ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED

Register to unlock more data on OkredoRegister

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01918405

Incorporation date

03/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1985)
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Appointment of Mr Paul Dempsey as a secretary on 2025-07-04
dot icon15/07/2025
Termination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Termination of appointment of Mark Lynott as a director on 2025-06-30
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/03/2025
Notification of Kwik-Fit (Gb) Limited as a person with significant control on 2025-03-26
dot icon27/03/2025
Cessation of Kwik-Fit (Nl) Limited as a person with significant control on 2025-03-26
dot icon17/01/2025
Cessation of Takeshi Fukuda as a person with significant control on 2019-04-01
dot icon17/01/2025
Cessation of Mark Lynott as a person with significant control on 2019-04-01
dot icon17/01/2025
Notification of Kwik-Fit (Nl) Limited as a person with significant control on 2016-04-06
dot icon17/01/2025
Cessation of Anglo-Dutch Property Holding Cooperatief Wa as a person with significant control on 2016-04-06
dot icon09/09/2024
Accounts for a small company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/02/2022
Accounts for a small company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/01/2021
Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-01-01
dot icon03/01/2021
Termination of appointment of Ian Vincent Ellis as a secretary on 2021-01-01
dot icon20/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon11/02/2020
Director's details changed for Mr Mark Lynott on 2020-02-11
dot icon11/02/2020
Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon18/04/2019
Change of details for Kwik Fit (Nl) Ltd as a person with significant control on 2019-04-16
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon01/04/2019
Notification of Takeshi Fukuda as a person with significant control on 2019-04-01
dot icon01/04/2019
Notification of Mark Lynott as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of Guy Thomas Wheeler as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of Simon King as a person with significant control on 2019-04-01
dot icon01/04/2019
Appointment of Mr Mark Lynott as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Takeshi Fukuda as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Simon Ashley Paul King as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Guy Thomas Wheeler as a director on 2019-04-01
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon23/04/2018
Resolutions
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/07/2013
Registered office address changed from , 160 Fleet Street, London, EC4A 2DQ on 2013-07-05
dot icon10/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of Kazushi Ogura as a director
dot icon22/08/2012
Termination of appointment of Kenji Murai as a director
dot icon22/08/2012
Appointment of Guy Thomas Wheeler as a director
dot icon22/08/2012
Appointment of Simon Ashley Paul King as a director
dot icon22/08/2012
Registered office address changed from , Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU on 2012-08-22
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon11/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon29/06/2012
Registered office address changed from , Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom on 2012-06-29
dot icon19/06/2012
Statement of capital on 2012-06-19
dot icon12/06/2012
Statement by directors
dot icon12/06/2012
Solvency statement dated 28/05/12
dot icon12/06/2012
Resolutions
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB on 2010-08-02
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon18/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/06/2008
Return made up to 12/06/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from:\st james's court, 30 brown street, manchester, M2 2JF
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/07/2006
Return made up to 12/06/06; full list of members
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon07/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon07/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 12/06/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
New secretary appointed
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon28/06/2003
Return made up to 12/06/03; full list of members
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/07/2001
Return made up to 12/06/01; full list of members
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/08/2000
Resolutions
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon11/04/2000
Director resigned
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon20/09/1999
Full accounts made up to 1999-02-28
dot icon14/07/1999
Return made up to 12/06/99; full list of members
dot icon05/02/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon02/07/1998
Return made up to 12/06/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Return made up to 12/06/97; no change of members
dot icon09/07/1997
Location of debenture register address changed
dot icon16/10/1996
Full accounts made up to 1996-02-29
dot icon23/06/1996
New secretary appointed
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
Return made up to 12/06/96; full list of members
dot icon14/11/1995
Full accounts made up to 1995-02-28
dot icon14/06/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-02-28
dot icon20/07/1994
Return made up to 12/06/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-02-28
dot icon22/06/1993
Return made up to 12/06/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon03/07/1992
Return made up to 12/06/92; no change of members
dot icon21/01/1992
Full accounts made up to 1991-02-28
dot icon27/08/1991
Return made up to 12/06/91; no change of members
dot icon19/04/1991
Full accounts made up to 1990-02-28
dot icon19/04/1991
Full accounts made up to 1989-02-28
dot icon28/02/1991
Addendum to annual accounts
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1990
Return made up to 12/06/89; full list of members
dot icon12/09/1989
Statement of affairs
dot icon12/09/1989
Wd 04/09/89 ad 27/06/86--------- £ si 18049@1
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon05/08/1988
Director resigned;new director appointed
dot icon02/08/1988
Registered office changed on 02/08/88 from:\7 staple inn, holborn bars, london WC1V 7QN
dot icon02/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1988
Director resigned;new director appointed
dot icon02/08/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon29/07/1988
Memorandum and Articles of Association
dot icon20/07/1988
Auditor's resignation
dot icon09/03/1988
Full accounts made up to 1987-03-31
dot icon09/03/1988
Full accounts made up to 1986-03-31
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Return made up to 17/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
Increase in nominal capital
dot icon03/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
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
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
27/03/2006 - 30/06/2011
63
Bissett, Graeme
Director
10/01/1999 - 24/04/2001
71
Murai, Kenji
Director
14/07/2011 - 16/08/2012
71
Parker, Timothy Charles
Director
24/11/2002 - 22/03/2005
92
Fraser, Ian Ellis
Director
21/06/2006 - 30/06/2011
100

Persons with Significant Control

11
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-DUTCH PROPERTY (UK) HOLDING LIMITED

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED is an(a) Active company incorporated on 03/06/1985 with the registered office located at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU. There are currently 2 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-DUTCH PROPERTY (UK) HOLDING LIMITED?

toggle

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED is currently Active. It was registered on 03/06/1985 .

Where is ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED located?

toggle

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED do?

toggle

ANGLO-DUTCH PROPERTY (UK) HOLDING 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 ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.