ANGLO EURO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO EURO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867787

Incorporation date

01/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

16 Holyrood Place, The Hoe, Plymouth, Devon PL1 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon06/01/2026
Cessation of Kirstie Anne Brown as a person with significant control on 2024-10-24
dot icon06/01/2026
Confirmation statement made on 2025-10-23 with updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon13/11/2024
Termination of appointment of Shawn Anthony Davies as a director on 2024-01-31
dot icon12/11/2024
Appointment of Mr Max James Gomer as a director on 2024-01-31
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon17/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-11-30
dot icon16/03/2017
Termination of appointment of Michelle Louise Burley as a secretary on 2017-03-16
dot icon08/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon11/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon22/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Shawn Anthony Davies on 2009-10-16
dot icon29/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/10/2008
Return made up to 01/08/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon17/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/08/2007
Return made up to 01/08/07; no change of members
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon23/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/08/2006
Return made up to 01/08/06; full list of members
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Return made up to 01/11/04; full list of members
dot icon11/12/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Secretary resigned
dot icon29/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/11/2003
Return made up to 01/11/03; full list of members
dot icon27/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/11/2001
Return made up to 01/11/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-11-30
dot icon14/11/2000
Return made up to 01/11/00; full list of members
dot icon11/09/2000
Full accounts made up to 1999-11-30
dot icon24/12/1999
Return made up to 01/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-11-30
dot icon21/12/1998
Return made up to 01/11/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-11-30
dot icon29/12/1997
Return made up to 01/11/97; full list of members
dot icon25/04/1997
Accounts for a dormant company made up to 1996-11-30
dot icon22/11/1996
Return made up to 01/11/96; no change of members
dot icon03/07/1996
Accounts for a dormant company made up to 1995-11-30
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Return made up to 01/11/95; no change of members
dot icon26/04/1995
Accounts for a dormant company made up to 1994-11-30
dot icon26/04/1995
Resolutions
dot icon23/03/1995
Ad 26/06/94--------- £ si 3@1
dot icon23/03/1995
Return made up to 01/11/94; full list of members
dot icon14/03/1995
New director appointed
dot icon14/03/1995
New secretary appointed
dot icon04/05/1994
Registered office changed on 04/05/94 from:\harrington chambers, 26 north john street, liverpool, L2 9RU
dot icon28/04/1994
Secretary resigned
dot icon28/04/1994
Director resigned
dot icon01/11/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91K
-
0.00
-
-
2022
0
1.91K
-
0.00
-
-
2022
0
1.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elvidge, Peter
Director
25/04/1994 - 28/10/2004
-
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
01/11/1993 - 25/04/1994
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
01/11/1993 - 25/04/1994
776
Gomer, Max James
Director
31/01/2024 - Present
3
Davies, Shawn Anthony
Director
29/01/2008 - 31/01/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO EURO MANAGEMENT LIMITED

ANGLO EURO MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/1993 with the registered office located at 16 Holyrood Place, The Hoe, Plymouth, Devon PL1 2QB. There is currently 1 active director 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 EURO MANAGEMENT LIMITED?

toggle

ANGLO EURO MANAGEMENT LIMITED is currently Active. It was registered on 01/11/1993 .

Where is ANGLO EURO MANAGEMENT LIMITED located?

toggle

ANGLO EURO MANAGEMENT LIMITED is registered at 16 Holyrood Place, The Hoe, Plymouth, Devon PL1 2QB.

What does ANGLO EURO MANAGEMENT LIMITED do?

toggle

ANGLO EURO MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ANGLO EURO MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of Kirstie Anne Brown as a person with significant control on 2024-10-24.