Anglo Property Services Limited BOURNEMOUTH


Anglo Property Services started in year 1992 as Private Limited Company with registration number 02718184. The Anglo Property Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bournemouth at 21 Sea Road The Office, Rear Of 21 Sea Road. Postal code: BH5 1DH. Since 31st July 2017 Anglo Property Services Limited is no longer carrying the name Anglo Aviation Uk.

There is a single director in the firm at the moment - David A., appointed on 22 December 2015. In addition, a secretary was appointed - David A., appointed on 8 June 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglo Property Services Limited Address / Contact

Office Address 21 Sea Road The Office, Rear Of 21 Sea Road
Office Address2 Boscombe
Town Bournemouth
Post code BH5 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718184
Date of Incorporation Thu, 28th May 1992
Industry Non-scheduled passenger air transport
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

David A.

Position: Secretary

Appointed: 08 June 2016

David A.

Position: Director

Appointed: 22 December 2015

Roger K.

Position: Director

Appointed: 25 July 2006

Resigned: 22 December 2015

Robert S.

Position: Secretary

Appointed: 19 December 2005

Resigned: 01 February 2006

Nigel S.

Position: Secretary

Appointed: 19 December 2005

Resigned: 07 June 2016

George R.

Position: Director

Appointed: 19 December 2005

Resigned: 25 July 2006

Nicholas T.

Position: Director

Appointed: 01 November 2000

Resigned: 11 November 2005

Robert S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 15 November 2005

William G.

Position: Director

Appointed: 01 January 1995

Resigned: 31 October 2000

Richard A.

Position: Director

Appointed: 01 December 1992

Resigned: 01 January 1995

Graham B.

Position: Secretary

Appointed: 28 May 1992

Resigned: 30 June 1998

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1992

Resigned: 28 May 1992

Clare G.

Position: Director

Appointed: 28 May 1992

Resigned: 01 December 1992

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 28 May 1992

Resigned: 28 May 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is David A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David A.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglo Aviation Uk July 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-11-302016-11-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 86126 17012 704      
Balance Sheet
Current Assets14 99414 29411 1072 4523 0842 4471 7191 553
Net Assets Liabilities  12 70412 822-16 386-30 334-34 132-31 832-22 353
Cash Bank In Hand13 27611 260       
Debtors1 7183 034       
Net Assets Liabilities Including Pension Asset Liability26 86126 17012 704      
Tangible Fixed Assets20 23615 092       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve-2 139-2 830       
Shareholder Funds26 86126 17012 704      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -300-250-254-208-208-205-203
Creditors  1 5393 16433 29147 91850 93145 96435 977
Fixed Assets20 23615 09214 54214 05313 61313 20712 97812 61812 274
Net Current Assets Liabilities6 62511 078-1 8382 1833 5464 5854 0291 719 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 0761 0941 5011 582  
Total Assets Less Current Liabilities26 86126 17012 70416 23617 15917 79217 00714 33713 827
Creditors Due Within One Year8 3699001 839      
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       
Share Premium Account28 99228 992       
Tangible Fixed Assets Cost Or Valuation47 35047 350       
Tangible Fixed Assets Depreciation27 11432 258       
Tangible Fixed Assets Depreciation Charged In Period 5 144       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search

Advertisements