Background WavePink WaveYellow Wave

ANC PROPERTY LTD (09969721)

ANC PROPERTY LTD (09969721) is an active UK company. incorporated on 26 January 2016. with registered office in Diss. The company operates in the Construction sector, engaged in development of building projects. ANC PROPERTY LTD has been registered for 10 years. Current directors include LONDON, Ross Adam, MORRIS, Andrew John.

Company Number
09969721
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Unit 3 Rookery Business Units Bury Road, Diss, IP22 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LONDON, Ross Adam, MORRIS, Andrew John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANC PROPERTY LTD

ANC PROPERTY LTD is an active company incorporated on 26 January 2016 with the registered office located in Diss. The company operates in the Construction sector, specifically engaged in development of building projects. ANC PROPERTY LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09969721

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 16 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

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GRA BUILDING SERVICES LTD
From: 26 January 2016To: 2 February 2016
Contact
Address

Unit 3 Rookery Business Units Bury Road Wortham Diss, IP22 1RB,

Previous Addresses

Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England
From: 5 February 2019To: 9 January 2020
C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 26 January 2016To: 5 February 2019
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Nov 19
Director Left
Jan 20
Owner Exit
Jan 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LONDON, Ross Adam

Active
Bury Road, DissIP22 1RB
Born May 1983
Director
Appointed 02 Feb 2016

MORRIS, Andrew John

Active
Bury Road, DissIP22 1RB
Born November 1981
Director
Appointed 02 Feb 2016

HEMBLEN, Nicola Louise

Resigned
NorwichNR1 1NS
Born September 1976
Director
Appointed 26 Jan 2016
Resigned 22 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Miss Nicola Louise Hemblen

Ceased
Bury Road, DissIP22 1RB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2020

Mr Ross Adam London

Active
Bury Road, DissIP22 1RB
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Morris

Active
Bury Road, DissIP22 1RB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2016
NEWINCIncorporation