ANGLO-SWEDISH HOUSE LIMITED

Register to unlock more data on OkredoRegister

ANGLO-SWEDISH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460029

Incorporation date

16/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Highlands, Horsell Park, Woking, Surrey GU21 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1990)
dot icon26/01/2026
Director's details changed for Mr Grant Hunter on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon20/01/2026
Termination of appointment of Stephen Paul Penn Whicher as a director on 2025-06-06
dot icon20/01/2026
Micro company accounts made up to 2025-12-31
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-01-16 with updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon20/01/2020
Termination of appointment of Mark Zbigniew Lewczynski as a director on 2019-07-09
dot icon15/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-12-31
dot icon20/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Grant Hunter as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Paul Peter Stone as a director
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mark Zbigniew Lewczynski on 2010-01-16
dot icon06/04/2010
Director's details changed for Stephen Paul Penn Whicher on 2010-01-16
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for William Gaunt Hammond on 2010-01-16
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 16/01/09; full list of members
dot icon11/03/2009
Director and secretary's change of particulars / william hammond / 12/12/2008
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from highlands horsell park woking surrey GU21 4LW united kingdom
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from 14 horder road london SW6 5EE
dot icon31/03/2008
Return made up to 16/01/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 14 horder road london SW6 5EE united kingdom
dot icon31/03/2008
Registered office changed on 31/03/2008 from 36 horder road london SW6 5EE
dot icon01/10/2007
Registered office changed on 01/10/07 from: flat 8 12 trinity square london EC3N 4AL
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 16/01/07; full list of members
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon13/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 16/01/06; full list of members
dot icon31/03/2006
Director resigned
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 16/01/05; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: 1 lambert house 2 ludgate square london EC4M 7AS
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/05/2004
Registered office changed on 24/05/04 from: flat 7 12 trinity square london EC3N 4AA
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Return made up to 16/01/04; full list of members
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Registered office changed on 26/02/04 from: 12 trinity square london EC3N 4AL
dot icon17/02/2004
Registered office changed on 17/02/04 from: lakin rose enterprise house chivers way, histon cambridge CB4 9ZR
dot icon07/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon15/09/2003
Certificate of change of name
dot icon01/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
Secretary resigned
dot icon05/06/2003
Return made up to 16/01/03; full list of members
dot icon05/06/2003
Ad 13/12/01--------- £ si 1@1
dot icon05/06/2003
Ad 31/12/01--------- £ si 2@1
dot icon30/05/2003
New secretary appointed
dot icon25/02/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon04/02/2003
Accounts made up to 2002-03-31
dot icon27/11/2002
Registered office changed on 27/11/02 from: flat 5 12 trinity square london EC3N 4AL
dot icon17/10/2002
Director's particulars changed
dot icon09/09/2002
Registered office changed on 09/09/02 from: the courtyard new lodge drift road, winkfield windsor berkshire SL4 4RR
dot icon19/08/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon22/07/2002
New secretary appointed
dot icon15/02/2002
Return made up to 16/01/02; full list of members
dot icon04/02/2002
Accounts made up to 2001-03-31
dot icon31/07/2001
New director appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Registered office changed on 24/07/01 from: 288ACOURTYARD AHCL01XME drift road winkfield windsor SL4 4RR
dot icon04/07/2001
Registered office changed on 04/07/01 from: dencora house blyburgate beccles suffolk NR34 9TY
dot icon15/12/2000
Accounts made up to 2000-03-31
dot icon23/01/2000
Return made up to 16/01/00; full list of members
dot icon15/11/1999
Ad 17/07/99-07/09/99 £ si 6@1=6 £ ic 2/8
dot icon15/09/1999
Certificate of change of name
dot icon26/08/1999
Accounts made up to 1999-03-31
dot icon26/02/1999
Certificate of change of name
dot icon22/01/1999
Return made up to 16/01/99; no change of members
dot icon14/01/1999
Accounts made up to 1998-03-31
dot icon09/03/1998
Return made up to 16/01/98; full list of members
dot icon25/07/1997
Accounts made up to 1997-03-31
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Return made up to 16/01/97; change of members
dot icon16/01/1997
Director resigned
dot icon23/05/1996
Accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 16/01/96; no change of members
dot icon24/01/1996
Registered office changed on 24/01/96
dot icon24/01/1996
New secretary appointed
dot icon23/10/1995
Accounts made up to 1995-03-31
dot icon08/02/1995
Registered office changed on 08/02/95 from: 21 st thomas street bristol BS1 6JS
dot icon31/01/1995
Secretary resigned
dot icon24/01/1995
Return made up to 16/01/95; full list of members
dot icon19/08/1994
Accounts made up to 1994-03-31
dot icon01/02/1994
Return made up to 16/01/94; full list of members
dot icon24/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Accounts made up to 1993-03-31
dot icon24/01/1993
Return made up to 16/01/93; full list of members
dot icon08/09/1992
Accounts made up to 1992-03-31
dot icon22/01/1992
Return made up to 16/01/92; full list of members
dot icon18/10/1991
Accounts made up to 1991-03-31
dot icon04/02/1991
Return made up to 16/01/91; full list of members
dot icon14/01/1991
New director appointed
dot icon12/11/1990
Director resigned;new director appointed
dot icon16/01/1990
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
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
28/11/2000 - 09/07/2002
31
Leach, Paul Andrew
Director
31/12/1996 - 28/11/2000
28
Birnie, Neil
Director
28/11/2000 - 09/07/2002
62
Whicher, Stephen Paul Penn
Director
09/07/2002 - 06/06/2025
4
Lewczynski, Mark Zbigniew
Director
12/07/2003 - 09/07/2019
3

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-SWEDISH HOUSE LIMITED

ANGLO-SWEDISH HOUSE LIMITED is an(a) Active company incorporated on 16/01/1990 with the registered office located at Highlands, Horsell Park, Woking, Surrey GU21 4LW. There are currently 4 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-SWEDISH HOUSE LIMITED?

toggle

ANGLO-SWEDISH HOUSE LIMITED is currently Active. It was registered on 16/01/1990 .

Where is ANGLO-SWEDISH HOUSE LIMITED located?

toggle

ANGLO-SWEDISH HOUSE LIMITED is registered at Highlands, Horsell Park, Woking, Surrey GU21 4LW.

What does ANGLO-SWEDISH HOUSE LIMITED do?

toggle

ANGLO-SWEDISH HOUSE 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-SWEDISH HOUSE LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr Grant Hunter on 2026-01-26.