ANGLESEA TERRACE ESTATE LTD

Register to unlock more data on OkredoRegister

ANGLESEA TERRACE ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09431558

Incorporation date

10/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Anglesea Terrace, St. Leonards-On-Sea, East Sussex TN38 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon04/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon16/03/2026
Appointment of Peter Hammond as a director on 2025-12-20
dot icon16/02/2026
Appointment of Leah Mai Swain as a director on 2025-12-20
dot icon08/01/2026
Appointment of Caroline Patricia Le Breton as a director on 2025-12-20
dot icon29/09/2025
Termination of appointment of Ludo Kets as a director on 2025-09-24
dot icon15/07/2025
Termination of appointment of Dean Francis as a director on 2025-07-15
dot icon21/03/2025
Micro company accounts made up to 2025-02-21
dot icon17/03/2025
Appointment of Mr Ludo Kets as a director on 2025-03-17
dot icon17/03/2025
Appointment of Mr Michael Bailey as a director on 2025-03-17
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon14/03/2025
Cessation of Dean Francis as a person with significant control on 2025-03-05
dot icon14/03/2025
Notification of a person with significant control statement
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon16/05/2024
Termination of appointment of Ludo Kets as a director on 2024-04-29
dot icon12/04/2024
Termination of appointment of Rupinder Sidhu as a director on 2024-04-03
dot icon27/03/2024
Micro company accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/09/2023
Registered office address changed from Fpe Management 184 Queens Road Hastings TN34 1RG England to 6 Anglesea Terrace St. Leonards-on-Sea East Sussex TN38 0QS on 2023-09-12
dot icon10/03/2023
Micro company accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon13/12/2018
Termination of appointment of Natasha Owen as a director on 2018-12-10
dot icon09/07/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon22/02/2018
Registered office address changed from PO Box TN34 1RG 184 Queens Road 184 Queens Road Hastings Uk TN34 1RG United Kingdom to Fpe Management 184 Queens Road Hastings TN34 1RG on 2018-02-22
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon12/12/2016
Registered office address changed from 869 High Road London London N12 8QA England to PO Box TN34 1RG 184 Queens Road 184 Queens Road Hastings Uk TN34 1RG on 2016-12-12
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon27/06/2016
Registered office address changed from The Heights 59-65 Lowlands Road Harrow HA1 3AW United Kingdom to 869 High Road London London N12 8QA on 2016-06-27
dot icon24/05/2016
Compulsory strike-off action has been discontinued
dot icon23/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/02/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
21/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
21/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Francis
Director
10/02/2015 - 15/07/2025
-
Dr Rupinder Kaur Sidhu
Director
10/02/2015 - 03/04/2024
3
Le Breton, Caroline Patricia
Director
20/12/2025 - Present
2
Owen, Natasha
Director
10/02/2015 - 10/12/2018
1
Kets, Ludo
Director
10/02/2015 - 29/04/2024
-

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 ANGLESEA TERRACE ESTATE LTD

ANGLESEA TERRACE ESTATE LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at 6 Anglesea Terrace, St. Leonards-On-Sea, East Sussex TN38 0QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEA TERRACE ESTATE LTD?

toggle

ANGLESEA TERRACE ESTATE LTD is currently Active. It was registered on 10/02/2015 .

Where is ANGLESEA TERRACE ESTATE LTD located?

toggle

ANGLESEA TERRACE ESTATE LTD is registered at 6 Anglesea Terrace, St. Leonards-On-Sea, East Sussex TN38 0QS.

What does ANGLESEA TERRACE ESTATE LTD do?

toggle

ANGLESEA TERRACE ESTATE LTD 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 ANGLESEA TERRACE ESTATE LTD?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-14 with updates.