ANGLO CHESHAM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO CHESHAM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226018

Incorporation date

08/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Anglo Business Park,, Asheridge Road, Chesham HP5 2QACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon23/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Appointment of Mr Russell Neal as a director on 2021-11-14
dot icon24/11/2021
Termination of appointment of Chris Rogers as a director on 2021-11-14
dot icon01/11/2021
Micro company accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon02/09/2021
Termination of appointment of Stephen Dalton-Morris as a director on 2021-08-22
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon21/02/2020
Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH England to Unit 4, Anglo Business Park, Asheridge Road Chesham HP5 2QA on 2020-02-21
dot icon07/10/2019
Appointment of Mr Stephen Dalton-Morris as a director on 2019-09-23
dot icon06/10/2019
Appointment of Mr Chris Rogers as a director on 2019-09-23
dot icon06/10/2019
Appointment of Mr Stafford Lester Scopes as a director on 2019-09-23
dot icon06/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon06/10/2019
Notification of a person with significant control statement
dot icon01/10/2019
Cessation of Edward Milbourne as a person with significant control on 2019-09-20
dot icon01/10/2019
Cessation of Harvey Spencer Griffiths as a person with significant control on 2019-09-20
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Termination of appointment of Edward Milbourne as a director on 2018-11-28
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/09/2017
Change of details for Mr Edward Milbourne as a person with significant control on 2016-04-06
dot icon13/09/2017
Change of details for Mr Harvey Spencer Griffiths as a person with significant control on 2016-04-06
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Registered office address changed from Unit 4 Anglo Business Park Asheridge Road Chesham Bucks HP5 2QA to 16 Station Road Chesham Buckinghamshire HP5 1DH on 2016-10-11
dot icon07/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/09/2016
Termination of appointment of Stafford Scopes as a secretary on 2016-09-12
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-08 no member list
dot icon14/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/04/2015
Termination of appointment of Mark Kenneth Swanborough as a director on 2015-04-09
dot icon22/04/2015
Termination of appointment of Stafford Lester Scopes as a director on 2015-04-09
dot icon01/04/2015
Appointment of Mr Edward Milbourne as a director on 2015-02-26
dot icon01/04/2015
Appointment of Harvey Spencer Griffiths as a director on 2015-02-26
dot icon10/09/2014
Annual return made up to 2014-09-08 no member list
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/09/2013
Annual return made up to 2013-09-08 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/10/2012
Annual return made up to 2012-09-08 no member list
dot icon10/07/2012
Annual return made up to 2011-09-08
dot icon01/06/2012
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2012
Appointment of Stafford Lester Scopes as a director
dot icon05/04/2012
Appointment of Mr Mark Kenneth Swanborough as a director
dot icon20/03/2012
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2012-03-20
dot icon20/03/2012
Appointment of Stafford Scopes as a secretary
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Termination of appointment of Elke Burden as a director
dot icon06/05/2011
Termination of appointment of Elke Burden as a secretary
dot icon03/05/2011
Termination of appointment of Alan Burden as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon21/12/2010
Annual return made up to 2010-09-08 no member list
dot icon06/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/09/2009
Annual return made up to 08/09/09
dot icon24/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon22/09/2008
Annual return made up to 08/09/08
dot icon30/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/12/2007
Annual return made up to 08/09/07
dot icon20/09/2006
Annual return made up to 08/09/06
dot icon03/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/09/2005
Annual return made up to 08/09/05
dot icon13/12/2004
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon16/09/2004
Secretary resigned
dot icon08/09/2004
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
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burden, Elke
Director
08/09/2004 - 26/04/2011
10
Mr Russell Neal
Director
14/11/2021 - Present
5
Scopes, Stafford Lester
Director
23/09/2019 - Present
10
Griffiths, Harvey Spencer
Director
26/02/2015 - Present
50
Burden, Elke
Secretary
08/09/2004 - 26/04/2011
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO CHESHAM MANAGEMENT LIMITED

ANGLO CHESHAM MANAGEMENT LIMITED is an(a) Active company incorporated on 08/09/2004 with the registered office located at Unit 4, Anglo Business Park,, Asheridge Road, Chesham HP5 2QA. There are currently 3 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 ANGLO CHESHAM MANAGEMENT LIMITED?

toggle

ANGLO CHESHAM MANAGEMENT LIMITED is currently Active. It was registered on 08/09/2004 .

Where is ANGLO CHESHAM MANAGEMENT LIMITED located?

toggle

ANGLO CHESHAM MANAGEMENT LIMITED is registered at Unit 4, Anglo Business Park,, Asheridge Road, Chesham HP5 2QA.

What does ANGLO CHESHAM MANAGEMENT LIMITED do?

toggle

ANGLO CHESHAM MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGLO CHESHAM MANAGEMENT LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-08 with no updates.