UKBizDB.co.uk

ANGLO-UNITED DEVELOPMENTS LIMITED

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

This company is commonly known as Anglo-united Developments Limited. The company was founded 26 years ago and was given the registration number 03417956. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANGLO-UNITED DEVELOPMENTS LIMITED
Company Number:03417956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:26 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary20 August 1997Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director20 August 1997Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director20 August 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary12 August 1997Active
3 Viewside Lodge, 44 Stanhope Road, London, N6 5AN

Director20 August 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director12 August 1997Active

People with Significant Control

Mr Matthew Justin Millett
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham Aharon Dodi
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nir Shamir
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.