ANSELM DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ANSELM DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09748870

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4973, Unit 3a, 34-35 Hatton Gardens Unit Hatton Garden, London EC1N 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon07/10/2025
Termination of appointment of Roger Merrik Burrell Baggallay as a director on 2025-10-01
dot icon19/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/01/2025
Director's details changed for Mr Roger Merrik Burrell Baggallay on 2025-01-20
dot icon22/01/2025
Director's details changed for Mrs Elizabeth Margaret Baggallay on 2025-01-20
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon02/10/2024
Director's details changed for Mrs Alexandra Elizabeth Baggallay on 2024-09-27
dot icon27/09/2024
Registered office address changed from Unit 3a 34-35 Hatton Gardens Unit 3a 34-35 Hatton Gardens Hatton Garden London London EC1N 8DX England to Suite 4973 34-35 Hatton Garden London EC1N 8DX on 2024-09-27
dot icon27/09/2024
Registered office address changed from Suite 4973 34-35 Hatton Garden London EC1N 8DX England to Suite 4973, Unit 3a, 34-35 Hatton Gardens Unit Hatton Garden London EC1N 8DX on 2024-09-27
dot icon12/08/2024
Registered office address changed from Greenacre South Side Steeple Aston Bicester OX25 4RT England to Unit 3a 34-35 Hatton Gardens Unit 3a 34-35 Hatton Gardens Hatton Garden London London EC1N 8DX on 2024-08-12
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/01/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/09/2020
Director's details changed for Mr Roger Merrik Burrell Baggallay on 2020-09-24
dot icon24/09/2020
Director's details changed for Mr Merrik David Baggallay on 2020-09-24
dot icon24/09/2020
Director's details changed for Mrs Alexandra Elizabeth Baggallay on 2020-09-24
dot icon16/09/2020
Registered office address changed from 65 Marville Road London SW6 7BB England to Greenacre South Side Steeple Aston Bicester OX25 4RT on 2020-09-16
dot icon18/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/12/2019
Registration of charge 097488700004, created on 2019-12-20
dot icon02/12/2019
Satisfaction of charge 097488700003 in full
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Registration of charge 097488700003, created on 2019-02-01
dot icon12/02/2019
Satisfaction of charge 097488700002 in full
dot icon31/01/2019
Director's details changed for Mr Roger Merrik Burrell Baggallay on 2019-01-30
dot icon30/01/2019
Director's details changed for Mr James Thomas Russell on 2019-01-30
dot icon11/01/2019
Director's details changed for Mrs Alexandra Elizabeth Baggallay on 2019-01-10
dot icon30/11/2018
Change of details for Mr Merrik David Baggallay as a person with significant control on 2018-11-30
dot icon30/11/2018
Director's details changed for Mr Merrik David Baggallay on 2018-11-30
dot icon30/11/2018
Director's details changed for Mr Thomas Christian Clabburn on 2018-11-30
dot icon26/11/2018
Registered office address changed from 167 Wandsworth Bridge Road London SW6 2TT to 65 Marville Road London SW6 7BB on 2018-11-26
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/10/2017
Registration of charge 097488700002, created on 2017-09-29
dot icon28/09/2017
Appointment of Mr James Thomas Russell as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Philip Francis Benedict Valori as a director on 2017-09-18
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon11/11/2016
Satisfaction of charge 097488700001 in full
dot icon03/02/2016
Registration of a charge with Charles court order to extend. Charge code 097488700001, created on 2015-10-02
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Roger Merrik Burrell Baggallay as a director on 2015-11-12
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/10/2015
Appointment of Mrs Alexandra Elizabeth Baggallay as a director on 2015-10-29
dot icon30/10/2015
Appointment of Mr Philip Francis Benedict Valori as a director on 2015-10-29
dot icon30/10/2015
Appointment of Mrs Elizabeth Margaret Baggallay as a director on 2015-10-29
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon26/08/2015
Appointment of Mr Merrik David Baggallay as a director on 2015-08-25
dot icon26/08/2015
Appointment of Mr Thomas Christian Clabburn as a director on 2015-08-25
dot icon25/08/2015
Termination of appointment of Peter Valaitis as a director on 2015-08-25
dot icon25/08/2015
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 icon+98.99 % *

* during past year

Cash in Bank

£32,696.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
865.74K
-
0.00
16.43K
-
2022
0
841.29K
-
0.00
32.70K
-
2022
0
841.29K
-
0.00
32.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

841.29K £Descended-2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.70K £Ascended98.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
25/08/2015 - 25/08/2015
15302
Clabburn, Thomas Christian
Director
25/08/2015 - Present
5
Baggallay, Merrik David
Director
25/08/2015 - Present
7
Valori, Philip Francis Benedict
Director
29/10/2015 - 18/09/2017
3
Baggallay, Alexandra Elizabeth
Director
29/10/2015 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSELM DEVELOPMENTS LTD

ANSELM DEVELOPMENTS LTD is an(a) Active company incorporated on 25/08/2015 with the registered office located at Suite 4973, Unit 3a, 34-35 Hatton Gardens Unit Hatton Garden, London EC1N 8DX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSELM DEVELOPMENTS LTD?

toggle

ANSELM DEVELOPMENTS LTD is currently Active. It was registered on 25/08/2015 .

Where is ANSELM DEVELOPMENTS LTD located?

toggle

ANSELM DEVELOPMENTS LTD is registered at Suite 4973, Unit 3a, 34-35 Hatton Gardens Unit Hatton Garden, London EC1N 8DX.

What does ANSELM DEVELOPMENTS LTD do?

toggle

ANSELM DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANSELM DEVELOPMENTS LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with updates.