ANIMAL PROPERTIES -


Company Profile Company Filings

Overview

ANIMAL PROPERTIES is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ANIMAL PROPERTIES was incorporated 40 years ago on 09/09/1983 and has the registered number: 01751853. The accounts status is SMALL and accounts are next due on 31/12/2024.

ANIMAL PROPERTIES -

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

16A CRANE GROVE
N7 8NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER DEACON Dec 1959 British Director CURRENT
MICHELLE THEW British Secretary 2006-12-02 CURRENT
MS SIOBHAN MARY BARRETT Nov 1954 British Director 2003-07-26 CURRENT
ROBERT GARNER Nov 1959 British Director 2006-07-29 CURRENT
ROBERT GARNER Nov 1959 British Secretary 2003-08-11 UNTIL 2004-09-09 RESIGNED
PETER KNOWLES Aug 1961 British Director 1999-07-24 UNTIL 2000-05-24 RESIGNED
MR TAGGART WARD DOUGLAS KING Mar 1963 British Director RESIGNED
MRS PATRICIA MARY KAYE Nov 1952 British Director 1992-12-19 UNTIL 1995-12-16 RESIGNED
DOMINIC JOHNSON Jul 1958 British Director 1991-12-07 UNTIL 1992-09-12 RESIGNED
DOMINIC JOHNSON Jul 1958 British Director 1992-12-19 UNTIL 2002-10-15 RESIGNED
SUSAN LITTLEMORE May 1964 British Director 1999-07-24 UNTIL 2006-02-19 RESIGNED
ELAINE FRANCIS British Secretary 2001-08-03 UNTIL 2002-07-01 RESIGNED
MICHAEL JAMES BAKER British Secretary 1998-04-29 UNTIL 1998-12-01 RESIGNED
MR JOHN PETER BEGGS British Secretary RESIGNED
MR MALCOLM EAMES British Secretary 1995-04-22 UNTIL 1995-07-08 RESIGNED
JOHN JOSEPH ANTHONY MCCARTHY Sep 1959 British Director 1992-12-19 UNTIL 1995-05-22 RESIGNED
ADOLFO SANSOLINI Italian Secretary 2004-09-09 UNTIL 2006-01-18 RESIGNED
LINDSEY LAVENDER British Secretary 2006-01-18 UNTIL 2006-12-02 RESIGNED
MS KATHLEEN MARGARET RODDY Jun 1963 British Secretary 1995-07-08 UNTIL 1998-04-29 RESIGNED
KATHY RODDY British Secretary 1998-12-01 UNTIL 2000-04-28 RESIGNED
MICHELLE THEW British Secretary 2002-07-10 UNTIL 2003-08-08 RESIGNED
MICHELLE THEW British Secretary 2000-04-28 UNTIL 2001-08-03 RESIGNED
PETER KNOWLES Aug 1961 British Secretary 1993-04-23 UNTIL 1994-07-28 RESIGNED
MS CHRISTINE WATT May 1950 British Director 1995-07-22 UNTIL 1996-09-07 RESIGNED
NEIL FRY Jan 1961 British Director 1995-07-22 UNTIL 1995-10-10 RESIGNED
MR ROBERT HALLAM BAYLIS Aug 1955 British Director 1995-07-22 UNTIL 1996-09-07 RESIGNED
MR JOHN PETER BEGGS British Director RESIGNED
JANICE DEIRDRE BOX Aug 1941 British Director 1995-05-22 UNTIL 1997-01-25 RESIGNED
REGAN CLARK Feb 1962 British Director 1993-09-12 UNTIL 1997-01-25 RESIGNED
REGAN CLARK Feb 1962 British Director 1992-12-19 UNTIL 1993-07-24 RESIGNED
DAVID JAMES JOHN DONOVAN Feb 1960 British Director 1996-04-13 UNTIL 1999-03-20 RESIGNED
MR MALCOLM EAMES British Director 1991-12-07 UNTIL 1992-09-12 RESIGNED
MR DAVID ELTON Oct 1949 British Director 1994-09-10 UNTIL 2005-06-04 RESIGNED
MR DAVID ELTON Oct 1949 British Director 1993-04-03 UNTIL 1993-07-24 RESIGNED
MIKE SANDERS Jun 1958 British Director 1994-04-16 UNTIL 2005-06-04 RESIGNED
ROBERT GARNER Nov 1959 British Director 1995-07-22 UNTIL 2003-06-20 RESIGNED
MR STEPHEN DEREK DATE Oct 1965 British Director 1991-12-07 UNTIL 1992-09-12 RESIGNED
MR TERENCE HUNT Jun 1942 British Director 1991-12-07 UNTIL 1992-09-12 RESIGNED
MR JOHN EDWARD HALE Feb 1951 British Director 1991-12-07 UNTIL 1992-09-12 RESIGNED
WILLIAM DAVID CAMPBELL THOMAS Mar 1958 British Director 1995-08-18 UNTIL 1997-09-05 RESIGNED
MS PAMELA JANICE WARHURST Sep 1950 British Director RESIGNED
GEOFFREY THOMAS Nov 1956 British Director 2006-07-29 UNTIL 2009-09-19 RESIGNED
SARAH PEAY Jan 1972 British Director 1997-07-19 UNTIL 1999-07-24 RESIGNED
MICHAEL JAMES BAKER Jan 1965 British Director 1995-08-18 UNTIL 1995-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Siobhan Barrett 2016-04-06 11/1954 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Mr Christopher Deacon 2016-04-06 12/1959 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Mr Robert Garner 2016-04-06 11/1959 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH UNION FOR THE ABOLITION OF VIVISECTION Active DORMANT 94990 - Activities of other membership organizations n.e.c.
ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY TONBRIDGE Active SMALL 94990 - Activities of other membership organizations n.e.c.
COMPASSION IN WORLD FARMING SUPPORTERS SURREY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RSPCA ASSURED LIMITED HORSHAM UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
BUAV LIMITED Active DORMANT 74990 - Non-trading company
CITY PAVILION (LONDON) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JOHN BEGGS TRAINING LIMITED HEREFORDSHIRE Active MICRO ENTITY 85590 - Other education n.e.c.
EUROPEAN COALITION TO END ANIMAL EXPERIMENTS HENFIELD ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
CRUELTY FREE INTERNATIONAL TRUST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
STORMPROOF ROOFING & CLADDING LIMITED HOVE ENGLAND Active MICRO ENTITY 43910 - Roofing activities
CRUELTY FREE INTERNATIONAL Active SMALL 63990 - Other information service activities n.e.c.
WILD FUTURES LOOE Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
THE UK CENTRE FOR ANIMAL LAW LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE RSPCA DANAHER ANIMAL HOME BRAINTREE Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
THE MONKEY SANCTUARY LIMITED LOOE Active DORMANT 74990 - Non-trading company
WILD FUTURES TRADING LIMITED NR LOOE Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAIRPORT (PLYMOUTH) LTD PLYMOUTH Dissolved... TOTAL EXEMPTION FULL 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
ENVIRORENTAL LTD LONDON ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH UNION FOR THE ABOLITION OF VIVISECTION Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BUAV LIMITED Active DORMANT 74990 - Non-trading company
CRUELTY FREE INTERNATIONAL TRUST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CRUELTY FREE INTERNATIONAL Active SMALL 63990 - Other information service activities n.e.c.
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POLONY TECH OPS LIMITED LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
ECTH LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SHERET VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLOBOLAIR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets