ANGLOCYPRIA LIMITED

Register to unlock more data on OkredoRegister

ANGLOCYPRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722031

Incorporation date

03/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

35 Hays Walk, Cheam, Sutton SM2 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon04/02/2026
Change of details for Mrs Katerina Anne Russel as a person with significant control on 2025-12-03
dot icon04/02/2026
Change of details for Mrs Katerina Anne Russel as a person with significant control on 2025-12-03
dot icon03/02/2026
Change of details for Mrs Katerina Ann Russel as a person with significant control on 2025-12-03
dot icon03/02/2026
Director's details changed for Mrs Katerina Anne Russel on 2025-12-03
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Notification of Anthea Stella Preston as a person with significant control on 2023-02-15
dot icon20/05/2024
Notification of Katerina Ann Russel as a person with significant control on 2023-02-15
dot icon13/05/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from 113 Parchmore Road Thornton Heath CR7 8LZ England to 35 Hays Walk Cheam Sutton SM2 7NQ on 2023-10-23
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon03/03/2023
Cessation of Nicolas Gregoriou as a person with significant control on 2022-06-01
dot icon03/03/2023
Notification of Irene Helen Gregoriou as a person with significant control on 2022-06-02
dot icon03/03/2023
Appointment of Mrs Anthea Stella Preston as a director on 2022-06-02
dot icon03/03/2023
Appointment of Mrs Katerina Ann Russel as a director on 2022-06-02
dot icon03/03/2023
Termination of appointment of Nicholas Gregoriou as a director on 2022-06-01
dot icon03/03/2023
Appointment of Mrs Irene Helen Gregoriou as a director on 2022-06-02
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/01/2018
Registered office address changed from 37 Waddon Road Croydon Surrey CR0 4LH to 113 Parchmore Road Thornton Heath CR7 8LZ on 2018-01-05
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 03/04/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 03/04/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 03/04/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 03/04/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/08/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon16/06/2005
Return made up to 03/04/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 03/04/04; full list of members
dot icon29/04/2003
Registered office changed on 29/04/03 from: 229 nether street london N3 1NT
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon03/04/2003
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
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
504.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
03/04/2003 - 03/04/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
03/04/2003 - 03/04/2003
5496
Gregoriou, Irene Helen
Secretary
03/04/2003 - Present
-
Russel, .Katerina Ann
Director
02/06/2022 - Present
1
Gregoriou, Nicholas
Director
03/04/2003 - 01/06/2022
-

Persons with Significant Control

6
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 ANGLOCYPRIA LIMITED

ANGLOCYPRIA LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at 35 Hays Walk, Cheam, Sutton SM2 7NQ. 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 ANGLOCYPRIA LIMITED?

toggle

ANGLOCYPRIA LIMITED is currently Active. It was registered on 03/04/2003 .

Where is ANGLOCYPRIA LIMITED located?

toggle

ANGLOCYPRIA LIMITED is registered at 35 Hays Walk, Cheam, Sutton SM2 7NQ.

What does ANGLOCYPRIA LIMITED do?

toggle

ANGLOCYPRIA LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANGLOCYPRIA LIMITED?

toggle

The latest filing was on 04/02/2026: Change of details for Mrs Katerina Anne Russel as a person with significant control on 2025-12-03.