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

LONDON & ANGLIAN ESTATES LIMITED

16-18 LANGTON PLACE, BURY ST. EDMUNDS, IP33 1NE,
Company Registration Number
03167731
Private Limited Company
Active

Company Overview

About London & Anglian Estates Ltd
LONDON & ANGLIAN ESTATES LIMITED was founded on 1996-03-05 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". London & Anglian Estates 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
LONDON & ANGLIAN ESTATES LIMITED
 
Legal Registered Office
16-18 LANGTON PLACE
BURY ST. EDMUNDS
IP33 1NE
Other companies in IP12
 
Filing Information
Company Number 03167731
Company ID Number 03167731
Date formed 1996-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & ANGLIAN 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.

Company Officers of LONDON & ANGLIAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DEREK REEVES
Company Secretary 1996-03-05
DEREK KEY
Director 1996-03-05
DEREK REEVES
Director 1996-03-05
ANTHONY RICHARD SUTCLIFFE
Director 1996-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-03-05 1996-03-05
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-03-05 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK REEVES SURELET PROPERTIES LIMITED Director 2006-04-18 CURRENT 2005-11-23 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
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 16-18 Langton Place Bury St. Edmunds IP33 1NE England
2024-05-21SECRETARY'S DETAILS CHNAGED FOR MR DEREK REEVES on 2024-05-21
2024-05-21Director's details changed for Mr Derek Key on 2024-05-21
2024-03-11CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-01AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CH01Director's details changed for Mr Anthony Richard Sutcliffe on 2022-05-06
2022-03-08PSC04Change of details for Mr Anthony Richard Sutcliffe as a person with significant control on 2021-12-15
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 14 Prentices Lane Woodbridge Suffolk IP12 4LF
2021-10-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-12CH01Director's details changed for Mr Derek Reeves on 2020-11-11
2020-11-12PSC04Change of details for Mr Derek Reeves as a person with significant control on 2020-11-11
2020-09-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13MR05All of the property or undertaking has been released from charge for charge number 9
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KEY
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 999
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 999
2016-03-05AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 999
2015-03-06AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 999
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0105/03/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-06AR0105/03/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-18AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD SUTCLIFFE / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KEY / 05/03/2010
2009-10-12AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-01AA31/05/08 TOTAL EXEMPTION FULL
2008-03-31363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-03-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-03-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-11363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-09363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-20363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-02363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-02363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-01-17395PARTICULARS OF MORTGAGE/CHARGE
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-28363aRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-05-07288NEW DIRECTOR APPOINTED
1996-04-25288NEW DIRECTOR APPOINTED
1996-04-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-03-08288SECRETARY RESIGNED
1996-03-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON & ANGLIAN 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 LONDON & ANGLIAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-22 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1999-01-05 Satisfied BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1998-01-09 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1997-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
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 LONDON & ANGLIAN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & ANGLIAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & ANGLIAN ESTATES LIMITED
Trademarks
We have not found any records of LONDON & ANGLIAN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & ANGLIAN 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 (82990 - Other business support service activities n.e.c.) as LONDON & ANGLIAN ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & ANGLIAN 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 LONDON & ANGLIAN 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 LONDON & ANGLIAN 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.