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

ANGLOFLATS LIMITED

SUITE E, 1-3, CANFIELD PLACE, LONDON, ENGLAND, NW6 3BT,
Company Registration Number
00973565
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angloflats Ltd
ANGLOFLATS LIMITED was founded on 1970-03-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Angloflats Limited is a Private Limited Company registered in ENGLAND 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
ANGLOFLATS LIMITED
 
Legal Registered Office
SUITE E, 1-3
CANFIELD PLACE
LONDON
ENGLAND
NW6 3BT
Other companies in N12
 
Filing Information
Company Number 00973565
Company ID Number 00973565
Date formed 1970-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-01-20
Return next due 2019-02-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-08 18:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLOFLATS 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.

Company Officers of ANGLOFLATS LIMITED

Current Directors
Officer Role Date Appointed
DIANNE MURIEL LEVINSON
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HARTLEY BANNISTER
Company Secretary 1993-01-31 2016-07-22
HARRY DISLEY
Company Secretary 2016-05-30 2016-07-22
MARGARET MARY BANNISTER
Director 2016-04-11 2016-07-22
HARRY DISLEY
Director 1993-01-31 2016-07-22
NEIL SANFORD
Director 2013-07-24 2016-07-22
LOUISE WHEELER
Director 2013-07-24 2016-07-22
JEFFREY HARTLEY BANNISTER
Director 1993-01-31 2015-12-29
GAY ELIZABETH SANFORD
Director 2011-06-12 2013-07-09
DAVID AUBREY SANFORD
Director 1993-01-31 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE MURIEL LEVINSON ASTON LLOYD LIMITED Director 2017-12-19 CURRENT 2002-09-05 Active
DIANNE MURIEL LEVINSON GOLF SHOPS (CROYDON) LIMITED Director 2017-05-23 CURRENT 1968-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LEV (ANTIQUES) LIMITED Director 2017-02-03 CURRENT 1964-05-22 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 3 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 4 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 5 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON (PROPERTY) LIMITED Director 2016-05-20 CURRENT 1976-01-05 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON LIMITED Director 2016-05-20 CURRENT 1971-02-01 Active
DIANNE MURIEL LEVINSON HECTOR & WOMBLE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON THE HACKING PARTNERSHIP PLC Director 2016-04-20 CURRENT 1999-03-10 Active
DIANNE MURIEL LEVINSON MVK CONSTRUCTION LIMITED Director 2016-03-02 CURRENT 1989-04-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS (CHATHAM) LIMITED Director 2015-12-18 CURRENT 1963-04-25 Active
DIANNE MURIEL LEVINSON ANTAK LIMITED Director 2015-11-18 CURRENT 1983-10-13 Dissolved 2017-02-21
DIANNE MURIEL LEVINSON FLAT PINE INVESTMENTS LIMITED Director 2015-10-14 CURRENT 1993-03-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON DELPHINIUM INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON EUCALYPTUS INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DIANNE MURIEL LEVINSON BIG BRITISH FOX LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON TAGHILL INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2002-02-18 Dissolved 2017-05-30
DIANNE MURIEL LEVINSON BERGAMOT INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-08-08
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-07-31
DIANNE MURIEL LEVINSON WOOLLY MAMMOTH DINOSAURS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AMARANTH INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SNAP DRAGON LIMITED Director 2014-11-14 CURRENT 2014-09-25 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON ABBERLEY MEWS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-06-12
DIANNE MURIEL LEVINSON ERDDIG 4 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 3 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 2 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON BELMONT 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON FL&J ACQUISITIONS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DIANNE MURIEL LEVINSON PANORAMA OFFICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAMARE INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2018-01-16
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL ESTATES LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL DONCASTER LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SURREY RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON CENTRAL RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON RHINE HOTELS LIMITED Director 2013-03-25 CURRENT 1965-06-03 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON JYNS LIMITED Director 2013-01-22 CURRENT 1950-04-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON 135 HARLEY STREET LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAND BUYERS OF BRITAIN LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
DIANNE MURIEL LEVINSON NEWINGTON LIMITED Director 2007-01-08 CURRENT 1996-10-11 Active - Proposal to Strike off

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
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-22DS01APPLICATION FOR STRIKING-OFF
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 99
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WHEELER
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DISLEY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SANFORD
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BANNISTER
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SANFORD
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY HARRY DISLEY
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY BANNISTER
2017-02-02AP01DIRECTOR APPOINTED MS DIANNE LEVINSON
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP
2016-12-21AA31/03/16 TOTAL EXEMPTION FULL
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-22AP03SECRETARY APPOINTED HARRY DISLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BANNISTER
2016-05-09AP01DIRECTOR APPOINTED MARGARET MARY BANNISTER
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-21AR0120/01/16 FULL LIST
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-04AR0120/01/15 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-16AR0121/01/14 FULL LIST
2014-03-03AR0120/01/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GAY SANFORD
2013-07-31AP01DIRECTOR APPOINTED MR NEIL SANFORD
2013-07-30AP01DIRECTOR APPOINTED MRS LOUISE WHEELER
2013-01-24AR0120/01/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-07AR0120/01/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANFORD
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-22AP01DIRECTOR APPOINTED MRS GAY ELIZABETH SANFORD
2011-02-04AR0120/01/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUBREY SANFORD / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY DISLEY / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARTLEY BANNISTER / 20/01/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-24363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-03363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2006-01-23363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-26363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 22 EPSOM ROAD, GUILDFORD, SURREY GU1 3JN
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-01-27363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-19363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-01-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-18363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-31363xRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-29363xRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLOFLATS 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 ANGLOFLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1986-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND.
LEGAL CHARGE 1982-02-08 Satisfied ST. PANCRAS BUILDING SOCIETY
LEGAL MORTGAGE 1981-12-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-03-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-03-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1974-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-14 Satisfied SOUTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1972-09-13 Satisfied BARCLAYS BANK PLC
CHARGE 1972-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-19 Satisfied BARCLAYS BANK PLC
CHARGE 1972-01-26 Satisfied GWENDOLINE D. EASTACE.
MORTGE. REGISTERED PURSUANT TO AN ORDER OF COURT OF 5-11-71. 1971-11-17 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1971-09-27 Satisfied BARCLAYS BANK PLC
CHARGE 1971-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-03-11 Satisfied SOUTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1971-02-23 Satisfied GOULSTON FINANCE CORPORATION LTD
LEGAL CHARGE 1970-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-04-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 100,000
Creditors Due After One Year 2012-03-31 £ 100,000
Creditors Due Within One Year 2013-03-31 £ 33,782
Creditors Due Within One Year 2012-03-31 £ 33,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ANGLOFLATS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 57,254
Cash Bank In Hand 2012-03-31 £ 72,493
Current Assets 2013-03-31 £ 73,247
Current Assets 2012-03-31 £ 87,363
Debtors 2013-03-31 £ 15,993
Debtors 2012-03-31 £ 14,870
Fixed Assets 2013-03-31 £ 5,014,873
Fixed Assets 2012-03-31 £ 5,016,450
Shareholder Funds 2013-03-31 £ 4,954,338
Shareholder Funds 2012-03-31 £ 4,969,863
Tangible Fixed Assets 2013-03-31 £ 14,873
Tangible Fixed Assets 2012-03-31 £ 16,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLOFLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLOFLATS LIMITED
Trademarks
We have not found any records of ANGLOFLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLOFLATS 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 (68201 - Renting and operating of Housing Association real estate) as ANGLOFLATS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ANGLOFLATS 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 ANGLOFLATS 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 ANGLOFLATS 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.