ANGER HERITAGE LIMITED

Register to unlock more data on OkredoRegister

ANGER HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305967

Incorporation date

07/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stable Cottage Hastings Road, Pembury, Tunbridge Wells, Kent TN2 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Peter Anger as a secretary
dot icon12/12/2011
Director's details changed for Mr George Anger on 2011-11-15
dot icon12/12/2011
Registered office address changed from 1 New Inn Cottages Pikefish Lane Fowle Hall Paddock Wood Tonbridge Kent TN12 6PR on 2011-12-12
dot icon05/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr George Anger on 2009-12-01
dot icon15/12/2009
Secretary's details changed for Peter Anger on 2009-12-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 07/12/07; full list of members
dot icon22/12/2006
Secretary's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Return made up to 07/12/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon26/01/2006
Return made up to 07/12/05; full list of members
dot icon18/04/2005
Secretary's particulars changed
dot icon15/03/2005
Registered office changed on 15/03/05 from: flat 4, thornfield gardens tunbridge wells kent TN2 4RZ
dot icon14/01/2005
Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.39K
-
0.00
-
-
2022
0
213.80K
-
0.00
-
-
2023
0
216.35K
-
0.00
-
-
2023
0
216.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

216.35K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anger, George Jaroslav
Director
07/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGER HERITAGE LIMITED

ANGER HERITAGE LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Stable Cottage Hastings Road, Pembury, Tunbridge Wells, Kent TN2 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGER HERITAGE LIMITED?

toggle

ANGER HERITAGE LIMITED is currently Active. It was registered on 07/12/2004 .

Where is ANGER HERITAGE LIMITED located?

toggle

ANGER HERITAGE LIMITED is registered at Stable Cottage Hastings Road, Pembury, Tunbridge Wells, Kent TN2 4PB.

What does ANGER HERITAGE LIMITED do?

toggle

ANGER HERITAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANGER HERITAGE LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.