UKBizDB.co.uk

ANSON ROAD (UK) LIMITED

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

This company is commonly known as Anson Road (uk) Limited. The company was founded 18 years ago and was given the registration number 06142493. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANSON ROAD (UK) LIMITED
Company Number:06142493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 May 2020Active
46 Stradbroke Drive, Chigwell, United Kingdom, IG7 5QZ

Director21 May 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director06 October 2017Active
46 Stradbroke Drive, Chigwell, IG7 5QZ

Secretary07 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 March 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 March 2007Active

People with Significant Control

3d Holdings Limited
Notified on:01 August 2021
Status:Active
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Jacob Davis
Notified on:15 November 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Solomon Davis
Notified on:15 November 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:46 Stradbroke Drive, Chigwell, United Kingdom, IG7 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Joseph Davis
Notified on:15 November 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alan Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.