Company NameAncroft Properties Limited
DirectorKevin John Whiting
Company StatusActive - Proposal to Strike off
Company Number02320884
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kevin John Whiting
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(26 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Director NameMr David Hornell Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1992(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address9 Ruskin Drive
Boldon Colliery
Tyne & Wear
NE35 9DU
Director NameMrs Veronica Ruth Whiting
Date of BirthMay 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1992(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleSchool Teacher
Correspondence Address4 Lake Court
Sunderland
Tyne & Wear
SR3 2JX
Director NameMr John Bernard Whiting
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Quarry Road
Silksworth
Sunderland
SR3 2DN
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameMr Raymond John Edgar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1992(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1993)
RoleFinancial Adviser
Correspondence Address39 Brixham Crescent
Low Simonside
Jarrow
Tyne & Wear
NE32 3SL
Secretary NameMr Sean Duffy
NationalityEnglish
StatusResigned
Appointed01 August 1992(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleAccountant
Correspondence Address47 Cotswold Road
Hylton Castle
Sunderland
Tyne & Wear
SR5 3LE
Secretary NameIan Stuart McGuire
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1996)
RoleAccounting Trainee
Correspondence Address9 Stratton Close
Ryhope
Sunderland
Tyne & Wear
SR2 0YX
Director NameGlenn Peter Drury
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleSales Director
Correspondence Address8 Kings Road
Southwick
Sunderland
Tyne And Wear
SR5 2LN
Director NameBarry Peacock
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1997)
RoleSales Director
Correspondence Address21 Strothers Terrace
High Spen
Rowlands Gill
Tyne & Wear
NE39 2HL
Secretary NameKeith Robert Nixon
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1997)
RoleAccountant
Correspondence Address10 Avenue Street
High Shincliffe
Durham
County Durham
DH1 2PT
Secretary NameMr Andrew Jonathan Muir
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kayll Road
Sunderland
SR4 7TW

Contact

Websitewww.raynerwhiting.com
Email address[email protected]
Telephone0191 5641211
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1J.b. Whiting
100.00%
Ordinary

Financials

Year2014
Net Worth£54,390
Cash£148,818
Current Liabilities£184,428

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2021 (2 years, 12 months ago)
Next Return Due14 April 2022 (overdue)

Charges

18 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 frederick street, sunderland tyne & wear t/no TY3468657.
Outstanding
23 July 2008Delivered on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £32,000.00 due or to become due from the company to the chargee.
Particulars: F/H 35 frederick street, sunderland, tyne and wear t/no TY346857.
Outstanding
30 June 1998Delivered on: 15 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as ancroft associates) limited to the chargee on any account whatsoever.
Particulars: 35 frederick street sunderland.
Outstanding

Filing History

15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
21 January 2016Termination of appointment of John Bernard Whiting as a director on 17 June 2015 (1 page)
21 January 2016Termination of appointment of John Bernard Whiting as a director on 17 June 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Appointment of Mr Kevin John Whiting as a director on 31 March 2015 (2 pages)
10 November 2015Appointment of Mr Kevin John Whiting as a director on 31 March 2015 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Change of name notice (2 pages)
15 August 2014Company name changed rayner whiting & co LTD\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
15 August 2014Company name changed rayner whiting & co LTD\certificate issued on 15/08/14 (2 pages)
15 August 2014Change of name notice (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Termination of appointment of Andrew Muir as a secretary (1 page)
19 January 2011Termination of appointment of Andrew Muir as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Bernard Whiting on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 15/01/09; full list of members (3 pages)
23 February 2009Return made up to 15/01/09; full list of members (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Return made up to 15/01/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Return made up to 15/01/07; full list of members (6 pages)
22 February 2006Return made up to 15/01/06; full list of members (6 pages)
22 February 2006Return made up to 15/01/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Return made up to 15/01/03; full list of members (6 pages)
14 January 2003Return made up to 15/01/03; full list of members (6 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
14 February 2000Return made up to 15/01/00; full list of members (6 pages)
14 February 2000Return made up to 15/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Return made up to 15/01/99; no change of members (4 pages)
14 March 1999Return made up to 15/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Company name changed ancroft associates LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed ancroft associates LIMITED\certificate issued on 30/04/98 (2 pages)
27 February 1998Full accounts made up to 31 March 1997 (19 pages)
27 February 1998Full accounts made up to 31 March 1997 (19 pages)
17 February 1997Return made up to 15/01/97; full list of members (5 pages)
17 February 1997Return made up to 15/01/97; full list of members (5 pages)
12 February 1997Full accounts made up to 31 March 1996 (13 pages)
12 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
17 January 1996Return made up to 15/01/96; no change of members (4 pages)
17 January 1996Return made up to 15/01/96; no change of members (4 pages)
11 December 1990Memorandum and Articles of Association (7 pages)
11 December 1990Memorandum and Articles of Association (7 pages)
23 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1988Incorporation (9 pages)
23 November 1988Incorporation (9 pages)