ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116731

Incorporation date

20/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5, 13 Derby Road, Caversham, Reading RG4 5HECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon11/11/2025
Appointment of Ms Faye Langston as a director on 2025-10-22
dot icon09/11/2025
Termination of appointment of John Lloyd Kelly as a director on 2025-10-22
dot icon31/05/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Notification of Nick Dover as a person with significant control on 2024-07-22
dot icon13/11/2024
Secretary's details changed for Mr Nick Simon Dover on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/07/2024
Termination of appointment of Thomas Jellis as a secretary on 2024-07-15
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/07/2024
Appointment of Mr Nick Simon Dover as a secretary on 2024-07-15
dot icon15/07/2024
Cessation of Thomas Jellis as a person with significant control on 2024-07-15
dot icon15/07/2024
Registered office address changed from , Flat 1 13 Derby Road, Caversham, Reading, RG4 5HE, England to Flat 5, 13 Derby Road Caversham Reading RG4 5HE on 2024-07-15
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon08/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/07/2021
Appointment of Mr Nicholas Simon Dover as a director on 2021-06-30
dot icon19/07/2021
Termination of appointment of Milena Martinez as a director on 2021-06-30
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/11/2019
Registered office address changed from , 2 Landsowne House 13 Derby Road, Caversham, Reading, Berkshire, England to Flat 5, 13 Derby Road Caversham Reading RG4 5HE on 2019-11-15
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon06/11/2019
Notification of Thomas Jellis as a person with significant control on 2019-07-18
dot icon06/11/2019
Cessation of Clare Jane Maddison as a person with significant control on 2019-07-18
dot icon08/10/2019
Appointment of Miss Milena Martinez as a director on 2019-07-18
dot icon08/10/2019
Appointment of Dr Thomas Jellis as a secretary on 2019-07-18
dot icon07/10/2019
Termination of appointment of Clare Jane Maddisonn as a secretary on 2019-07-18
dot icon07/08/2019
Termination of appointment of Clare Jane Maddison as a director on 2019-07-18
dot icon05/07/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/02/2018
Director's details changed for Mr Thomas Jellis on 2018-02-20
dot icon28/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon05/07/2017
Micro company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Appointment of Mrs Clare Jane Maddisonn as a secretary on 2016-10-29
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/11/2016
Registered office address changed from , C/O Alyson Bailey, 1 Lansdowne House, 13 Derby Road Caversham, Reading, Berkshire, RG4 5HE to Flat 5, 13 Derby Road Caversham Reading RG4 5HE on 2016-11-01
dot icon29/10/2016
Secretary's details changed for Miss Alyson Bailey on 2016-10-29
dot icon29/10/2016
Appointment of Mr Thomas Jellis as a director on 2016-10-29
dot icon29/10/2016
Termination of appointment of Michael Curth as a director on 2016-10-29
dot icon29/10/2016
Termination of appointment of Alyson Bailey as a secretary on 2016-10-29
dot icon25/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Appointment of Mrs Jasvir Kaur Banks as a director on 2014-11-14
dot icon20/11/2014
Termination of appointment of Donald Gregory Mclachlan as a director on 2014-11-14
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/06/2013
Appointment of Mrs Clare Jane Maddison as a director
dot icon13/06/2013
Termination of appointment of James Willows as a director
dot icon13/06/2013
Termination of appointment of James Willows as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon27/10/2010
Director's details changed for Donald Gregory Mclachlan on 2010-07-19
dot icon27/10/2010
Appointment of Mr Sean Mitchell as a director
dot icon27/10/2010
Director's details changed for John Lloyd Kelly on 2010-07-19
dot icon27/10/2010
Director's details changed for Michael Curth on 2010-07-19
dot icon27/10/2010
Appointment of Mr James Willows as a director
dot icon27/10/2010
Termination of appointment of Simon Helliwell as a director
dot icon27/10/2010
Termination of appointment of Anna Perry as a director
dot icon27/10/2010
Appointment of Miss Alyson Bailey as a secretary
dot icon27/10/2010
Termination of appointment of Michael Curth as a secretary
dot icon20/10/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon19/10/2010
Registered office address changed from , C/O Alyson Bailey, Flat 1 Derby Road, Caversham, Reading, Berkshire, RG4 5HE, United Kingdom on 2010-10-19
dot icon19/07/2010
Director's details changed for Simon Anthony Helliwell on 2010-07-02
dot icon19/07/2010
Secretary's details changed for Michael Curth on 2010-07-17
dot icon22/06/2010
Registered office address changed from , Flat 5 13 Derby Road, Caversham, Reading, Berkshire, RG4 5HE on 2010-06-22
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Registered office address changed from , St Johns Lodge, 4 Star Road, Caversham, Reading, Berkshire, RG4 5BS on 2009-11-10
dot icon10/11/2009
Director's details changed for John Lloyd Kelly on 2009-10-01
dot icon10/11/2009
Director's details changed for Anna Perry on 2009-10-01
dot icon10/11/2009
Director's details changed for Donald Gregory Mclachlan on 2009-10-01
dot icon10/11/2009
Director's details changed for Simon Anthony Helliwell on 2009-10-01
dot icon10/11/2009
Director's details changed for Michael Curth on 2009-10-01
dot icon19/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon12/11/2007
Return made up to 20/10/07; full list of members
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Registered office changed on 12/11/07 from:\st johns lodge, star road, caversham reading, berkshire RG4 5BS
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/10/2006
Return made up to 20/10/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 20/10/05; full list of members
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
New director appointed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 20/10/04; full list of members
dot icon21/09/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon23/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/12/2003
Return made up to 20/10/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
Return made up to 20/10/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/07/2002
Registered office changed on 10/07/02 from:\flat 5 13 derby road, caversham, reading, berkshire RG4 5HE
dot icon04/11/2001
Return made up to 20/10/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 20/10/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-10-31
dot icon21/11/1999
Return made up to 20/10/99; full list of members
dot icon21/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Accounts for a small company made up to 1998-10-31
dot icon11/01/1999
Return made up to 20/10/98; full list of members
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Return made up to 20/10/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-10-31
dot icon25/03/1997
Return made up to 20/10/96; full list of members
dot icon28/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon23/11/1995
Resolutions
dot icon23/11/1995
£ nc 100/5 30/10/95
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Secretary resigned
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon20/10/1995
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
31/10/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.41K
-
0.00
-
-
2022
0
1.42K
-
0.00
-
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, John Lloyd
Director
01/11/2007 - 22/10/2025
1
Curth, Michael
Secretary
31/10/2007 - 18/07/2010
2
Keep, Matthew John Henry
Secretary
02/10/1999 - 31/08/2005
-
Maddison, Clare Jane
Secretary
18/07/2010 - 28/10/2016
-
Maddisonn, Clare Jane
Secretary
28/10/2016 - 17/07/2019
-

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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at Flat 5, 13 Derby Road, Caversham, Reading RG4 5HE. There are currently 6 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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/1995 .

Where is ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Flat 5, 13 Derby Road, Caversham, Reading RG4 5HE.

What does ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-02 with updates.