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

ANGLO ITALIAN PROPERTIES LIMITED

CHARLES LOVELL & CO, 8 CHURCH GREEN EAST, REDDITCH, WORCESTERSHIRE, B98 8BP,
Company Registration Number
04500352
Private Limited Company
Active

Company Overview

About Anglo Italian Properties Ltd
ANGLO ITALIAN PROPERTIES LIMITED was founded on 2002-08-01 and has its registered office in Redditch. The organisation's status is listed as "Active". Anglo Italian Properties Limited is a Private Limited Company registered in ENGLAND 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 ITALIAN PROPERTIES LIMITED
 
Legal Registered Office
CHARLES LOVELL & CO
8 CHURCH GREEN EAST
REDDITCH
WORCESTERSHIRE
B98 8BP
Other companies in B47
 
Previous Names
ANGLO ITALIAN TILE BATHROOMS AND FLOORS LIMITED04/06/2015
ANGLO ITALIAN TILE COMPANY LIMITED20/08/2008
Filing Information
Company Number 04500352
Company ID Number 04500352
Date formed 2002-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170711138  
Last Datalog update: 2024-08-05 11:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO ITALIAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES LOVELL & CO. LIMITED   MIDDLE COTTAGE ACCOUNTS LIMITED   P.R. ACCOUNTING LIMITED
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.

Company Officers of ANGLO ITALIAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ELWELL
Company Secretary 2002-08-01
MARCUS ELWELL
Director 2002-08-01
MATTHEW JAMES ELWELL
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ELWELL
Director 2002-08-01 2016-03-16
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-08-01 2002-08-01
L & A REGISTRARS LIMITED
Nominated Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ELWELL ANGLO ITALIAN TILE CO LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
MATTHEW JAMES ELWELL ANGLO ITALIAN TILE CO LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
MATTHEW JAMES ELWELL ANGLO ITALIAN HOLDINGS INC LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active

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
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-11-02CH01Director's details changed for Mr Matthew James Elwell on 2020-11-02
2020-07-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-09DISS40Compulsory strike-off action has been discontinued
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045003520006
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELWELL / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ELWELL / 14/09/2016
2016-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ELWELL on 2016-09-14
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045003520005
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELWELL
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM 71 Alcester Road Hollywood Birmingham West Midlands B47 5PN
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-04RES15CHANGE OF NAME 15/05/2015
2015-06-04CERTNMCompany name changed anglo italian tile bathrooms and floors LIMITED\certificate issued on 04/06/15
2015-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0116/07/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-03RES12Resolution of varying share rights or name
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0116/07/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0116/07/11 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0116/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELWELL / 16/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELWELL / 16/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ELWELL / 16/07/2010
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 2 HOLLYWOOD LANE HOLLYWOOD BIRMINGHAM WEST MIDLANDS B47 5PX
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19CERTNMCOMPANY NAME CHANGED ANGLO ITALIAN TILE COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/08
2008-07-21363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-06225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09RES12VARYING SHARE RIGHTS AND NAMES
2003-05-0988(2)RAD 01/03/03--------- £ SI 100@1=100 £ IC 1/101
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-11-29288bSECRETARY RESIGNED
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ANGLO ITALIAN 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 ITALIAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2010-06-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-08-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 721,760
Creditors Due After One Year 2012-03-31 £ 640,187
Creditors Due Within One Year 2013-03-31 £ 127,773
Creditors Due Within One Year 2012-03-31 £ 192,442
Provisions For Liabilities Charges 2012-03-31 £ 3,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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 ITALIAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,240
Current Assets 2013-03-31 £ 87,173
Current Assets 2012-03-31 £ 136,500
Debtors 2013-03-31 £ 62,123
Debtors 2012-03-31 £ 110,260
Secured Debts 2013-03-31 £ 757,806
Secured Debts 2012-03-31 £ 679,460
Shareholder Funds 2013-03-31 £ 129,767
Shareholder Funds 2012-03-31 £ 186,950
Stocks Inventory 2013-03-31 £ 25,000
Stocks Inventory 2012-03-31 £ 25,000
Tangible Fixed Assets 2013-03-31 £ 892,127
Tangible Fixed Assets 2012-03-31 £ 886,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO ITALIAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO ITALIAN PROPERTIES LIMITED
Trademarks
We have not found any records of ANGLO ITALIAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ITALIAN 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 (47990 - Other retail sale not in stores, stalls or markets) as ANGLO ITALIAN PROPERTIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO ITALIAN 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 ITALIAN 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 ITALIAN 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.