UKBizDB.co.uk

ANGLESEY ESTATES (HEDNESFORD) LIMITED

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

This company is commonly known as Anglesey Estates (hednesford) Limited. The company was founded 32 years ago and was given the registration number 02717897. The firm's registered office is in CANNOCK. You can find them at Oval Office The Whitehouse, High Green, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGLESEY ESTATES (HEDNESFORD) LIMITED
Company Number:02717897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1992
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:Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England, WS11 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy House, Newton, Rugeley, England, WS15 3PD

Secretary27 May 1992Active
Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE

Director27 May 1992Active
4 Sandhill Close, Lichfield, WS13 6BF

Director28 September 2007Active
Oval Office, The Whitehouse, High Green, Cannock, England, WS11 1BE

Director21 December 2022Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary27 May 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director27 May 1992Active
5 Pavillion Close, Aldridge, WS9 8LS

Director27 February 1997Active
4 Sandhill Close, Lichfield, WS13 6BF

Director27 May 1992Active
Brocton Lodge, Pool Lane, Brocton, ST17 0UD

Director28 September 2007Active
Brocton Lodge, Pool Lane, Brocton, ST17 0UD

Director27 May 1992Active
Summer House, 282 Longford Road, Cannock, WS11 1NF

Director28 September 2007Active

People with Significant Control

C F Pritchard Family Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Dairy House, Newton, Rugeley, England, WS15 3PD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Mortgage

Mortgage satisfy charge full.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Mortgage

Mortgage create with deed with charge number.

Download
2014-06-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.