ANGLOPOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLOPOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488633

Incorporation date

03/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Viglen House C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1990)
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to Viglen House C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-02-20
dot icon08/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon01/10/2022
Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Director's details changed for Mr Mathew David Szczyglowski on 2022-07-05
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon12/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon16/10/2019
Cessation of David Jozef as a person with significant control on 2016-04-06
dot icon16/10/2019
Notification of David Jozef Szczyglowski as a person with significant control on 2016-04-06
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Director's details changed for Mr David Jozef Szczyglowski on 2019-06-26
dot icon26/06/2019
Secretary's details changed for Mr David Jozef Szczyglowski on 2019-06-26
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon13/07/2018
Appointment of Mr Mathew David Szczyglowski as a director on 2018-07-13
dot icon13/07/2018
Appointment of Mr Adam Jozef Szczyglowski as a director on 2018-07-13
dot icon13/07/2018
Appointment of Mrs Joanne Carol Szczyglowski as a director on 2018-07-13
dot icon17/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of Sylwia Baczek as a secretary on 2016-08-01
dot icon14/07/2016
Termination of appointment of John David Vaughan as a director on 2016-07-06
dot icon23/05/2016
Appointment of Sylwia Baczek as a secretary on 2016-05-22
dot icon04/04/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon07/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon21/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr John David Vaughan on 2010-05-31
dot icon08/06/2010
Director's details changed for David Jozef Szczyglowski on 2010-05-31
dot icon15/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/07/2009
Return made up to 31/05/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 44 mountfield rd ealing london W5 2NQ
dot icon23/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/06/2007
New director appointed
dot icon18/06/2007
Return made up to 31/05/07; full list of members
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon09/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 31/05/05; full list of members
dot icon21/06/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon25/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 31/05/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/06/2002
Return made up to 31/05/02; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon06/06/2001
Return made up to 31/05/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-30
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon08/06/1999
Return made up to 31/05/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-04-30
dot icon05/06/1998
Return made up to 31/05/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-04-30
dot icon24/06/1997
Return made up to 31/05/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-04-30
dot icon26/05/1996
Return made up to 31/05/96; no change of members
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon22/01/1996
Full accounts made up to 1995-04-30
dot icon20/06/1995
Return made up to 31/05/95; no change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-04-30
dot icon26/05/1994
Return made up to 31/05/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon24/05/1993
Return made up to 31/05/93; no change of members
dot icon22/02/1993
Full accounts made up to 1992-04-30
dot icon20/05/1992
Return made up to 31/05/92; no change of members
dot icon29/04/1992
Accounts for a small company made up to 1991-04-30
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon16/05/1990
Ad 12/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
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
6
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
6
-
-
0.00
-
-
2023
6
-
-
0.00
-
-

Employees

2023

Employees

6 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baczek, Sylwia
Secretary
21/05/2016 - 31/07/2016
-
Aladyn, Dorota Danuta
Secretary
24/04/2005 - 27/07/2006
-
Szczyglowski, David Jozef
Secretary
27/07/2006 - Present
-
Szczyglowski, Matthew David
Director
13/07/2018 - Present
-
Mr Adam Jozef Szczyglowski
Director
13/07/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGLOPOL MANAGEMENT LIMITED

ANGLOPOL MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/1990 with the registered office located at Viglen House C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOPOL MANAGEMENT LIMITED?

toggle

ANGLOPOL MANAGEMENT LIMITED is currently Active. It was registered on 03/04/1990 .

Where is ANGLOPOL MANAGEMENT LIMITED located?

toggle

ANGLOPOL MANAGEMENT LIMITED is registered at Viglen House C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD.

What does ANGLOPOL MANAGEMENT LIMITED do?

toggle

ANGLOPOL MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANGLOPOL MANAGEMENT LIMITED have?

toggle

ANGLOPOL MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for ANGLOPOL MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-04 with updates.