Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGERSTEIN ESTATES LIMITED
Company Information for

ANGERSTEIN ESTATES LIMITED

SUITE Q, 1 LAGOON ROAD, ORPINGTON, KENT, BR5 3QX,
Company Registration Number
00972581
Private Limited Company
Active

Company Overview

About Angerstein Estates Ltd
ANGERSTEIN ESTATES LIMITED was founded on 1970-02-17 and has its registered office in Orpington. The organisation's status is listed as "Active". Angerstein Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGERSTEIN ESTATES LIMITED
 
Legal Registered Office
SUITE Q
1 LAGOON ROAD
ORPINGTON
KENT
BR5 3QX
Other companies in BR5
 
Filing Information
Company Number 00972581
Company ID Number 00972581
Date formed 1970-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358256627  
Last Datalog update: 2024-03-07 02:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGERSTEIN ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGERSTEIN ESTATES LIMITED
The following companies were found which have the same name as ANGERSTEIN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGERSTEIN ESTATES (PLYMOUTH) LIMITED SUITE Q 1 LAGOON ROAD ORPINGTON KENT BR5 3QX Active Company formed on the 1999-01-21

Company Officers of ANGERSTEIN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES DYER
Company Secretary 2003-05-01
ANTHONY JAMES DYER
Director 2006-03-01
GLENYS MARGARET DYER
Director 1991-08-30
JEREMY GRAHAME DYER
Director 2000-04-20
STEPHEN ANTHONY DYER
Director 1991-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER DYER
Company Secretary 1998-09-01 2003-04-30
PAUL CHRISTOPHER DYER
Director 1998-07-20 2003-04-30
STEPHEN ANTHONY DYER
Company Secretary 1995-04-07 1998-09-01
JEREMY GRAHAM DYER
Director 1991-08-30 1997-12-17
ANTHONY JAMES DYER
Director 1991-08-30 1997-05-29
ANDRE MARK WEBB
Company Secretary 1993-08-27 1995-04-07
DAVID CHARLES DYER
Company Secretary 1991-08-30 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES DYER ANGERSTEIN RESIDENTIAL LIMITED Company Secretary 2003-05-01 CURRENT 2001-07-02 Active
ANTHONY JAMES DYER ANGERSTEIN RESIDENTIAL LIMITED Director 2003-05-01 CURRENT 2001-07-02 Active
JEREMY GRAHAME DYER CAPE WINE CELLARS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Dissolved 2017-04-26
JEREMY GRAHAME DYER KINGSLAND ESTATES (BROMSGROVE) LIMITED Director 2000-08-02 CURRENT 2000-08-02 Dissolved 2018-07-17
JEREMY GRAHAME DYER KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED Director 1998-08-25 CURRENT 1998-08-25 Dissolved 2015-03-24
JEREMY GRAHAME DYER OCTOBER ESTATES LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active
STEPHEN ANTHONY DYER ANGERSTEIN RESIDENTIAL LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
STEPHEN ANTHONY DYER ANGERSTEIN ESTATES (PLYMOUTH) LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
STEPHEN ANTHONY DYER OCTOBER ESTATES LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009725810013
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR GLENYS MARGARET DYER
2022-09-02CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS MARGARET DYER
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-10AP03Appointment of Mr Stephen Anthony Dyer as company secretary on 2021-03-04
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES DYER
2021-09-07TM02Termination of appointment of Anthony James Dyer on 2021-03-04
2021-03-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY DYER
2020-07-15PSC09Withdrawal of a person with significant control statement on 2020-07-15
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009725810013
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 10500
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10500
2015-09-10AR0130/08/15 ANNUAL RETURN FULL LIST
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10500
2014-09-10AR0130/08/14 ANNUAL RETURN FULL LIST
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-09-05AR0130/08/13 ANNUAL RETURN FULL LIST
2013-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-27MG01Particulars of a mortgage or charge / charge no: 12
2012-09-06AR0130/08/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-09-07AR0130/08/11 ANNUAL RETURN FULL LIST
2010-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-09-22AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME DYER / 30/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS MARGARET DYER / 30/08/2010
2009-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-09-07363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-26363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-09-25363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-09-21363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-09-12363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-02244DELIVERY EXT'D 3 MTH 31/05/04
2005-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-06363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-11288aNEW SECRETARY APPOINTED
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: SUITE 7A 75 HIGH STREET CHISLEHURST KENT BR7 5AG
2002-03-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-05363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-05-04288aNEW DIRECTOR APPOINTED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-27363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1998-09-25288bSECRETARY RESIGNED
1998-09-22288aNEW SECRETARY APPOINTED
1998-09-09363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: ANGERSTEIN HOUSE CHURCH MANORWAY ERITH KENT DA8 1DE
1998-07-29288aNEW DIRECTOR APPOINTED
1998-02-20288bDIRECTOR RESIGNED
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1990-09-06Return made up to 30/08/90; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGERSTEIN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGERSTEIN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-27 Outstanding ANGERSTEIN EXECUTIVE PENSION SCHEME
DEBENTURE 2005-12-19 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2002-01-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1990-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-09-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-06-11 Satisfied MIDLAND BANK PLC
IRREVOCABLE AUTHORITY 1979-05-25 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-05-27 Satisfied MIDLAND BANK PLC
CHARGE 1975-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGERSTEIN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANGERSTEIN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGERSTEIN ESTATES LIMITED
Trademarks
We have not found any records of ANGERSTEIN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGERSTEIN ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANGERSTEIN ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANGERSTEIN ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGERSTEIN ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGERSTEIN ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.