ANGLO-UNITED DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-UNITED DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417956

Incorporation date

12/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon19/01/2026
Satisfaction of charge 034179560023 in full
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-26
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-26
dot icon27/06/2024
Director's details changed for Mr Nir Shamir on 2024-06-24
dot icon17/06/2024
Confirmation statement made on 2024-05-11 with updates
dot icon13/06/2024
Change of details for Mr Abraham Aharon Dodi as a person with significant control on 2016-04-06
dot icon12/06/2024
Change of details for Mr Nir Shamir as a person with significant control on 2016-04-06
dot icon10/06/2024
Change of details for Mr Abraham Aharon Dodi as a person with significant control on 2017-02-09
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-26
dot icon25/05/2023
Director's details changed for Mr Nir Shamir on 2023-05-11
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2021-12-26
dot icon23/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon28/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon27/05/2022
Total exemption full accounts made up to 2020-12-28
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon20/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/05/2021
Registration of charge 034179560023, created on 2021-05-13
dot icon17/05/2021
Satisfaction of charge 20 in full
dot icon17/05/2021
Satisfaction of charge 19 in full
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon29/04/2021
Satisfaction of charge 034179560021 in full
dot icon29/04/2021
Satisfaction of charge 034179560022 in full
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/12/2018
Registration of charge 034179560022, created on 2018-12-20
dot icon21/12/2018
Registration of charge 034179560021, created on 2018-12-20
dot icon26/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-02-11
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon09/07/2018
Cessation of Matthew Justin Millett as a person with significant control on 2017-02-11
dot icon09/07/2018
Change of details for Mr Abraham Aharon Dodi as a person with significant control on 2017-02-09
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/12/2015
Secretary's details changed for Mr. Abraham Aharon Dodi on 2015-12-01
dot icon11/12/2015
Director's details changed for Mr. Abraham Aharon Dodi on 2015-12-01
dot icon11/12/2015
Director's details changed for Mr Nir Shamir on 2015-12-01
dot icon23/11/2015
Satisfaction of charge 13 in full
dot icon23/11/2015
Satisfaction of charge 18 in full
dot icon23/11/2015
Satisfaction of charge 6 in full
dot icon23/11/2015
Satisfaction of charge 7 in full
dot icon23/11/2015
Satisfaction of charge 12 in full
dot icon23/11/2015
Satisfaction of charge 3 in full
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Avi Aharon Dodi on 2014-11-01
dot icon03/11/2014
Secretary's details changed for Mr Avi Aharon Dodi on 2014-11-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/12/2011
Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/05/2011
Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 2011-05-18
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 20
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 19
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon24/12/2009
Termination of appointment of Matthew Millett as a director
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon21/01/2009
Return made up to 30/11/08; full list of members
dot icon21/01/2009
Director and secretary's change of particulars / avi dodi / 06/07/2008
dot icon11/01/2008
Return made up to 30/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp
dot icon15/01/2007
Return made up to 30/11/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Return made up to 12/08/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Return made up to 12/08/03; full list of members
dot icon23/03/2003
Registered office changed on 23/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP
dot icon26/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Return made up to 12/08/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2000-12-31
dot icon04/12/2001
Return made up to 12/08/01; full list of members
dot icon18/09/2000
Return made up to 12/08/00; full list of members
dot icon18/09/2000
Return made up to 12/08/99; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/05/2000
Registered office changed on 22/05/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP
dot icon25/11/1999
Registered office changed on 25/11/99 from: 133 praed street london W2 1RN
dot icon02/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/07/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon02/10/1998
Return made up to 12/08/98; full list of members
dot icon02/10/1998
Registered office changed on 02/10/98 from: 8 baltic st east london EC1Y 0UJ
dot icon29/09/1998
Registered office changed on 29/09/98 from: suite 17747 72 new bond street london W1Y 9DD
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon29/09/1998
Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon10/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon12/08/1997
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.19M
-
0.00
28.90K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
12/08/1997 - 20/08/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
12/08/1997 - 20/08/1997
5474
Mr Matthew Justin Millett
Director
20/08/1997 - 01/11/2009
7
Dodi, Abraham Aharon
Director
20/08/1997 - Present
90
Shamir, Nir
Director
20/08/1997 - Present
26

Persons with Significant Control

3
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-UNITED DEVELOPMENTS LIMITED

ANGLO-UNITED DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. There are currently 3 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-UNITED DEVELOPMENTS LIMITED?

toggle

ANGLO-UNITED DEVELOPMENTS LIMITED is currently Active. It was registered on 12/08/1997 .

Where is ANGLO-UNITED DEVELOPMENTS LIMITED located?

toggle

ANGLO-UNITED DEVELOPMENTS LIMITED is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does ANGLO-UNITED DEVELOPMENTS LIMITED do?

toggle

ANGLO-UNITED DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO-UNITED DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Satisfaction of charge 034179560023 in full.