ANGERSTEIN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANGERSTEIN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972581

Incorporation date

17/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Q, 1 Lagoon Road, Orpington, Kent BR5 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1973)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/08/2023
Satisfaction of charge 009725810013 in full
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/09/2022
Termination of appointment of Glenys Margaret Dyer as a director on 2022-01-06
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon10/09/2021
Appointment of Mr Stephen Anthony Dyer as a secretary on 2021-03-04
dot icon07/09/2021
Termination of appointment of Anthony James Dyer as a director on 2021-03-04
dot icon07/09/2021
Termination of appointment of Anthony James Dyer as a secretary on 2021-03-04
dot icon24/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon23/07/2020
Notification of Jeremy Graham Dyer as a person with significant control on 2020-05-13
dot icon23/07/2020
Notification of Stephen Anthony Dyer as a person with significant control on 2020-05-13
dot icon15/07/2020
Withdrawal of a person with significant control statement on 2020-07-15
dot icon18/02/2020
Accounts for a small company made up to 2019-05-31
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-05-31
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon31/08/2018
Registration of charge 009725810013, created on 2018-08-22
dot icon31/08/2018
Satisfaction of charge 12 in full
dot icon07/12/2017
Accounts for a small company made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon14/11/2016
Accounts for a small company made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon18/11/2014
Accounts for a small company made up to 2014-05-31
dot icon10/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon13/02/2014
Accounts for a small company made up to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/04/2013
Satisfaction of charge 11 in full
dot icon19/02/2013
Accounts for a small company made up to 2012-05-31
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon15/10/2010
Accounts for a small company made up to 2010-05-31
dot icon22/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Jeremy Grahame Dyer on 2010-08-30
dot icon22/09/2010
Director's details changed for Mrs Glenys Margaret Dyer on 2010-08-30
dot icon03/12/2009
Accounts for a small company made up to 2009-05-31
dot icon07/09/2009
Return made up to 30/08/09; full list of members
dot icon26/02/2009
Accounts for a small company made up to 2008-05-31
dot icon26/09/2008
Return made up to 30/08/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-05-31
dot icon01/05/2008
Accounts for a small company made up to 2006-05-31
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon01/12/2006
Accounts for a small company made up to 2005-05-31
dot icon21/09/2006
Return made up to 30/08/06; full list of members
dot icon29/03/2006
New director appointed
dot icon21/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Accounts for a small company made up to 2004-05-31
dot icon12/09/2005
Return made up to 30/08/05; full list of members
dot icon02/06/2005
Delivery ext'd 3 mth 31/05/04
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Accounting reference date shortened from 31/12/04 to 31/05/04
dot icon17/01/2005
Accounts for a small company made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/09/2003
Return made up to 30/08/03; full list of members
dot icon11/07/2003
New secretary appointed
dot icon12/05/2003
Secretary resigned;director resigned
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/09/2002
Return made up to 30/08/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG
dot icon26/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon01/10/2001
Return made up to 30/08/01; full list of members
dot icon03/08/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Return made up to 30/08/00; full list of members
dot icon04/05/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
Return made up to 30/08/99; full list of members
dot icon25/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed
dot icon09/09/1998
Return made up to 30/08/98; no change of members
dot icon07/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Registered office changed on 03/08/98 from: angerstein house church manorway erith kent DA8 1DE
dot icon29/07/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 30/08/97; no change of members
dot icon24/06/1997
Director resigned
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 30/08/96; full list of members
dot icon20/03/1996
Auditor's resignation
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 30/08/95; no change of members
dot icon10/04/1995
Secretary resigned
dot icon10/04/1995
New secretary appointed
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 30/08/94; no change of members
dot icon29/03/1994
Director resigned
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon08/09/1993
Secretary resigned;new secretary appointed
dot icon08/09/1993
Return made up to 30/08/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 30/08/92; full list of members
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon13/09/1991
Return made up to 30/08/91; no change of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
Resolutions
dot icon21/12/1990
Particulars of mortgage/charge
dot icon21/12/1990
Particulars of mortgage/charge
dot icon06/09/1990
Return made up to 30/08/90; full list of members
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon16/02/1990
Return made up to 20/11/89; full list of members
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Particulars of mortgage/charge
dot icon03/05/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Registered office changed on 08/03/89 from: angerstein wharf horn lane greenwich london SE10 0RT
dot icon03/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Return made up to 30/12/88; full list of members
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Return made up to 30/12/87; no change of members
dot icon03/12/1987
Particulars of mortgage/charge
dot icon22/12/1986
Return made up to 21/11/86; full list of members
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon20/07/1973
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/05/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.34K
-
0.00
83.62K
-
2022
2
318.94K
-
0.00
91.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Dyer, Jeremy Grahame
Director
20/04/2000 - Present
46

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGERSTEIN ESTATES LIMITED

ANGERSTEIN ESTATES LIMITED is an(a) Active company incorporated on 17/02/1970 with the registered office located at Suite Q, 1 Lagoon Road, Orpington, Kent BR5 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGERSTEIN ESTATES LIMITED?

toggle

ANGERSTEIN ESTATES LIMITED is currently Active. It was registered on 17/02/1970 .

Where is ANGERSTEIN ESTATES LIMITED located?

toggle

ANGERSTEIN ESTATES LIMITED is registered at Suite Q, 1 Lagoon Road, Orpington, Kent BR5 3QX.

What does ANGERSTEIN ESTATES LIMITED do?

toggle

ANGERSTEIN ESTATES 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 ANGERSTEIN ESTATES LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.