Background WavePink WaveYellow Wave

ANIMARUM PROPERTIES LIMITED (08506173)

ANIMARUM PROPERTIES LIMITED (08506173) is an active UK company. incorporated on 26 April 2013. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects. ANIMARUM PROPERTIES LIMITED has been registered for 12 years. Current directors include BACALLAO, Yaima, RENTON, David John Charles, TSE, Chun Hin Lucas.

Company Number
08506173
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
All Souls College, Oxford, OX1 4AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BACALLAO, Yaima, RENTON, David John Charles, TSE, Chun Hin Lucas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMARUM PROPERTIES LIMITED

ANIMARUM PROPERTIES LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects. ANIMARUM PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08506173

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

All Souls College High Street Oxford, OX1 4AL,

Previous Addresses

All Souls College the High Street Oxford OX1 4AL
From: 26 April 2013To: 6 May 2015
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Loan Secured
May 13
Loan Cleared
Nov 14
Loan Secured
Apr 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Jun 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Secretary
Appointed 20 Sept 2023

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Born May 1980
Director
Appointed 20 Sept 2023

RENTON, David John Charles

Active
High Street, OxfordOX1 4AL
Born January 1964
Director
Appointed 01 Oct 2021

TSE, Chun Hin Lucas

Active
High Street, OxfordOX1 4AL
Born June 1994
Director
Appointed 28 Sept 2022

MEAD, Diana Henrietta Irene

Resigned
High Street, OxfordOX1 4AL
Secretary
Appointed 28 Sept 2022
Resigned 20 Sept 2023

BRIGGS, Robin

Resigned
High Street, OxfordOX1 4AL
Born May 1942
Director
Appointed 30 Apr 2013
Resigned 28 Sept 2022

MEAD, Diana Henrietta Irene

Resigned
High Street, OxfordOX1 4AL
Born September 1957
Director
Appointed 28 Sept 2022
Resigned 20 Sept 2023

SEAMAN, Thomas Wylie

Resigned
High Street, OxfordOX1 4AL
Born November 1952
Director
Appointed 26 Apr 2013
Resigned 30 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr David John Charles Renton

Active
High Street, OxfordOX1 4AL
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Thomas Wylie Seaman

Ceased
High Street, OxfordOX1 4AL
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021

Sir John Vickers

Active
High Street, OxfordOX1 4AL
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 July 2025
RP04AP01RP04AP01
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Part
5 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Incorporation Company
26 April 2013
NEWINCIncorporation