ANGLIA SECURE HOMES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00309255

Incorporation date

13/01/1936

Size

Full

Contacts

Registered address

Registered address

50 Lancaster Road, Enfield, Middlesex EN2 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1936)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-10-29 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Registration of charge 003092550069, created on 2022-12-28
dot icon03/01/2023
Registration of charge 003092550070, created on 2022-12-28
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/08/2022
Director's details changed for Mr Matthew Calladine on 2022-08-01
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Michael Raymond Walker as a director on 2021-04-30
dot icon14/04/2021
Director's details changed for Mr Rhys Bernard Davies on 2021-01-27
dot icon04/01/2021
Termination of appointment of Martin Richard Smith as a director on 2020-12-31
dot icon16/11/2020
Appointment of Mr Matthew Calladine as a director on 2020-11-11
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Michael Blakey as a director on 2020-06-30
dot icon01/04/2020
Termination of appointment of Richard James Paterson as a director on 2020-03-31
dot icon15/01/2020
Termination of appointment of Nicholas Martin Dulcken as a director on 2019-12-31
dot icon08/11/2019
Appointment of Mr Simon John Garrett as a director on 2019-10-23
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon03/10/2019
Registration of charge 003092550068, created on 2019-10-01
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Mr Rhys Bernard Davies on 2019-04-01
dot icon10/04/2019
Appointment of Mr Rhys Bernard Davies as a director on 2019-04-01
dot icon05/04/2019
Registration of charge 003092550067, created on 2019-04-03
dot icon25/02/2019
Appointment of Mr Darren Lee Mccormack as a director on 2019-02-13
dot icon31/01/2019
Second filing of Confirmation Statement dated 29/10/2018
dot icon30/10/2018
29/10/18 Statement of Capital gbp 3100000
dot icon21/09/2018
Termination of appointment of Jeremy Simon Gee as a director on 2018-09-17
dot icon16/08/2018
Registration of charge 003092550066, created on 2018-08-10
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Appointment of Mr Jonathan Andrew Spring as a director on 2018-01-18
dot icon29/01/2018
Appointment of Mr Jonathan Mark Baxter as a secretary on 2018-01-18
dot icon11/01/2018
Termination of appointment of Elizabeth Barbara Cheney as a secretary on 2017-12-31
dot icon08/01/2018
Termination of appointment of James Thomas Holliday as a director on 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Susan Gaynor Hide as a secretary on 2017-04-24
dot icon21/03/2017
Appointment of Mr Jeremy Simon Gee as a director on 2017-03-15
dot icon23/01/2017
Registration of charge 003092550065, created on 2017-01-20
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon12/07/2016
Director's details changed for Mr Michael Blakey on 2016-07-07
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Director's details changed for Mr James Thomas Holliday on 2016-06-01
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon21/03/2016
Appointment of Mr Michael Raymond Walker as a director on 2016-03-15
dot icon21/03/2016
Appointment of Mr Richard James Paterson as a director on 2016-03-15
dot icon21/03/2016
Appointment of Mr James Thomas Holliday as a director on 2016-03-15
dot icon04/03/2016
Registration of charge 003092550064, created on 2016-03-01
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon10/11/2015
Second filing of AP03 previously delivered to Companies House
dot icon27/08/2015
Appointment of Mr Robert Kenneth Williams as a director on 2015-08-19
dot icon30/07/2015
Appointment of Mrs Susan Gaynor Hide as a secretary on 2015-07-24
dot icon30/07/2015
Appointment of Mr Michael Blakey as a director on 2015-07-24
dot icon30/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2015-07-24
dot icon30/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 2015-07-24
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Registration of charge 003092550063, created on 2015-02-19
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Registration of charge 003092550062, created on 2014-09-12
dot icon20/06/2014
Termination of appointment of Martin Sidders as a director
dot icon20/06/2014
Termination of appointment of Martin Sidders as a secretary
dot icon20/06/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
dot icon23/05/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a director
dot icon10/01/2014
Appointment of Mr Nicholas Martin Dulcken as a director
dot icon22/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/08/2013
Registration of charge 003092550061
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 60
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Martin John Sidders as a secretary
dot icon16/04/2012
Termination of appointment of David Tipping as a secretary
dot icon17/11/2011
Memorandum and Articles of Association
dot icon08/11/2011
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Stephen Casey as a director
dot icon22/03/2010
Appointment of Mr Martin Richard Smith as a director
dot icon04/01/2010
Termination of appointment of Stephen Potter as a director
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Mr David Keith Tipping on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Martin John Sidders on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Stephen Conrad Potter on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Gerald Anthony Malton on 2009-10-01
dot icon08/10/2009
Director's details changed for Stephen Charles Casey on 2009-10-01
dot icon07/10/2009
Termination of appointment of David Leeder as a director
dot icon07/10/2009
Termination of appointment of Paul Edmondson as a director
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 59
dot icon08/04/2009
Director appointed mr martin john sidders
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon26/01/2009
Memorandum and Articles of Association
dot icon26/01/2009
Resolutions
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 58
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 06/02/07; full list of members
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon07/02/2006
Director resigned
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
New director appointed
dot icon10/02/2005
Return made up to 06/02/05; full list of members
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Ad 06/05/04--------- £ si 3000000@1=3000000 £ ic 100000/3100000
dot icon17/05/2004
Nc inc already adjusted 06/05/04
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/02/2004
Return made up to 06/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 06/02/02; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon19/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Declaration of assistance for shares acquisition
dot icon12/04/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
New director appointed
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon13/02/2001
Return made up to 06/02/01; full list of members
dot icon28/01/2001
New director appointed
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon18/05/2000
Registered office changed on 18/05/00 from: digby house, riverside office centre, causton road, colchester essex CO1 1RN
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Secretary resigned
dot icon15/03/2000
Full group accounts made up to 1999-09-30
dot icon18/02/2000
Return made up to 12/02/00; full list of members
dot icon09/12/1999
Declaration of mortgage charge released/ceased
dot icon09/12/1999
Declaration of mortgage charge released/ceased
dot icon09/12/1999
Declaration of mortgage charge released/ceased
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Declaration of mortgage charge released/ceased
dot icon25/04/1999
Full group accounts made up to 1998-09-30
dot icon23/02/1999
Return made up to 12/02/99; full list of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon18/05/1998
Director's particulars changed
dot icon16/04/1998
Full group accounts made up to 1997-09-30
dot icon23/02/1998
Return made up to 13/02/98; no change of members
dot icon19/02/1997
Return made up to 13/02/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-09-30
dot icon15/12/1996
Secretary's particulars changed;director's particulars changed
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Declaration of mortgage charge released/ceased
dot icon21/02/1996
Return made up to 13/02/96; full list of members
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon27/07/1995
New secretary appointed;director resigned;new director appointed
dot icon27/07/1995
Secretary resigned;director resigned;new director appointed
dot icon12/06/1995
Return made up to 13/02/95; full list of members; amend
dot icon24/05/1995
Registered office changed on 24/05/95 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR
dot icon21/04/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon22/07/1994
Particulars of mortgage/charge
dot icon22/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon26/02/1994
Return made up to 13/02/94; full list of members
dot icon24/02/1994
Particulars of property mortgage/charge
dot icon24/02/1994
Particulars of property mortgage/charge
dot icon24/02/1994
Particulars of property mortgage/charge
dot icon24/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon23/02/1994
Particulars of property mortgage/charge
dot icon31/01/1994
Registered office changed on 31/01/94 from: connaught house, stephenson road, severalls park, colchester, essex, CO4 4QR
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon23/02/1993
Return made up to 13/02/93; no change of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon13/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon25/06/1992
Particulars of mortgage/charge
dot icon27/04/1992
Return made up to 13/02/92; no change of members
dot icon10/03/1992
Particulars of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Accounts for a dormant company made up to 1990-09-30
dot icon17/05/1991
Return made up to 29/03/91; full list of members
dot icon09/04/1991
Particulars of mortgage/charge
dot icon12/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1989-09-30
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Return made up to 13/02/90; full list of members
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon02/04/1990
Director resigned
dot icon23/10/1989
Registered office changed on 23/10/89 from: norfolk house, 23 southway, colchester, essex, CO2 7BA
dot icon15/08/1989
Return made up to 12/07/89; full list of members
dot icon01/08/1989
Director resigned
dot icon01/08/1989
Director resigned
dot icon19/07/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon29/06/1989
Full accounts made up to 1988-10-31
dot icon10/04/1989
Particulars of mortgage/charge
dot icon20/03/1989
Accounting reference date shortened from 31/10 to 30/09
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from: caxton house, st john hill, sevenoaks, kent TN13 3NP
dot icon09/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon09/11/1988
Certificate of change of name
dot icon09/11/1988
Certificate of change of name
dot icon12/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/04/1988
Full accounts made up to 1987-10-31
dot icon21/04/1988
Return made up to 12/04/88; full list of members
dot icon20/04/1988
Director resigned
dot icon27/01/1988
New secretary appointed
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/12/1987
New director appointed
dot icon01/10/1987
New director appointed
dot icon23/07/1987
Director resigned
dot icon23/07/1987
Full accounts made up to 1986-10-31
dot icon23/07/1987
Return made up to 14/05/87; full list of members
dot icon16/12/1986
New director appointed
dot icon24/09/1986
Accounting reference date shortened from 31/01 to 31/10
dot icon30/08/1986
New secretary appointed
dot icon24/07/1986
Full accounts made up to 1985-10-31
dot icon04/07/1986
Return made up to 09/04/86; full list of members
dot icon07/05/1986
Director resigned;new director appointed
dot icon13/01/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malton, Gerald Anthony
Director
15/01/2001 - Present
116
Calladine, Matthew
Director
11/11/2020 - Present
48
Davies, Rhys Bernard
Director
01/04/2019 - Present
33
Spring, Jonathan Andrew
Director
18/01/2018 - Present
75
Williams, Robert Kenneth
Director
19/08/2015 - Present
87

Persons with Significant Control

0

No PSC data available.

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 SECURE HOMES (SOUTH EAST) LIMITED

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED is an(a) Active company incorporated on 13/01/1936 with the registered office located at 50 Lancaster Road, Enfield, Middlesex EN2 0BY. There are currently 7 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 ANGLIA SECURE HOMES (SOUTH EAST) LIMITED?

toggle

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED is currently Active. It was registered on 13/01/1936 .

Where is ANGLIA SECURE HOMES (SOUTH EAST) LIMITED located?

toggle

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED is registered at 50 Lancaster Road, Enfield, Middlesex EN2 0BY.

What does ANGLIA SECURE HOMES (SOUTH EAST) LIMITED do?

toggle

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGLIA SECURE HOMES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.