ANGLO GLOBAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ANGLO GLOBAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10688906

Incorporation date

24/03/2017

Size

Group

Contacts

Registered address

Registered address

One St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2017)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon15/01/2026
Director's details changed for Mr Stephen Robert Simpson on 2025-12-19
dot icon04/07/2025
Registration of charge 106889060003, created on 2025-07-01
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2022-02-26
dot icon05/07/2024
Group of companies' accounts made up to 2023-02-25
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon08/11/2023
Registered office address changed from , 1 Fleet Place, Farringdon, London, EC4M 7WS, United Kingdom to One St Peter's Square Manchester M2 3DE on 2023-11-08
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon05/11/2021
Accounts for a dormant company made up to 2021-02-27
dot icon30/08/2021
Registration of charge 106889060002, created on 2021-08-20
dot icon08/04/2021
Registration of charge 106889060001, created on 2021-04-01
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon22/12/2020
Appointment of Mr John Jackson as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Stephen Robert Simpson as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Green Spark Holdings Limited as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Alexander Jonathon Watson as a director on 2020-12-22
dot icon09/11/2020
Registered office address changed from , 1 Fleet Street, Farringdon, London, EC4M 7WS, United Kingdom to One St Peter's Square Manchester M2 3DE on 2020-11-09
dot icon09/11/2020
Registered office address changed from , One Fleet Place, London, EC4M 7WS, United Kingdom to One St Peter's Square Manchester M2 3DE on 2020-11-09
dot icon09/11/2020
Director's details changed for Green Spark Holdings Limited on 2020-11-09
dot icon09/11/2020
Registered office address changed from , Global House 5 Castle Street, Carlisle, Cumbria, CA3 8SY, England to One St Peter's Square Manchester M2 3DE on 2020-11-09
dot icon09/11/2020
Notification of Green Spark Holdings Limited as a person with significant control on 2020-11-09
dot icon09/11/2020
Cessation of Ewm (2011) Limited as a person with significant control on 2020-11-09
dot icon09/11/2020
Appointment of Green Spark Holdings Limited as a director on 2020-11-09
dot icon09/11/2020
Appointment of Alexander Jonathan Watson as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Stephen Robert Simpson as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of June Carruthers as a secretary on 2020-11-09
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-02
dot icon08/04/2019
Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-08-25
dot icon03/12/2018
Resolutions
dot icon05/11/2018
Registered office address changed from , Unit a Queens Drive, Kingmoor Park South, Carlisle, CA6 4SB, United Kingdom to One St Peter's Square Manchester M2 3DE on 2018-11-05
dot icon01/10/2018
Current accounting period shortened from 2019-08-31 to 2019-02-28
dot icon21/03/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon31/10/2017
Resolutions
dot icon22/08/2017
Termination of appointment of Robert Neil Edmonds as a director on 2017-08-21
dot icon22/08/2017
Appointment of Dr Robert Neil Edmonds as a director on 2017-08-21
dot icon05/06/2017
Termination of appointment of Kristian Brian Lee as a director on 2017-06-01
dot icon15/05/2017
Appointment of Mr Stephen Robert Simpson as a director on 2017-05-10
dot icon18/04/2017
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon24/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2023
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
25/02/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
25/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GREEN SPARK HOLDINGS LIMITED
Corporate Director
09/11/2020 - 22/12/2020
-
Edmonds, Robert Neil
Director
21/08/2017 - 21/08/2017
40
Jackson, John Robert
Director
22/12/2020 - Present
122
Watson, Alexander Jonathon
Director
09/11/2020 - 22/12/2020
9
Lee, Kristian Brian
Director
24/03/2017 - 01/06/2017
153

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+
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 GLOBAL PROPERTY LIMITED

ANGLO GLOBAL PROPERTY LIMITED is an(a) Active company incorporated on 24/03/2017 with the registered office located at One St Peter's Square, Manchester M2 3DE. 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 GLOBAL PROPERTY LIMITED?

toggle

ANGLO GLOBAL PROPERTY LIMITED is currently Active. It was registered on 24/03/2017 .

Where is ANGLO GLOBAL PROPERTY LIMITED located?

toggle

ANGLO GLOBAL PROPERTY LIMITED is registered at One St Peter's Square, Manchester M2 3DE.

What does ANGLO GLOBAL PROPERTY LIMITED do?

toggle

ANGLO GLOBAL PROPERTY LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANGLO GLOBAL PROPERTY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.