UKBizDB.co.uk

ANGLO CHESHAM MANAGEMENT LIMITED

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

This company is commonly known as Anglo Chesham Management Limited. The company was founded 19 years ago and was given the registration number 05226018. The firm's registered office is in CHESHAM. You can find them at Unit 4, Anglo Business Park,, Asheridge Road, Chesham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ANGLO CHESHAM MANAGEMENT LIMITED
Company Number:05226018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 4, Anglo Business Park,, Asheridge Road, Chesham, England, HP5 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director26 February 2015Active
Unit 1, Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director14 November 2021Active
Unit 4, Anglo Business Park,, Asheridge Road, Chesham, England, HP5 2QA

Director23 September 2019Active
6 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Secretary08 September 2004Active
Unit 4 Anglo Business Park, Asheridge Road, Chesham, Uk, HP5 2QA

Secretary15 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2004Active
6 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Director08 September 2004Active
6 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Director08 September 2004Active
Unit 4, Anglo Business Park,, Asheridge Road, Chesham, England, HP5 2QA

Director23 September 2019Active
Unit 4 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director26 February 2015Active
Unit 4, Anglo Business Park,, Asheridge Road, Chesham, England, HP5 2QA

Director23 September 2019Active
Unit 4 Anglo Business Park, Asheridge Road, Chesham, Uk, HP5 2QA

Director15 March 2012Active
Unit 3 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director15 March 2012Active

People with Significant Control

Mr Harvey Spencer Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:16, Station Road, Chesham, England, HP5 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Milbourne
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:16, Station Road, Chesham, England, HP5 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.