ANGLOHOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLOHOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421019

Incorporation date

18/08/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1997)
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-10-01
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-10-01
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-10-01
dot icon31/01/2022
Director's details changed for Mr Andrew James Burns on 2022-01-27
dot icon31/01/2022
Director's details changed for Ms Susan Mary Davis on 2022-01-27
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-10-01
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-10-01
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon19/06/2019
Director's details changed for Ms Susan Mary Davis on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Andrew James Burns on 2019-06-19
dot icon19/06/2019
Secretary's details changed for Ms Susan Mary Davis on 2019-06-19
dot icon19/06/2019
Change of details for Waterbrook Properties Limited as a person with significant control on 2016-04-06
dot icon11/12/2018
Accounts for a dormant company made up to 2018-10-01
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-10-01
dot icon29/06/2017
Notification of Waterbrook Properties Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-01
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-01
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-01
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-01
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon27/11/2012
Previous accounting period extended from 2012-09-30 to 2012-10-01
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/06/2011
Accounts for a small company made up to 2010-09-30
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/03/2010
Accounts for a small company made up to 2009-09-30
dot icon12/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon12/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon26/06/2009
Accounts for a small company made up to 2008-09-30
dot icon22/10/2008
Accounts for a small company made up to 2007-09-30
dot icon22/08/2008
Return made up to 18/08/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / susan davis / 03/09/1997
dot icon22/08/2008
Director's change of particulars / andrew burns / 03/09/1997
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 18/08/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 18/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 18/08/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-09-30
dot icon22/09/2003
Return made up to 18/08/03; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/08/2001
Return made up to 18/08/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon23/08/2000
Return made up to 18/08/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Registered office changed on 16/09/99 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon16/09/1999
Return made up to 18/08/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-09-30
dot icon23/02/1999
Particulars of mortgage/charge
dot icon23/02/1999
Particulars of mortgage/charge
dot icon27/08/1998
Return made up to 18/08/98; full list of members
dot icon19/06/1998
Registered office changed on 19/06/98 from: 4TH floor 15-16 brooks mews london W1Y 1LF
dot icon26/05/1998
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon04/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Certificate of change of name
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon09/09/1997
Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP
dot icon18/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/10/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/08/1997 - 02/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/08/1997 - 02/09/1997
36021
Davis, Susan Mary
Director
03/09/1997 - Present
3
Davis, Susan Mary
Secretary
02/09/1997 - Present
-
Burns, Andrew James
Director
03/09/1997 - Present
2

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 ANGLOHOUSE MANAGEMENT LIMITED

ANGLOHOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/08/1997 with the registered office located at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 ANGLOHOUSE MANAGEMENT LIMITED?

toggle

ANGLOHOUSE MANAGEMENT LIMITED is currently Active. It was registered on 18/08/1997 .

Where is ANGLOHOUSE MANAGEMENT LIMITED located?

toggle

ANGLOHOUSE MANAGEMENT LIMITED is registered at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ANGLOHOUSE MANAGEMENT LIMITED do?

toggle

ANGLOHOUSE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLOHOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-29 with updates.