretary STEEL, Karen Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KHODAGHALIAN, Bernadette Garine
Appointed Date: 01 June 2005

Director
KHODAGHALIAN, Haik
Appointed Date: 07 March 2002
69 years old

Resigned Directors

Secretary
AMINI, Naser
Resigned: 29 November 2004
Appointed Date: 07 March 2002

Secretary
STEEL, Karen Marie
Resigned: 01 June 2005
Appointed Date: 29 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Haik Khodaghalian
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ANNIE PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 39 more events
15 Apr 2002
New director appointed
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned
15 Apr 2002
Registered office changed on 15/04/02 from: 12 york place leeds LS1 2DS
07 Mar 2002
Incorporation

ANNIE PROPERTIES LIMITED Charges

26 September 2007
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146/146A sheffield road barnsley; by way of fixed charge…
2 August 2002
Legal charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 westfield avenue, earlsheaton, dewsbury. By way of fixed…
2 August 2002
Legal charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, darton lane, mapplewell, barnsley. By way of fixed…