72 Anerley Park Limited

General information

Name:

72 Anerley Park Ltd

Office Address:

St Ethelbert House Ryelands Street HR4 0LA Hereford

Number: 10201934

Incorporation date: 2016-05-26

Dissolution date: 2023-10-31

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

The enterprise named 72 Anerley Park was created on 26th May 2016 as a pri/ltd by guar/nsc (private, limited by guarantee, no share capital). The enterprise head office was situated in Hereford on St Ethelbert House, Ryelands Street. This place zip code is HR4 0LA. The office registration number for 72 Anerley Park Limited was 10201934. 72 Anerley Park Limited had been in business for 7 years until 31st October 2023.

The knowledge we have detailing this particular enterprise's members shows that the last three directors were: Kazeem A., Alexander J. and Sevinc M. who assumed their respective positions on 26th October 2016, 26th May 2016.

Executives who had significant control over this firm were: Ahmet M. owned 1/2 or less of company shares. Kazeem A., had 1/2 or less of voting rights. Alexander J., had 1/2 or less of voting rights.

Company staff

Kazeem A.

Role: Director

Appointed: 26 October 2016

Latest update: 30 July 2024

Alexander J.

Role: Director

Appointed: 26 May 2016

Latest update: 30 July 2024

Sevinc M.

Role: Director

Appointed: 26 May 2016

Latest update: 30 July 2024

People with significant control

Ahmet M.
Notified on 1 October 2024
Nature of control:
1/2 or less of shares
Kazeem A.
Notified on 26 October 2016
Nature of control:
1/2 or less of voting rights
Alexander J.
Notified on 26 May 2016
Nature of control:
1/2 or less of voting rights
Sevinc M.
Notified on 26 May 2016
Ceased on 1 January 2024
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2023
Confirmation statement last made up date 25 May 2022
Annual Accounts 19 February 2018
Start Date For Period Covered By Report 2016-05-26
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 19 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2023-06-01
End Date For Period Covered By Report 2024-05-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
7
Company Age

Closest Companies - by postcode