ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE)

Register to unlock more data on OkredoRegister

ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112626

Incorporation date

19/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Henhurst House, Henhurst Cross Lane, Ockley, Surrey RH5 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon12/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon27/02/2026
Cessation of Angela Maria Froome as a person with significant control on 2026-02-26
dot icon27/02/2026
Termination of appointment of Angela Maria Froome as a director on 2026-02-26
dot icon27/02/2026
Notification of Alan Frederick Gregory Froome as a person with significant control on 2026-02-26
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Registered office address changed from PO Box 4385 02112626 - Companies House Default Address Cardiff CF14 8LH to Henhurst House Henhurst Cross Lane Ockley Surrey RH5 4PX on 2025-10-06
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/05/2025
Registered office address changed to PO Box 4385, 02112626 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/02/2024
Registered office address changed from Estate Office PO Box 350 Dorking RH5 4WE United Kingdom to PO Box PO Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR on 2024-02-20
dot icon14/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Estate Office PO Box 350 Dorking RH5 4WE on 2021-11-16
dot icon16/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2021-11-16
dot icon16/11/2021
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2021-11-16
dot icon15/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Micro company accounts made up to 2019-08-31
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-08-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon23/11/2018
Director's details changed for Mrs Angela Maria Froome on 2018-11-23
dot icon23/11/2018
Director's details changed for Mr Alan Frederick Gregory Froome on 2018-11-23
dot icon23/11/2018
Secretary's details changed for Mr Alan Frederick Gregory Froome on 2018-11-23
dot icon05/04/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-05
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-08-31
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon13/04/2007
Return made up to 05/03/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/04/2006
Return made up to 05/03/06; full list of members
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon17/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/05/2005
Return made up to 05/03/05; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/03/2004
Return made up to 05/03/04; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/03/2002
Return made up to 05/03/02; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon04/04/2001
Return made up to 05/03/01; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from: 124 high street west wickham kent BR4 0LZ
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon09/03/2000
Return made up to 05/03/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon10/03/1999
Return made up to 05/03/99; no change of members
dot icon18/06/1998
Full accounts made up to 1997-08-31
dot icon17/03/1998
Return made up to 05/03/98; full list of members
dot icon24/06/1997
Full accounts made up to 1996-08-31
dot icon14/03/1997
Return made up to 05/03/97; no change of members
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Full accounts made up to 1995-08-31
dot icon08/03/1996
Return made up to 05/03/96; no change of members
dot icon26/06/1995
Full accounts made up to 1994-08-31
dot icon05/05/1995
Return made up to 05/03/95; full list of members
dot icon24/05/1994
Full accounts made up to 1993-08-31
dot icon16/03/1994
Return made up to 05/03/94; no change of members
dot icon27/05/1993
Full accounts made up to 1992-08-31
dot icon18/03/1993
Return made up to 05/03/93; no change of members
dot icon05/07/1992
Full accounts made up to 1991-08-31
dot icon11/03/1992
Return made up to 05/03/92; full list of members
dot icon23/04/1991
Full accounts made up to 1990-08-31
dot icon03/04/1991
Return made up to 05/03/91; no change of members
dot icon24/05/1990
Full accounts made up to 1989-08-31
dot icon12/04/1990
Return made up to 19/03/90; no change of members
dot icon19/10/1989
Accounting reference date shortened from 30/06 to 31/08
dot icon18/10/1989
Return made up to 18/07/88; full list of members
dot icon18/10/1989
Return made up to 28/09/89; full list of members
dot icon10/10/1989
Full accounts made up to 1988-08-31
dot icon03/10/1989
Registered office changed on 03/10/89 from: 70 high street teddington middlesex TW11 8JD
dot icon19/05/1987
Accounting reference date notified as 30/06
dot icon24/03/1987
Registered office changed on 24/03/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Certificate of 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
31/08/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.09K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.33K £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
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-GERMAN PROPERTY CONSORTIUM LIMITED(THE)

ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) is an(a) Active company incorporated on 19/03/1987 with the registered office located at Henhurst House, Henhurst Cross Lane, Ockley, Surrey RH5 4PX. There is currently no 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-GERMAN PROPERTY CONSORTIUM LIMITED(THE)?

toggle

ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) is currently Active. It was registered on 19/03/1987 .

Where is ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) located?

toggle

ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) is registered at Henhurst House, Henhurst Cross Lane, Ockley, Surrey RH5 4PX.

What does ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) do?

toggle

ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE) operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE)?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-05 with updates.