ANCROFT PROPERTIES LIMITED - TYNE & WEAR
Company Profile | Company Filings |
Overview
ANCROFT PROPERTIES LIMITED is a Private Limited Company from TYNE & WEAR and has the status: Active - Proposal to Strike off.
ANCROFT PROPERTIES LIMITED was incorporated 33 years ago on 23/11/1988 and has the registered number: 02320884. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
ANCROFT PROPERTIES LIMITED was incorporated 33 years ago on 23/11/1988 and has the registered number: 02320884. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
ANCROFT PROPERTIES LIMITED - TYNE & WEAR
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
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 | 31/03/2021 | 31/12/2022 |
Registered Office
35 FREDERICK STREET
TYNE & WEAR
SR1 1LN
This Company Originates in : United Kingdom
Previous trading names include:
RAYNER WHITING & CO LTD (until 15/08/2014)
RAYNER WHITING & CO LTD (until 15/08/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2021 | 14/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN JOHN WHITING | Jun 1961 | British | Director | 2015-03-31 | CURRENT |
MRS VERONICA RUTH WHITING | May 1939 | English | Director | RESIGNED | |
MR JOHN BERNARD WHITING | Sep 1934 | British | Director | RESIGNED | |
BARRY PEACOCK | Feb 1940 | British | Director | 1996-09-09 UNTIL 1997-08-31 | RESIGNED |
MR DAVID HORNELL FOSTER | Jul 1946 | English | Director | RESIGNED | |
MR RAYMOND JOHN EDGAR | Aug 1952 | English | Director | 1992-08-01 UNTIL 1993-02-22 | RESIGNED |
GLENN PETER DRURY | Sep 1954 | British | Director | 1995-01-01 UNTIL 1996-03-31 | RESIGNED |
KEITH ROBERT NIXON | Apr 1947 | Secretary | 1996-09-09 UNTIL 1997-03-31 | RESIGNED | |
MR SEAN DUFFY | May 1966 | Secretary | 1992-08-01 UNTIL 1993-03-31 | RESIGNED | |
MR JOHN BERNARD WHITING | Sep 1934 | Secretary | RESIGNED | ||
MR ANDREW JONATHAN MUIR | Nov 1973 | British | Secretary | 1998-09-01 UNTIL 2011-01-19 | RESIGNED |
IAN STUART MCGUIRE | Sep 1974 | Secretary | 1994-04-01 UNTIL 1996-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin John Whiting | 2016-04-06 - 2021-03-31 | 6/1961 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANCROFT PROPERTIES LIMITED | 2019-12-21 | 31-03-2019 | £10,365 Cash £60,046 equity |
ANCROFT PROPERTIES LIMITED | 2018-12-15 | 31-03-2018 | £9,176 Cash £58,910 equity |
ANCROFT PROPERTIES LIMITED | 2017-12-23 | 31-03-2017 | £5,423 Cash £57,943 equity |
Micro-entity Accounts - ANCROFT PROPERTIES LIMITED | 2016-12-24 | 31-03-2016 | £56,349 equity |
Abbreviated Company Accounts - ANCROFT PROPERTIES LIMITED | 2015-12-17 | 31-03-2015 | £148,818 Cash £54,390 equity |
Abbreviated Company Accounts - ANCROFT PROPERTIES LIMITED | 2014-11-04 | 31-03-2014 | £51,528 Cash £51,899 equity |