ANGLO ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANGLO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04776962

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

137 Laughton Road, Dinnington, Sheffield S25 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon28/10/2025
Confirmation statement made on 2025-08-21 with updates
dot icon21/08/2025
Change of details for Mr Ian Steele as a person with significant control on 2025-08-20
dot icon21/08/2025
Director's details changed for Mr Ian Steele on 2025-08-20
dot icon11/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Change of share class name or designation
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon08/08/2025
Particulars of variation of rights attached to shares
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon26/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/03/2025
Director's details changed for Mr Ian Steele on 2025-03-28
dot icon28/03/2025
Secretary's details changed for Ann Marie Steele on 2025-03-28
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2024
Satisfaction of charge 047769620024 in full
dot icon09/07/2024
Satisfaction of charge 047769620025 in full
dot icon04/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/11/2023
Part of the property or undertaking has been released from charge 047769620024
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon30/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon25/02/2020
Registration of charge 047769620025, created on 2020-02-25
dot icon20/02/2020
Registration of charge 047769620024, created on 2020-02-20
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon17/06/2019
Satisfaction of charge 22 in full
dot icon17/06/2019
Satisfaction of charge 23 in full
dot icon02/04/2019
Registered office address changed from , 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP to 137 Laughton Road Dinnington Sheffield S25 2PP on 2019-04-02
dot icon18/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/07/2017
Notification of Ian Steele as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon30/06/2014
Director's details changed for Ian Steele on 2013-09-01
dot icon30/06/2014
Secretary's details changed for Ann Marie Steele on 2013-09-01
dot icon18/11/2013
Registered office address changed from , 24 Milton Street, Milton Street Maltby, Rotherham, South Yorkshire, S66 8NE, England on 2013-11-18
dot icon13/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon13/07/2013
Director's details changed for Ian Steele on 2012-12-07
dot icon13/07/2013
Secretary's details changed for Ann Marie Steele on 2012-12-07
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Registered office address changed from , 13 Blyth Road, Maltby, Rotherham, South Yorkshire, S66 8HX, United Kingdom on 2013-02-06
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 23
dot icon21/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/08/2011
Director's details changed for Ian Steele on 2011-05-27
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Return made up to 27/05/09; full list of members
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon29/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from, 44 high street, maltby, rotherham, south yorkshire, S66 8LA
dot icon12/06/2008
Return made up to 27/05/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/06/2007
Return made up to 27/05/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon29/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/06/2006
Return made up to 27/05/06; full list of members
dot icon10/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon01/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/06/2005
Return made up to 27/05/05; full list of members
dot icon23/02/2005
Certificate of change of name
dot icon21/01/2005
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Return made up to 27/05/04; full list of members
dot icon12/06/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon17/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Registered office changed on 30/12/03 from:\20 lilly hall road, maltby, rotherham, south yorkshire S66 8AS
dot icon23/12/2003
Ad 24/11/03--------- £ si 1@1=1 £ ic 3/4
dot icon23/12/2003
Resolutions
dot icon31/10/2003
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon30/10/2003
Registered office changed on 30/10/03 from:\33 braithwell road, maltby, rotherham, south yorkshire S66 8AD
dot icon07/10/2003
Ad 05/09/03--------- £ si 2@1=2 £ ic 1/3
dot icon23/06/2003
Registered office changed on 23/06/03 from:\axholme house, north street crowle, scunthorpe, north lincolnshire DN17 4NB
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Secretary resigned
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Registered office changed on 06/06/03 from:\88A tooley street, london bridge, london, SE1 2TF
dot icon27/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.44M
-
0.00
406.97K
-
2022
1
1.68M
-
0.00
352.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Ian
Director
03/06/2003 - Present
7
Steele, Ann Marie
Secretary
03/06/2003 - Present
1

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 ESTATES LIMITED

ANGLO ESTATES LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at 137 Laughton Road, Dinnington, Sheffield S25 2PP. 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 ESTATES LIMITED?

toggle

ANGLO ESTATES LIMITED is currently Active. It was registered on 27/05/2003 .

Where is ANGLO ESTATES LIMITED located?

toggle

ANGLO ESTATES LIMITED is registered at 137 Laughton Road, Dinnington, Sheffield S25 2PP.

What does ANGLO ESTATES LIMITED do?

toggle

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

What is the latest filing for ANGLO ESTATES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-08-21 with updates.