ANGHARAD REES LIMITED

Register to unlock more data on OkredoRegister

ANGHARAD REES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534252

Incorporation date

13/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon16/02/2026
Change of details for Mr Rhys William De Lerisson Cazenove as a person with significant control on 2025-07-14
dot icon16/02/2026
Director's details changed for Mr Rhys William De Lerisson Cazenove on 2025-07-14
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon15/07/2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15
dot icon31/12/2024
Micro company accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/03/2022
Cessation of David Malcolm Mcalpine as a person with significant control on 2022-03-17
dot icon24/03/2022
Notification of Rhys William De Lerisson Cazenove as a person with significant control on 2022-03-17
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon02/02/2021
Termination of appointment of John Damian Barber as a secretary on 2021-02-02
dot icon02/02/2021
Registered office address changed from C/O Glovers Solicitors Llp 6 York Street London W1U 6QD to Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 2021-02-02
dot icon31/12/2020
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/02/2013
Appointment of Mr Rhys William De Lerisson Cazenove as a director
dot icon22/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Angharad Rees as a director
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Mr John Damian Barber on 2009-11-28
dot icon14/12/2010
Director's details changed for Angharad Rees on 2009-10-01
dot icon14/12/2010
Registered office address changed from 115 Park Street London W1K 7DY on 2010-12-14
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 13/09/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 13/09/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon07/11/2006
Registered office changed on 07/11/06 from: 272 regents park road london N3 3HN
dot icon07/11/2006
Secretary resigned
dot icon03/11/2006
Total exemption full accounts made up to 2004-09-30
dot icon03/11/2006
Return made up to 13/09/06; full list of members
dot icon11/01/2006
Return made up to 13/09/05; full list of members
dot icon30/09/2005
Particulars of mortgage/charge
dot icon30/09/2005
New secretary appointed
dot icon05/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2004
Return made up to 13/09/04; full list of members
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon28/10/2003
Return made up to 13/09/03; full list of members
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 272 regents park road finchley central london N3 3HN
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Registered office changed on 25/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon13/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cazenove, Rhys William De Lerisson
Director
25/02/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGHARAD REES LIMITED

ANGHARAD REES LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. 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 ANGHARAD REES LIMITED?

toggle

ANGHARAD REES LIMITED is currently Active. It was registered on 13/09/2002 .

Where is ANGHARAD REES LIMITED located?

toggle

ANGHARAD REES LIMITED is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does ANGHARAD REES LIMITED do?

toggle

ANGHARAD REES LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for ANGHARAD REES LIMITED?

toggle

The latest filing was on 16/02/2026: Change of details for Mr Rhys William De Lerisson Cazenove as a person with significant control on 2025-07-14.