ANGLO MANAGEMENT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ANGLO MANAGEMENT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138384

Incorporation date

15/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

17a Chesterford Gardens, London NW3 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon16/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Registered office address changed from 4 Fitzroy Close Highgate London N6 6JT to 17a Chesterford Gardens London NW3 7DD on 2025-03-27
dot icon30/12/2024
Termination of appointment of Seema Kapoor as a secretary on 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon31/01/2022
Termination of appointment of Kunal Kapoor as a director on 2021-05-16
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon30/04/2018
Termination of appointment of Priya Kapoor as a director on 2018-04-22
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/12/2016
Termination of appointment of Sharda Mehta as a director on 2016-12-15
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Kunal Kapoor as a director on 2014-12-18
dot icon01/04/2015
Appointment of Miss Priya Kapoor as a director on 2014-12-18
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Ashwani Kumar Mehta on 2010-01-05
dot icon05/01/2010
Director's details changed for Sharda Mehta on 2010-01-05
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/12/2008
Return made up to 15/12/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/04/2008
Return made up to 15/12/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 15/12/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/01/2004
Return made up to 15/12/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 15/12/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/02/2002
Return made up to 15/12/01; full list of members
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Ad 01/11/01--------- £ si 12@1=12 £ ic 46/58
dot icon05/12/2001
Secretary resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Return made up to 15/12/00; full list of members
dot icon20/12/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon29/02/2000
Return made up to 15/12/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon06/01/1999
Return made up to 15/12/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Return made up to 15/12/97; no change of members
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon10/02/1997
Return made up to 15/12/96; full list of members
dot icon30/01/1997
New secretary appointed
dot icon25/01/1997
Ad 30/11/96--------- £ si 45@1=45 £ ic 2/47
dot icon25/01/1997
New director appointed
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Secretary resigned
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
Ad 15/12/95--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/1996
Registered office changed on 09/01/96 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon09/01/1996
Accounting reference date notified as 30/06
dot icon15/12/1995
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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.17K
-
0.00
-
-
2022
0
46.17K
-
0.00
-
-
2022
0
46.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.17K £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapoor, Kunal
Director
18/12/2014 - 16/05/2021
7
Scott, Jacqueline
Nominee Director
15/12/1995 - 15/12/1995
2830
Mehta, Ashwani Kumar
Director
28/11/1996 - Present
2
Mehta, Sharda
Director
01/03/2000 - 15/12/2016
-
Scott, Stephen John
Nominee Secretary
15/12/1995 - 15/12/1995
1364

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+
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 MANAGEMENT SERVICES UK LIMITED

ANGLO MANAGEMENT SERVICES UK LIMITED is an(a) Active company incorporated on 15/12/1995 with the registered office located at 17a Chesterford Gardens, London NW3 7DD. 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 MANAGEMENT SERVICES UK LIMITED?

toggle

ANGLO MANAGEMENT SERVICES UK LIMITED is currently Active. It was registered on 15/12/1995 .

Where is ANGLO MANAGEMENT SERVICES UK LIMITED located?

toggle

ANGLO MANAGEMENT SERVICES UK LIMITED is registered at 17a Chesterford Gardens, London NW3 7DD.

What does ANGLO MANAGEMENT SERVICES UK LIMITED do?

toggle

ANGLO MANAGEMENT SERVICES UK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGLO MANAGEMENT SERVICES UK LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-15 with no updates.