ANGLO WOKINGHAM MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ANGLO WOKINGHAM MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948888

Incorporation date

27/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 15, Christmas Hill Business Park, Rycote Lane, Thame OX9 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon03/11/2025
Accounts for a dormant company made up to 2024-12-24
dot icon03/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon12/06/2025
Registered office address changed from Unit 16, Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN England to Unit 15, Christmas Hill Business Park Rycote Lane Thame OX9 2FZ on 2025-06-12
dot icon16/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-24
dot icon06/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-24
dot icon28/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon21/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-24
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-24
dot icon04/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/02/2020
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Unit 16, Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN on 2020-02-18
dot icon18/02/2020
Termination of appointment of Chansecs Limited as a secretary on 2020-02-18
dot icon25/09/2019
Termination of appointment of Neil Daniel Scrivener as a director on 2019-09-25
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Accounts for a dormant company made up to 2017-12-24
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon20/12/2017
Appointment of Mr Sean William Mills as a director on 2017-12-15
dot icon20/12/2017
Appointment of Mr Reni Miguel Correia Reis as a director on 2017-12-06
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon05/09/2017
Termination of appointment of Roger Michael Philip Goodwin as a director on 2017-09-05
dot icon11/08/2017
Total exemption small company accounts made up to 2016-12-24
dot icon13/02/2017
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2017-02-13
dot icon22/12/2016
Appointment of Chansecs Limited as a secretary on 2016-05-01
dot icon01/12/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/11/2016
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2016-11-28
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon15/04/2016
Appointment of Mr Neil Scrivener as a director on 2016-04-01
dot icon15/04/2016
Appointment of Roger Michael Philip Goodwin as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Samantha Bettinson as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Andris Jansons as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Samantha Bettinson as a secretary on 2015-04-01
dot icon15/04/2016
Termination of appointment of William Frederick Bennett as a director on 2016-04-01
dot icon22/03/2016
Appointment of William Frederick Bennett as a director
dot icon15/03/2016
Appointment of William Frederick Bennett as a director on 2015-12-22
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-24
dot icon28/09/2015
Annual return made up to 2015-09-27 no member list
dot icon26/06/2015
Director's details changed for Andris Jansons on 2015-05-19
dot icon21/10/2014
Annual return made up to 2014-09-27 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon22/10/2013
Annual return made up to 2013-09-27 no member list
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon13/03/2013
Memorandum and Articles of Association
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Termination of appointment of Elke Burden as a secretary
dot icon13/03/2013
Termination of appointment of Elke Burden as a director
dot icon13/03/2013
Termination of appointment of Alan Burden as a director
dot icon13/03/2013
Appointment of Samantha Bettinson as a secretary
dot icon13/03/2013
Appointment of Andris Jansons as a director
dot icon13/03/2013
Appointment of Samantha Bettinson as a director
dot icon13/03/2013
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2013-03-13
dot icon02/01/2013
Annual return made up to 2012-09-27 no member list
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon18/11/2011
Annual return made up to 2011-09-27 no member list
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon13/10/2010
Annual return made up to 2010-09-27 no member list
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon28/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-24
dot icon10/11/2009
Annual return made up to 2009-09-27 no member list
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon31/10/2008
Annual return made up to 27/09/08
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon31/10/2007
Annual return made up to 27/09/07
dot icon06/11/2006
Registered office changed on 06/11/06 from: 152-160 city road london EC1V 2NX
dot icon06/11/2006
New secretary appointed;new director appointed
dot icon06/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon27/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

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

Employees

2021

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
27/09/2006 - 06/10/2006
1298
Burden, Alan Rodger
Director
06/10/2006 - 28/02/2013
28
Bettinson, Samantha
Director
28/02/2013 - 01/04/2016
12
Uk Directors Ltd
Corporate Director
27/09/2006 - 06/10/2006
706
Jansons, Andris
Director
28/02/2013 - 01/04/2016
53

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 WOKINGHAM MANAGEMENT LTD

ANGLO WOKINGHAM MANAGEMENT LTD is an(a) Active company incorporated on 27/09/2006 with the registered office located at Unit 15, Christmas Hill Business Park, Rycote Lane, Thame OX9 2FZ. There are currently 2 active directors 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 WOKINGHAM MANAGEMENT LTD?

toggle

ANGLO WOKINGHAM MANAGEMENT LTD is currently Active. It was registered on 27/09/2006 .

Where is ANGLO WOKINGHAM MANAGEMENT LTD located?

toggle

ANGLO WOKINGHAM MANAGEMENT LTD is registered at Unit 15, Christmas Hill Business Park, Rycote Lane, Thame OX9 2FZ.

What does ANGLO WOKINGHAM MANAGEMENT LTD do?

toggle

ANGLO WOKINGHAM MANAGEMENT LTD 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 WOKINGHAM MANAGEMENT LTD?

toggle

The latest filing was on 03/11/2025: Accounts for a dormant company made up to 2024-12-24.