Company NameAnnierose Properties Ltd
DirectorsClaire Louise Dias and Trevor Dias
Company StatusActive
Company Number11916374
CategoryPrivate Limited Company
Incorporation Date30 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Claire Louise Dias
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Redwood
Westhoughton
Bolton
BL5 2RU
Director NameMr Trevor Dias
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address40 Redwood
Westhoughton
Bolton
BL5 2RU

Location

Registered Address40 Redwood
Westhoughton
Bolton
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months from now)

Charges

15 February 2022Delivered on: 1 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 24 george street, horwich, bolton BL6 6BH.
Outstanding
20 September 2021Delivered on: 22 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 637 chorley road. Westhoughton. BL5 3NJ.
Outstanding
4 August 2021Delivered on: 19 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 426 wigan road, atherton, manchester, M46 0QD, united kingdom for more information please refer to the instrument.
Outstanding
4 August 2021Delivered on: 19 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 103 church street, westhoughton, bolton, BL5 3RZ, united kingdom for more information please refer to the instrument.
Outstanding
10 January 2020Delivered on: 17 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property at 24 george street, horwich, bolton, BL6 6BH title number MAN253191. Freehold property at southside of 24 george street, horwich, bolton, BL6 6BH title number MAN253190. Leasehold property at 24 george street, horwich, bolton, BL6 6BH title number GM49595.
Outstanding
8 November 2019Delivered on: 12 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property at 408 leigh road, westhoughton, bolton, BL5 2JY title number: GM359969.
Outstanding
27 September 2019Delivered on: 3 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property at 49 baden powell street, gateshead, NE9 5LD title number TY264383.
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 103 church street westhoughton bolton BL5 3RZ.
Outstanding
13 May 2022Delivered on: 24 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 moorcroft gardens, bolton, BL2 2HX, united kingdom for more information please refer to the instrument.
Outstanding
2 August 2019Delivered on: 2 August 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 426 wigan road atherton M46 0QD.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
24 May 2022Registration of charge 119163740010, created on 13 May 2022 (4 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 March 2022Registration of charge 119163740009, created on 15 February 2022 (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 September 2021Registration of charge 119163740008, created on 20 September 2021 (3 pages)
19 August 2021Registration of charge 119163740006, created on 4 August 2021 (4 pages)
19 August 2021Registration of charge 119163740007, created on 4 August 2021 (4 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 January 2020Registration of charge 119163740005, created on 10 January 2020 (5 pages)
12 November 2019Registration of charge 119163740004, created on 8 November 2019 (4 pages)
3 October 2019Registration of charge 119163740003, created on 27 September 2019 (4 pages)
9 August 2019Registration of charge 119163740002, created on 9 August 2019 (6 pages)
2 August 2019Registration of charge 119163740001, created on 2 August 2019 (6 pages)
30 March 2019Incorporation
Statement of capital on 2019-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)