ANGLO COLONIAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANGLO COLONIAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969098

Incorporation date

19/09/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Chandlers Way, South Woodham Ferrers, Essex CM3 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon03/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/06/2022
Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 2022-06-17
dot icon17/06/2022
Secretary's details changed for Mr William Eamonn Ryan on 2022-06-14
dot icon17/06/2022
Director's details changed for Mr William Eamonn Ryan on 2022-06-14
dot icon17/06/2022
Change of details for Mr William Eamonn Ryan as a person with significant control on 2022-06-14
dot icon04/10/2021
Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 2021-10-04
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon09/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon03/08/2017
Notification of William Eamon Ryan as a person with significant control on 2016-10-19
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Terence Ryan as a director
dot icon16/08/2013
Appointment of Mr William Eamonn Ryan as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 19/09/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2007
Return made up to 19/09/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2007
Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB
dot icon20/10/2006
Return made up to 19/09/06; full list of members
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/02/2005
Total exemption small company accounts made up to 2003-09-30
dot icon15/12/2004
Accounts for a small company made up to 2002-09-30
dot icon30/09/2004
Return made up to 19/09/04; full list of members
dot icon22/10/2003
Return made up to 19/09/03; full list of members
dot icon11/10/2002
Return made up to 19/09/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon29/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Return made up to 19/09/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon19/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 19/09/00; full list of members
dot icon05/10/2000
Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon25/04/2000
Return made up to 19/09/99; full list of members
dot icon21/10/1999
Registered office changed on 21/10/99 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Registered office changed on 09/08/99 from: 36 whitefriars street london EC4Y 8BH
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/11/1998
Return made up to 19/09/98; no change of members
dot icon05/11/1997
Accounts for a dormant company made up to 1997-09-30
dot icon05/11/1997
Resolutions
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Return made up to 19/09/97; full list of members
dot icon23/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon23/06/1997
Resolutions
dot icon02/12/1996
Return made up to 19/09/96; no change of members
dot icon21/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon21/07/1996
Resolutions
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
Return made up to 19/09/95; full list of members
dot icon28/07/1995
Secretary resigned;new secretary appointed
dot icon28/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
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 icon+7,166.09 % *

* during past year

Cash in Bank

£16,930.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
249.39K
-
0.00
233.00
-
2022
0
266.28K
-
0.00
16.93K
-
2022
0
266.28K
-
0.00
16.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

266.28K £Ascended6.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.93K £Ascended7.17K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Serena Maria
Secretary
11/06/2001 - 30/08/2002
-
Smith, Andrew Macdonald
Director
18/09/1994 - 14/07/1999
12
Ryan, William Eamonn
Director
14/07/1999 - 30/08/2002
9
BCITI LEGAL SECRETARIES LIMITED
Corporate Secretary
14/10/1997 - 14/07/1999
29
Wood, Tracey Alsion
Secretary
18/09/1995 - 14/10/1997
-

Persons with Significant Control

1
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 ANGLO COLONIAL ESTATES LIMITED

ANGLO COLONIAL ESTATES LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at 11 Chandlers Way, South Woodham Ferrers, Essex CM3 5TB. There are currently 2 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 ANGLO COLONIAL ESTATES LIMITED?

toggle

ANGLO COLONIAL ESTATES LIMITED is currently Active. It was registered on 19/09/1994 .

Where is ANGLO COLONIAL ESTATES LIMITED located?

toggle

ANGLO COLONIAL ESTATES LIMITED is registered at 11 Chandlers Way, South Woodham Ferrers, Essex CM3 5TB.

What does ANGLO COLONIAL ESTATES LIMITED do?

toggle

ANGLO COLONIAL ESTATES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ANGLO COLONIAL ESTATES LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-19 with updates.