Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO PROPERTIES LIMITED
Company Information for

ANGLO PROPERTIES LIMITED

78 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4RH,
Company Registration Number
02858937
Private Limited Company
Active

Company Overview

About Anglo Properties Ltd
ANGLO PROPERTIES LIMITED was founded on 1993-10-04 and has its registered office in Kent. The organisation's status is listed as "Active". Anglo Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLO PROPERTIES LIMITED
 
Legal Registered Office
78 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4RH
Other companies in BR3
 
Filing Information
Company Number 02858937
Company ID Number 02858937
Date formed 1993-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628039633  
Last Datalog update: 2023-11-06 16:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.P. IVORY & CO LTD.   PHOENIX ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLO PROPERTIES LIMITED
The following companies were found which have the same name as ANGLO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO PROPERTIES LIMITED UNIT 3 LONGMILE ROAD BUSINESS PARK LONGMILE ROAD DUBLIN 12 DUBLIN 12, DUBLIN, D12F403 D12F403 Active Company formed on the 1993-06-29
ANGLO PROPERTIES & TRADERS PVT LTD 1/A VANSITTART ROW KOLKATA West Bengal 700001 ACTIVE Company formed on the 1981-07-16
ANGLO PROPERTIES INC 111 NW 22ND AVENUE MIAMI FL 33125 Inactive Company formed on the 1954-01-06
ANGLO PROPERTIES LIMITED (VG) Company formed on the 1991-07-08
ANGLO PROPERTIES & SERVICES CORP 468 NE 206 LN #102 MIAMI FL 33179 Active Company formed on the 2021-01-12

Company Officers of ANGLO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CECILE MARIE MARTHE HASSETT
Company Secretary 2000-03-06
CECILE MARIE MARTHE HASSETT
Director 1993-10-07
MARK WARREN JAMES HASSETT
Director 1993-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN DAYMAN
Company Secretary 1993-10-07 2000-03-06
SEMKEN LIMITED
Nominated Secretary 1993-10-04 1993-10-06
LUFMER LIMITED
Nominated Director 1993-10-04 1993-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-05-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-06-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0104/10/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0104/10/12 ANNUAL RETURN FULL LIST
2012-03-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0104/10/11 ANNUAL RETURN FULL LIST
2011-02-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0104/10/10 ANNUAL RETURN FULL LIST
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0104/10/09 FULL LIST
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-05-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-17363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 3 QUEEN STREET ASHFORD KENT TN23 1RF
2002-10-01363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20288bSECRETARY RESIGNED
2000-03-20288aNEW SECRETARY APPOINTED
1999-10-05363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 12 CANON WOODS WAY KENNINGTON ASHFORD KENT. TN24 9QY
1998-10-26363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-17363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-08363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-12363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-20363sRETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS
1994-10-12395PARTICULARS OF MORTGAGE/CHARGE
1994-10-05395PARTICULARS OF MORTGAGE/CHARGE
1994-01-25395PARTICULARS OF MORTGAGE/CHARGE
1993-11-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-10-26288NEW DIRECTOR APPOINTED
1993-10-26287REGISTERED OFFICE CHANGED ON 26/10/93 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1993-10-26288NEW SECRETARY APPOINTED
1993-10-18288DIRECTOR RESIGNED
1993-10-18288SECRETARY RESIGNED
1993-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANGLO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-04-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-02 Outstanding HSBC BANK PLC
DEBENTURE 2000-07-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-10-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-10-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-01-25 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 422,281
Creditors Due After One Year 2012-09-30 £ 448,554
Creditors Due After One Year 2012-09-30 £ 448,554
Creditors Due After One Year 2011-09-30 £ 478,261
Creditors Due Within One Year 2013-09-30 £ 374,187
Creditors Due Within One Year 2012-09-30 £ 409,888
Creditors Due Within One Year 2012-09-30 £ 409,888
Creditors Due Within One Year 2011-09-30 £ 417,823
Provisions For Liabilities Charges 2013-09-30 £ 3,569
Provisions For Liabilities Charges 2012-09-30 £ 3,569
Provisions For Liabilities Charges 2012-09-30 £ 3,569
Provisions For Liabilities Charges 2011-09-30 £ 3,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 2,256
Cash Bank In Hand 2012-09-30 £ 2,865
Cash Bank In Hand 2012-09-30 £ 2,865
Cash Bank In Hand 2011-09-30 £ 6,347
Current Assets 2013-09-30 £ 3,995
Current Assets 2012-09-30 £ 4,154
Current Assets 2012-09-30 £ 4,154
Current Assets 2011-09-30 £ 7,772
Debtors 2013-09-30 £ 1,739
Debtors 2012-09-30 £ 1,289
Debtors 2012-09-30 £ 1,289
Debtors 2011-09-30 £ 1,425
Fixed Assets 2013-09-30 £ 2,365,093
Fixed Assets 2012-09-30 £ 1,680,372
Fixed Assets 2012-09-30 £ 1,680,372
Fixed Assets 2011-09-30 £ 1,683,709
Secured Debts 2012-09-30 £ 335,554
Secured Debts 2011-09-30 £ 365,261
Shareholder Funds 2013-09-30 £ 1,569,051
Shareholder Funds 2012-09-30 £ 822,515
Shareholder Funds 2012-09-30 £ 822,515
Shareholder Funds 2011-09-30 £ 791,828
Tangible Fixed Assets 2013-09-30 £ 15,093
Tangible Fixed Assets 2012-09-30 £ 18,865
Tangible Fixed Assets 2012-09-30 £ 18,865
Tangible Fixed Assets 2011-09-30 £ 22,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO PROPERTIES LIMITED
Trademarks
We have not found any records of ANGLO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANGLO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1