Background WavePink WaveYellow Wave

ANBE PROPERTY MANAGEMENT LIMITED (08173292)

ANBE PROPERTY MANAGEMENT LIMITED (08173292) is an active UK company. incorporated on 9 August 2012. with registered office in Pinner. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANBE PROPERTY MANAGEMENT LIMITED has been registered for 13 years. Current directors include LEPSKY, Tomasz Marek, SODHA, Bharat Chunilal.

Company Number
08173292
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEPSKY, Tomasz Marek, SODHA, Bharat Chunilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANBE PROPERTY MANAGEMENT LIMITED

ANBE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Pinner. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANBE PROPERTY MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08173292

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England
From: 29 May 2018To: 17 November 2020
66 Brook Road South Brentford Middlesex TW8 0PH
From: 26 May 2017To: 29 May 2018
The Long Londge 265-269 Kingston Road London SW19 3NW England
From: 13 September 2016To: 26 May 2017
The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS
From: 2 September 2015To: 13 September 2016
The Laurels Marsh Road Little Kimble Aylesbury London W5 1PN England
From: 12 August 2015To: 2 September 2015
C/O Rodliffe Accounting Ltd the Salisbury House 5th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ
From: 7 November 2013To: 12 August 2015
59a Mount Avenue Ealing London W5 1PN England
From: 9 August 2012To: 7 November 2013
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEPSKY, Tomasz Marek

Active
Brook Road South, BrentfordTW8 0PH
Secretary
Appointed 13 Apr 2017

LEPSKY, Tomasz Marek

Active
Brook Road South, BrentfordTW8 0PH
Born April 1970
Director
Appointed 13 Apr 2017

SODHA, Bharat Chunilal

Active
Park Drive, HarrowHA3 6RN
Born June 1959
Director
Appointed 29 May 2018

SHIRRA, Zeinat

Resigned
Mount Avenue, LondonW5 1PN
Secretary
Appointed 09 Aug 2012
Resigned 13 Apr 2017

SHIRRA, Timothy John

Resigned
Mount Avenue, LondonW5 1PN
Born May 1964
Director
Appointed 09 Aug 2012
Resigned 13 Apr 2017

SHIRRA, Zeinat

Resigned
Mount Avenue, LondonW5 1PN
Born January 1964
Director
Appointed 09 Aug 2012
Resigned 13 Apr 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Tomasz Marek Lepsky

Ceased
Brook Road South, BrentfordTW8 0PH
Born August 2017

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2017
Ceased 01 Aug 2017
Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

Mr Timothy John Shirra

Ceased
Mount Avenue, LondonW5 1PN
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Ceased 12 Apr 2017

Mrs Zeinat Shirra

Ceased
Mount Avenue, LondonW5 1PN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Incorporation Company
9 August 2012
NEWINCIncorporation