ANGLO RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

ANGLO RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11491313

Incorporation date

31/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester M2 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2018)
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon26/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon02/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-15
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon23/01/2024
Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2024-01-23
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon13/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Directors' register information at 2022-09-23 on withdrawal from the public register
dot icon23/09/2022
Withdrawal of the directors' register information from the public register
dot icon23/09/2022
Change of details for Mr Philip Hahn as a person with significant control on 2022-09-23
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2021-08-17
dot icon16/08/2021
Registration of charge 114913130001, created on 2021-08-06
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon27/10/2020
Appointment of Mr Philip Hahn as a secretary on 2020-09-30
dot icon27/10/2020
Director's details changed for Mr Philip Hahn on 2020-03-13
dot icon27/10/2020
Termination of appointment of Anna Clare Harper as a secretary on 2020-09-30
dot icon27/10/2020
Termination of appointment of Anna Clare Harper as a director on 2020-09-30
dot icon21/09/2020
Change of details for Mr Philip Hahn as a person with significant control on 2020-09-03
dot icon17/04/2020
Change of share class name or designation
dot icon19/03/2020
Resolutions
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/12/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon13/11/2019
Appointment of Ms Anna Clare Harper as a director on 2019-11-11
dot icon13/06/2019
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 2019-06-13
dot icon13/06/2019
Secretary's details changed for Miss Anna Clare Harper on 2019-06-13
dot icon13/06/2019
Change of details for Mr Philip Hahn as a person with significant control on 2019-06-13
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon12/12/2018
Resolutions
dot icon28/11/2018
Appointment of Miss Anna Clare Harper as a secretary on 2018-11-28
dot icon31/07/2018
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
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.19K
-
0.00
609.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Hahn
Director
31/07/2018 - Present
4
Harper, Anna Clare
Director
11/11/2019 - 30/09/2020
46
Hahn, Philip
Secretary
30/09/2020 - Present
-
Harper, Anna Clare
Secretary
28/11/2018 - 30/09/2020
-

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 RESIDENTIAL LTD

ANGLO RESIDENTIAL LTD is an(a) Active company incorporated on 31/07/2018 with the registered office located at C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester M2 3BB. 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 RESIDENTIAL LTD?

toggle

ANGLO RESIDENTIAL LTD is currently Active. It was registered on 31/07/2018 .

Where is ANGLO RESIDENTIAL LTD located?

toggle

ANGLO RESIDENTIAL LTD is registered at C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester M2 3BB.

What does ANGLO RESIDENTIAL LTD do?

toggle

ANGLO RESIDENTIAL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO RESIDENTIAL LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2024-12-31.