ANSTRUTHER REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ANSTRUTHER REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935619

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Fallowfield, Stanmore, Middlesex HA7 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon19/11/2025
Director's details changed for Melvyn Stuart Davis on 2025-11-19
dot icon15/09/2025
Termination of appointment of Samuel Norman Weston as a director on 2025-04-25
dot icon15/09/2025
Change of details for Anstruther Realisations (Holdings) Limited as a person with significant control on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon19/08/2025
Appointment of Mrs Linda Ruth Weston as a director on 2025-08-06
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Melvyn Stuart Davis as a director on 2023-09-19
dot icon25/09/2023
Director's details changed for Melvyn Stuart Davis on 2023-09-25
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon26/08/2022
Statement of capital on 2022-08-26
dot icon26/08/2022
Statement by Directors
dot icon26/08/2022
Solvency Statement dated 16/08/22
dot icon26/08/2022
Resolutions
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/09/2021
Director's details changed for Alan Harry Weston on 2021-09-16
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/11/2017
Notification of Anstruther Realisations (Holdings) Limited as a person with significant control on 2017-08-11
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Cessation of Linda Ruth Weston as a person with significant control on 2017-08-11
dot icon03/11/2017
Notification of Linda Ruth Weston as a person with significant control on 2016-10-08
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon17/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Herts AL1 1JF on 2014-05-06
dot icon06/12/2013
Statement by directors
dot icon06/12/2013
Statement of capital on 2013-12-06
dot icon06/12/2013
Solvency statement dated 22/10/12
dot icon06/12/2013
Resolutions
dot icon25/10/2013
Court order
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/10/2013
Director's details changed for Samuel Norman Weston on 2013-09-14
dot icon10/10/2013
Director's details changed for Alan Harry Weston on 2013-09-14
dot icon10/10/2013
Secretary's details changed for Linda Ruth Weston on 2013-09-14
dot icon15/05/2013
Solvency statement dated 17/04/13
dot icon30/04/2013
Statement of capital on 2013-04-30
dot icon30/04/2013
Statement by directors
dot icon30/04/2013
Resolutions
dot icon19/11/2012
Rectified The form SH03 was removed from the public register on 25/10/2013 pursuant to court order
dot icon12/11/2012
Rectified The resolution was removed from the public register on 25/10/2013 pursuant to court order
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-27
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-28
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-29
dot icon24/11/2008
Secretary appointed linda ruth weston
dot icon21/11/2008
Appointment terminated secretary alan weston
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-30
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/10/2007
Return made up to 14/09/07; full list of members
dot icon08/08/2007
Statement of affairs
dot icon08/08/2007
Ad 15/06/07--------- £ si [email protected]=42229 £ ic 1/42230
dot icon27/10/2006
Memorandum and Articles of Association
dot icon20/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New secretary appointed;new director appointed
dot icon04/10/2006
Registered office changed on 04/10/06 from: 2 bath place rivington street london EC2A 3JJ
dot icon22/09/2006
Resolutions
dot icon14/09/2006
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
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.21M
-
0.00
13.49K
-
2022
0
1.19M
-
0.00
11.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Alan Harry
Secretary
14/09/2006 - 05/11/2008
7
Weston, Linda Ruth
Secretary
05/11/2008 - Present
-
Weston, Linda Ruth
Director
06/08/2025 - Present
1
Weston, Alan Harry
Director
14/09/2006 - Present
16
Dwyer, Daniel James
Director
14/09/2006 - 14/09/2006
2783

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+
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 ANSTRUTHER REALISATIONS LIMITED

ANSTRUTHER REALISATIONS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 25 Fallowfield, Stanmore, Middlesex HA7 3DF. 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 ANSTRUTHER REALISATIONS LIMITED?

toggle

ANSTRUTHER REALISATIONS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is ANSTRUTHER REALISATIONS LIMITED located?

toggle

ANSTRUTHER REALISATIONS LIMITED is registered at 25 Fallowfield, Stanmore, Middlesex HA7 3DF.

What does ANSTRUTHER REALISATIONS LIMITED do?

toggle

ANSTRUTHER REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANSTRUTHER REALISATIONS LIMITED?

toggle

The latest filing was on 19/11/2025: Director's details changed for Melvyn Stuart Davis on 2025-11-19.