ANREMIC DEVELOPMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ANREMIC DEVELOPMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00738025

Incorporation date

17/10/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Treetops Bridge Road, Old St. Mellons, Cardiff CF3 6UYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/02/2026
Total exemption full accounts made up to 2025-10-17
dot icon04/02/2026
Director's details changed for Mrs Michelle Natalie Michaelis on 2026-02-04
dot icon04/02/2026
Director's details changed for Mrs Michelle Natalie Michaelis on 2026-02-04
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-10-17
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-10-17
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-10-17
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-10-17
dot icon19/01/2022
Resolutions
dot icon25/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-10-17
dot icon27/08/2020
Registration of charge 007380250008, created on 2020-08-24
dot icon11/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon09/01/2020
Particulars of a charge subject to which a property has been acquired / charge code 007380250007
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-10-17
dot icon13/06/2019
Registration of charge 007380250005, created on 2019-06-06
dot icon13/06/2019
Registration of charge 007380250006, created on 2019-06-04
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon08/05/2019
Satisfaction of charge 1 in full
dot icon08/05/2019
Satisfaction of charge 007380250002 in full
dot icon08/04/2019
Registration of charge 007380250004, created on 2019-04-05
dot icon07/03/2019
Unaudited abridged accounts made up to 2018-10-17
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon09/03/2018
Registration of charge 007380250003, created on 2018-03-05
dot icon22/12/2017
Micro company accounts made up to 2017-10-17
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon19/04/2017
Micro company accounts made up to 2016-10-17
dot icon23/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-10-17
dot icon15/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/06/2015
Registration of charge 007380250002, created on 2015-06-11
dot icon13/02/2015
Total exemption small company accounts made up to 2014-10-17
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-17
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-17
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-10-17
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-17
dot icon08/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon08/06/2010
Director's details changed for Michelle Natalie Michaelis on 2010-05-01
dot icon26/05/2010
Appointment of Mrs Michelle Natalie Michaelis as a secretary
dot icon26/05/2010
Appointment of Mr Ronald Michaelis as a director
dot icon26/05/2010
Termination of appointment of Samuel Epstein as a secretary
dot icon26/05/2010
Termination of appointment of Samuel Epstein as a director
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-17
dot icon02/03/2010
Registered office address changed from 7 St Ina Road Heath Cardiff Glamorgan CF14 4LS on 2010-03-02
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-17
dot icon21/05/2009
Return made up to 10/05/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-17
dot icon04/06/2008
Return made up to 10/05/08; full list of members
dot icon04/06/2007
Return made up to 10/05/07; no change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-10-17
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-17
dot icon21/07/2006
Return made up to 10/05/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-17
dot icon13/06/2005
Return made up to 10/05/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-10-17
dot icon09/06/2004
Return made up to 10/05/04; full list of members
dot icon20/05/2003
Return made up to 10/05/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-10-17
dot icon13/06/2002
Total exemption small company accounts made up to 2001-10-17
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-17
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-10-17
dot icon12/06/2000
Return made up to 10/05/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-10-17
dot icon18/05/1999
Return made up to 10/05/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-17
dot icon05/06/1998
Return made up to 10/05/98; no change of members
dot icon24/07/1997
Full accounts made up to 1996-10-17
dot icon31/05/1997
Return made up to 10/05/97; full list of members
dot icon27/06/1996
Accounts for a small company made up to 1995-10-17
dot icon16/05/1996
Return made up to 10/05/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-10-17
dot icon26/05/1995
Return made up to 10/05/95; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-10-17
dot icon04/08/1994
Return made up to 10/05/94; full list of members
dot icon06/06/1993
Return made up to 10/05/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1992-10-17
dot icon30/07/1992
Accounts for a small company made up to 1991-10-17
dot icon30/07/1992
Return made up to 14/07/92; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1990-10-17
dot icon16/09/1991
Return made up to 05/09/91; no change of members
dot icon14/12/1990
Return made up to 05/12/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1989-10-17
dot icon09/02/1990
Accounts for a small company made up to 1988-10-17
dot icon09/02/1990
Return made up to 10/03/89; full list of members
dot icon10/03/1989
Registered office changed on 10/03/89 from: 13 cowbridge road east canton bridge cardiff CF1 9AB
dot icon10/03/1989
Return made up to 20/04/88; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1987-10-17
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon19/04/1988
Accounts for a small company made up to 1986-10-17
dot icon03/03/1987
Return made up to 31/12/86; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1985-10-17
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,310.00

Confirmation

dot iconLast made up date
17/10/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
17/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/10/2025
dot iconNext account date
17/10/2026
dot iconNext due on
17/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
202.07K
-
0.00
11.31K
-
2022
2
202.07K
-
0.00
11.31K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

202.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaelis, Ronald
Director
02/02/2010 - Present
-
Michaelis, Michelle Natalie
Secretary
02/02/2010 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANREMIC DEVELOPMENT CO. LIMITED

ANREMIC DEVELOPMENT CO. LIMITED is an(a) Active company incorporated on 17/10/1962 with the registered office located at Treetops Bridge Road, Old St. Mellons, Cardiff CF3 6UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANREMIC DEVELOPMENT CO. LIMITED?

toggle

ANREMIC DEVELOPMENT CO. LIMITED is currently Active. It was registered on 17/10/1962 .

Where is ANREMIC DEVELOPMENT CO. LIMITED located?

toggle

ANREMIC DEVELOPMENT CO. LIMITED is registered at Treetops Bridge Road, Old St. Mellons, Cardiff CF3 6UY.

What does ANREMIC DEVELOPMENT CO. LIMITED do?

toggle

ANREMIC DEVELOPMENT CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANREMIC DEVELOPMENT CO. LIMITED have?

toggle

ANREMIC DEVELOPMENT CO. LIMITED had 2 employees in 2022.

What is the latest filing for ANREMIC DEVELOPMENT CO. LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-10-17.