ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anje Properties Limited

Anje Properties Limited is an active company incorporated on 12 May 1964 with the registered office located in Bedford, Bedfordshire. Anje Properties Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00804940
Private limited company
Age
61 years
Incorporated 12 May 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
40 Kimbolton Road
Bedford
MK40 2NR
Same address for the past 20 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
3
Director • Secretary • PSC • Solicitor • British • Lives in UK • Born in Jan 1962
Director • None • British • Lives in England • Born in Sep 1950
Director • Housewife • British • Lives in UK • Born in Sep 1937
Director • None • British • Lives in UK • Born in Dec 1962
Director • British • Lives in Australia • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brayfield Estates Title Company Ltd
Robert Read Marchant is a mutual person.
Active
Angelic Management Limited
Robert Read Marchant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.5K
Increased by £10.5K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.26M
Decreased by £333.18K (-7%)
Total Liabilities
-£737.28K
Decreased by £22.4K (-3%)
Net Assets
£3.52M
Decreased by £310.78K (-8%)
Debt Ratio (%)
17%
Increased by 0.77% (+5%)
Latest Activity
Charge Satisfied
3 Months Ago on 14 May 2025
Charge Satisfied
3 Months Ago on 14 May 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Marsupial Holdings Ply Ltd (PSC) Appointed
9 Months Ago on 10 Dec 2024
Amanda Jane Scholes Appointed
9 Months Ago on 3 Dec 2024
Anje Properties (Holdings) Ltd (PSC) Appointed
10 Months Ago on 15 Oct 2024
Philip John Lester Watson (PSC) Resigned
10 Months Ago on 15 Oct 2024
Timothy Christopher Ashley Haywood (PSC) Resigned
10 Months Ago on 15 Oct 2024
Olive Joy Marchant Resigned
10 Months Ago on 15 Oct 2024
Caroline Emma Beaty Resigned
10 Months Ago on 15 Oct 2024
Get Credit Report
Discover Anje Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 9 in full
Submitted on 14 May 2025
Satisfaction of charge 8 in full
Submitted on 14 May 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 18 Feb 2025
Notification of Marsupial Holdings Ply Ltd as a person with significant control on 10 December 2024
Submitted on 12 Feb 2025
Cessation of Philip John Lester Watson as a person with significant control on 15 October 2024
Submitted on 11 Feb 2025
Notification of Anje Properties (Holdings) Ltd as a person with significant control on 15 October 2024
Submitted on 11 Feb 2025
Cessation of Timothy Christopher Ashley Haywood as a person with significant control on 15 October 2024
Submitted on 11 Feb 2025
Appointment of Amanda Jane Scholes as a director on 3 December 2024
Submitted on 10 Jan 2025
Termination of appointment of Caroline Emma Beaty as a director on 15 October 2024
Submitted on 12 Nov 2024
Termination of appointment of Olive Joy Marchant as a director on 15 October 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year