Company NameANAB Properties Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number13426352
CategoryPrivate Limited Company
Incorporation Date28 May 2021(2 years, 11 months ago)
Previous NameTimec 1767 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander James Brimelow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Secretary NameJoanne Wright
StatusCurrent
Appointed16 July 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed28 May 2021(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
19 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
13 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
20 September 2021Change of details for Mr Andrew Mark North as a person with significant control on 2 September 2021 (2 pages)
11 September 2021Notification of Alexander James Brimelow as a person with significant control on 2 September 2021 (2 pages)
10 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 100
(4 pages)
10 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
(3 pages)
19 July 2021Appointment of Joanne Wright as a secretary on 16 July 2021 (2 pages)
16 July 2021Appointment of Alexander James Brimelow as a director on 16 July 2021 (2 pages)
16 July 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 16 July 2021 (1 page)
16 July 2021Termination of appointment of Andrew John Davison as a director on 16 July 2021 (1 page)
16 July 2021Cessation of Muckle Director Limited as a person with significant control on 16 July 2021 (1 page)
16 July 2021Notification of Andrew Mark North as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Muckle Secretary Limited as a secretary on 16 July 2021 (1 page)
16 July 2021Appointment of Mr Andrew Mark North as a director on 16 July 2021 (2 pages)
28 May 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-28
  • GBP 1
(12 pages)