Background WavePink WaveYellow Wave

ANIBRI PROPERTIES LIMITED (06539455)

ANIBRI PROPERTIES LIMITED (06539455) is an active UK company. incorporated on 19 March 2008. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANIBRI PROPERTIES LIMITED has been registered for 18 years. Current directors include SINHA, Rita.

Company Number
06539455
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Flat 2, Roxeth Mead,Chartwell Place, Harrow, HA2 0HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINHA, Rita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIBRI PROPERTIES LIMITED

ANIBRI PROPERTIES LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANIBRI PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06539455

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

ABLEGRANGE LIMES LIMITED
From: 19 March 2008To: 9 January 2010
Contact
Address

Flat 2, Roxeth Mead,Chartwell Place Chartwell Place Harrow, HA2 0HF,

Previous Addresses

54 Powys Lane Palmers Green London N13 5HS
From: 19 March 2008To: 14 March 2022
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Mar 15
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Feb 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SINHA, Rita

Active
Chartwell Place, HarrowHA2 0HF
Born June 1948
Director
Appointed 14 Nov 2019

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 19 Mar 2008
Resigned 05 Nov 2021

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 19 Mar 2008
Resigned 05 Nov 2021

SINHA, Brijendrapal

Resigned
Roxeth Mead, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 19 Mar 2008
Resigned 14 Nov 2019

UBEROY, Vijay

Resigned
Ernest Road, HornchurchRM11 3JQ
Born November 1946
Director
Appointed 05 Nov 2021
Resigned 26 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Brijendra Pal Sinha

Ceased
Flat 2, Roxeth Mead, Chartwell Place, Middle Road,, HarrowHA1 0HF
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 26 Oct 2021

Mrs Rita Sinha

Active
Chartwell Place, HarrowHA2 0HF
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2021

Mr Anil Rawlley

Ceased
Powys Lane, LondonN13 5HS
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2010
CONNOTConfirmation Statement Notification
Resolution
23 December 2009
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 September 2009
363aAnnual Return
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 March 2008
NEWINCIncorporation