ANGLIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01757786

Incorporation date

30/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1983)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon09/04/2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-09
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2024
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 High Street Brentwood Essex CM14 4AB on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2023-12-29 with updates
dot icon12/02/2024
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to 8 High Street Brentwood Essex CM14 4AB on 2024-02-12
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon20/10/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-10-20
dot icon14/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Resolutions
dot icon15/08/2017
Statement of company's objects
dot icon13/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Satisfaction of charge 1 in full
dot icon27/10/2014
Satisfaction of charge 2 in full
dot icon27/10/2014
Satisfaction of charge 3 in full
dot icon13/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon15/01/2010
Director's details changed for Jennifer Helen Lewington on 2009-12-29
dot icon15/01/2010
Director's details changed for Barry James Lewington on 2009-12-29
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 29/12/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 29/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 29/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 29/12/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 29/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 29/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Registered office changed on 29/03/00 from: 1349-1353 london road leigh on sea essex SS9 2AB
dot icon26/01/2000
Return made up to 29/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 29/12/98; full list of members
dot icon15/12/1998
Full accounts made up to 1997-12-31
dot icon01/12/1998
Registered office changed on 01/12/98 from: aton house 149 leigh road LE4IGH-on-sea essex SS9 1JF
dot icon15/01/1998
Return made up to 29/12/97; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 29/12/96; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 29/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 29/12/93; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 29/12/92; full list of members
dot icon09/07/1992
Full accounts made up to 1990-09-30
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon08/01/1992
Return made up to 29/12/91; full list of members
dot icon18/12/1991
Certificate of change of name
dot icon18/12/1991
Certificate of change of name
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Registered office changed on 04/06/91 from: 7 queen street norwich NR2 4ST
dot icon25/02/1991
Full accounts made up to 1989-12-31
dot icon17/02/1991
Return made up to 29/12/90; no change of members
dot icon27/06/1990
Full accounts made up to 1988-12-31
dot icon07/02/1990
Return made up to 29/12/89; full list of members
dot icon02/06/1989
Particulars of mortgage/charge
dot icon13/01/1989
Return made up to 12/11/88; full list of members
dot icon06/12/1988
Full accounts made up to 1987-12-31
dot icon01/03/1988
Full accounts made up to 1986-12-31
dot icon01/03/1988
Return made up to 02/12/87; full list of members
dot icon05/11/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Return made up to 13/07/86; full list of members
dot icon27/10/1986
Full accounts made up to 1985-12-31
dot icon30/09/1983
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 icon-12.01 % *

* during past year

Cash in Bank

£35,578.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.54K
-
0.00
227.66K
-
2022
0
40.15K
-
0.00
40.43K
-
2023
0
36.37K
-
0.00
35.58K
-
2023
0
36.37K
-
0.00
35.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.37K £Descended-9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.58K £Descended-12.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 ANGLIA PROPERTIES LIMITED

ANGLIA PROPERTIES LIMITED is an(a) Active company incorporated on 30/09/1983 with the registered office located at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA PROPERTIES LIMITED?

toggle

ANGLIA PROPERTIES LIMITED is currently Active. It was registered on 30/09/1983 .

Where is ANGLIA PROPERTIES LIMITED located?

toggle

ANGLIA PROPERTIES LIMITED is registered at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does ANGLIA PROPERTIES LIMITED do?

toggle

ANGLIA PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLIA PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.