Irish Anglo Properties Limited

General information

Name:

Irish Anglo Properties Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 04662998

Incorporation date: 2003-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is based in Norwich under the following Company Registration No.: 04662998. The company was registered in the year 2003. The headquarters of the firm is situated at Lawrence House 5 St Andrews Hill. The area code is NR2 1AD. This company's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. Irish Anglo Properties Ltd released its latest accounts for the financial year up to 28th February 2023. The business most recent confirmation statement was filed on 1st September 2022.

Financial data based on annual reports

Company staff

Raymond B.

Role: Director

Appointed: 11 February 2003

Latest update: 1 November 2023

People with significant control

Raymond B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 15 September 2023
Confirmation statement last made up date 01 September 2022
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 23 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Friday 2nd June 2023 (AD01)
filed on: 2nd, June 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode