This company is commonly known as Anglecourt Limited. The company was founded 30 years ago and was given the registration number 02815982. The firm's registered office is in BRIGHTON. You can find them at Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANGLECOURT LIMITED |
---|---|---|
Company Number | : | 02815982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Secretary | 19 April 1996 | Active |
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 06 November 2017 | Active |
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 14 September 1994 | Active |
3 Colebrooke Place, Guildford Road, Ottershaw, KT16 0QX | Secretary | 27 May 1993 | Active |
Bank House Southwick Square, Southwick, BN42 4FN | Corporate Secretary | 14 September 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 May 1993 | Active |
Flat 2 64 Longley Road, 64 Longley Road, London, SW17 9LL | Director | 20 June 1997 | Active |
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 14 September 1994 | Active |
27 Brangwyn Way, Patcham, Brighton, BN1 6XA | Director | 14 September 1994 | Active |
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 14 September 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 May 1993 | Active |
29 Raeburn Way, College Town, Camberley, GU15 4FH | Director | 27 May 1993 | Active |
Pattalum Holmes Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Regal Finance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.