UKBizDB.co.uk

ANGLECOURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Secretary19 April 1996Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director06 November 2017Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director14 September 1994Active
3 Colebrooke Place, Guildford Road, Ottershaw, KT16 0QX

Secretary27 May 1993Active
Bank House Southwick Square, Southwick, BN42 4FN

Corporate Secretary14 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 May 1993Active
Flat 2 64 Longley Road, 64 Longley Road, London, SW17 9LL

Director20 June 1997Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director14 September 1994Active
27 Brangwyn Way, Patcham, Brighton, BN1 6XA

Director14 September 1994Active
Fourth Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director14 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 May 1993Active
29 Raeburn Way, College Town, Camberley, GU15 4FH

Director27 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Accounts

Change account reference date company previous shortened.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.