About

Registered Number: 02718184
Date of Incorporation: 28/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 21 Sea Road The Office, Rear Of 21 Sea Road, Boscombe, Bournemouth, Dorset, BH5 1DH,

 

Anglo Property Services Ltd was registered on 28 May 1992. The companies directors are listed as Andrews, David, Ball, Graham Robert, Sawyer, Robert William, Smith, Nigel Stuart, Ackroyd, Richard St John, Guggenheum, Clare, Kershaw, Roger John, Roxborough, George Frederick, Thompson, Nicholas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Richard St John 01 December 1992 01 January 1995 1
GUGGENHEUM, Clare 28 May 1992 01 December 1992 1
KERSHAW, Roger John 25 July 2006 22 December 2015 1
ROXBOROUGH, George Frederick 19 December 2005 25 July 2006 1
THOMPSON, Nicholas John 01 November 2000 11 November 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, David 08 June 2016 - 1
BALL, Graham Robert 28 May 1992 30 June 1998 1
SAWYER, Robert William 01 July 1998 15 November 2005 1
SMITH, Nigel Stuart 19 December 2005 07 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 12 December 2017
AA - Annual Accounts 22 August 2017
RESOLUTIONS - N/A 31 July 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AP03 - Appointment of secretary 19 June 2016
AP03 - Appointment of secretary 13 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA01 - Change of accounting reference date 08 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 07 June 1995
288 - N/A 07 April 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 05 July 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 02 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1992
287 - Change in situation or address of Registered Office 13 July 1992
288 - N/A 13 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1992
NEWINC - New incorporation documents 28 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.