UKBizDB.co.uk

ANGLESEY ESTATES BRIDGTOWN LIMITED

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

This company is commonly known as Anglesey Estates Bridgtown Limited. The company was founded 48 years ago and was given the registration number 01236383. The firm's registered office is in CANNOCK. You can find them at 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGLESEY ESTATES BRIDGTOWN LIMITED
Company Number:01236383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire, WS11 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9, Whitehouse Court, Broad Street, Cannock, WS11 0BH

Secretary03 July 2023Active
4 Sandhill Close, Lichfield, WS13 6BF

Director28 September 2007Active
11 Kings Croft, Wimblebury, Cannock, WS12 2GT

Secretary01 December 2001Active
Peel Apartment, Anglesey Lodge, Hednesford, WS12 1DL

Secretary-Active
8-9, Whitehouse Court, Broad Street, Cannock, England, WS11 0BH

Secretary22 October 2012Active
22 Raeburn Road, Great Barr, Birmingham, B43 7LG

Director01 December 2001Active
5 Pavillion Close, Aldridge, WS9 8LS

Director-Active
Peel Apartment, Anglesey Lodge, Hednesford, WS12 1DL

Director-Active
4 Sandhill Close, Lichfield, WS13 6BF

Director-Active
Brocton Lodge, Brocton, Stafford, ST17 0UD

Director26 May 2006Active
Brocton Lodge, Brocton, Stafford, ST17 0UD

Director-Active
Brocton Lodge, Pool Lane, Brocton, ST17 0UD

Director01 December 2001Active
Summer House, 282 Longford Road, Cannock, WS11 1NF

Director01 December 2001Active

People with Significant Control

Anglesey Group Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-9, Whitehouse Court, Cannock, England, WS11 0BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Appoint person secretary company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.