ANGLESEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11248275

Incorporation date

10/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford TF7 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2018)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Registered office address changed from PO Box 4385 11248275 - Companies House Default Address Cardiff CF14 8LH to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2024-09-06
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/04/2024
Registration of charge 112482750007, created on 2024-03-26
dot icon09/04/2024
Registration of charge 112482750008, created on 2024-03-26
dot icon02/04/2024
Director's details changed for Ms Emma Elizabeth Scott on 2022-04-21
dot icon05/03/2024
Satisfaction of charge 112482750001 in full
dot icon05/03/2024
Satisfaction of charge 112482750002 in full
dot icon05/03/2024
Satisfaction of charge 112482750003 in full
dot icon05/03/2024
Satisfaction of charge 112482750004 in full
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon31/07/2023
Registered office address changed to PO Box 4385, 11248275 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31
dot icon15/02/2023
Registration of charge 112482750006, created on 2023-02-13
dot icon14/02/2023
Registration of charge 112482750005, created on 2023-02-13
dot icon16/01/2023
Notification of Erraji Holdings Ltd as a person with significant control on 2023-01-15
dot icon16/01/2023
Cessation of Erraji Capital Ltd as a person with significant control on 2023-01-15
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon05/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon27/07/2022
Registration of charge 112482750003, created on 2022-07-21
dot icon27/07/2022
Registration of charge 112482750004, created on 2022-07-21
dot icon20/05/2022
Certificate of change of name
dot icon28/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon28/03/2022
Cessation of Fkm Properties Limited as a person with significant control on 2022-03-27
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/02/2021
Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2021-02-24
dot icon17/02/2021
Notification of Fkm Properties Limited as a person with significant control on 2021-01-28
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon01/02/2021
Registration of charge 112482750001, created on 2021-02-01
dot icon01/02/2021
Registration of charge 112482750002, created on 2021-02-01
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Cessation of Emma Elizabeth Scott as a person with significant control on 2021-01-21
dot icon22/01/2021
Change of details for Erraji Capital as a person with significant control on 2021-01-21
dot icon22/01/2021
Notification of Erraji Capital as a person with significant control on 2021-01-21
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon19/05/2020
Notification of Emma Elizabeth Scott as a person with significant control on 2020-05-18
dot icon19/05/2020
Cessation of Unicorn Creative Properties Limited as a person with significant control on 2020-05-18
dot icon19/02/2020
Notification of Unicorn Creative Properties Limited as a person with significant control on 2020-02-17
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon19/02/2020
Termination of appointment of Christopher George Farley as a director on 2020-02-17
dot icon19/02/2020
Termination of appointment of James Adam Horne as a director on 2020-02-17
dot icon19/02/2020
Cessation of Cg Farley Investments Limited as a person with significant control on 2020-02-17
dot icon19/02/2020
Resolutions
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/03/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.21K
-
0.00
188.20K
-
2022
0
1.17K
-
0.00
-
-
2022
0
1.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.17K £Descended-97.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farley, Christopher George
Director
10/03/2018 - 17/02/2020
14
Horne, James Adam
Director
10/03/2018 - 17/02/2020
13
Scott, Emma Elizabeth
Director
10/03/2018 - Present
45

Persons with Significant Control

8
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 ANGLESEY DEVELOPMENTS LIMITED

ANGLESEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/03/2018 with the registered office located at C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford TF7 4JR. 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 ANGLESEY DEVELOPMENTS LIMITED?

toggle

ANGLESEY DEVELOPMENTS LIMITED is currently Active. It was registered on 10/03/2018 .

Where is ANGLESEY DEVELOPMENTS LIMITED located?

toggle

ANGLESEY DEVELOPMENTS LIMITED is registered at C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford TF7 4JR.

What does ANGLESEY DEVELOPMENTS LIMITED do?

toggle

ANGLESEY DEVELOPMENTS 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 ANGLESEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with no updates.