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

ANGERSTEIN ESTATES (PLYMOUTH) LIMITED

SUITE Q, 1 LAGOON ROAD, ORPINGTON, KENT, BR5 3QX,
Company Registration Number
03699032
Private Limited Company
Active

Company Overview

About Angerstein Estates (plymouth) Ltd
ANGERSTEIN ESTATES (PLYMOUTH) LIMITED was founded on 1999-01-21 and has its registered office in Orpington. The organisation's status is listed as "Active". Angerstein Estates (plymouth) 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 (PLYMOUTH) LIMITED
 
Legal Registered Office
SUITE Q
1 LAGOON ROAD
ORPINGTON
KENT
BR5 3QX
Other companies in BR5
 
Filing Information
Company Number 03699032
Company ID Number 03699032
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
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 (PLYMOUTH) 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 ANGERSTEIN ESTATES (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY DYER
Company Secretary 2003-11-10
JEREMY GRAHAME DYER
Director 1999-01-21
STEPHEN ANTHONY DYER
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER DYER
Company Secretary 1999-03-10 2003-04-30
STEPHEN ANTHONY DYER
Company Secretary 1999-01-21 1999-03-10
QA REGISTRARS LIMITED
Nominated Secretary 1999-01-21 1999-01-21
QA NOMINEES LIMITED
Nominated Director 1999-01-21 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY DYER OCTOBER ESTATES LIMITED Company Secretary 1995-04-07 CURRENT 1990-09-10 Active
JEREMY GRAHAME DYER EWC1 KINETICA LIMITED Director 2017-01-26 CURRENT 2014-03-27 Active
JEREMY GRAHAME DYER EWC1 PITBEADLIE LIMITED Director 2016-12-21 CURRENT 2014-09-03 Active
JEREMY GRAHAME DYER EWC1 EAST BALSDON LIMITED Director 2016-12-21 CURRENT 2015-01-28 Active
JEREMY GRAHAME DYER EWC1 LITTLE TINNEY LIMITED Director 2016-12-21 CURRENT 2015-02-03 Active
JEREMY GRAHAME DYER EQUITIX WIND CO 1 LIMITED Director 2016-12-21 CURRENT 2016-12-15 Active
JEREMY GRAHAME DYER EWC1 CAMPFIELD LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
JEREMY GRAHAME DYER FIFTY ASSET MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
JEREMY GRAHAME DYER FIFTY ID RE 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JEREMY GRAHAME DYER FIFTY ID RE 6 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JEREMY GRAHAME DYER FIFTY ID RE 5 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JEREMY GRAHAME DYER FIFTY ID RE 4 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RE 2 LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JEREMY GRAHAME DYER CAPE RE LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JEREMY GRAHAME DYER FARRINGDON EG LIMITED Director 2014-04-22 CURRENT 2014-04-14 Dissolved 2015-10-27
STEPHEN ANTHONY DYER ANGERSTEIN RESIDENTIAL LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
STEPHEN ANTHONY DYER OCTOBER ESTATES LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active
STEPHEN ANTHONY DYER ANGERSTEIN ESTATES LIMITED Director 1991-08-30 CURRENT 1970-02-17 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
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-03-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GRAHAM DYER
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0121/01/16 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-02CH01Director's details changed for Mr Jeremy Grahame Dyer on 2014-09-01
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0121/01/14 ANNUAL RETURN FULL LIST
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-24AR0121/01/13 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-25AR0121/01/12 ANNUAL RETURN FULL LIST
2011-01-27AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-27CH01Director's details changed for Mr Jeremy Grahame Dyer on 2010-09-30
2010-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-01-27AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-27CH01Director's details changed for Stephen Anthony Dyer on 2010-01-21
2009-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-02-05363aReturn made up to 21/01/09; full list of members
2009-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/08
2008-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/07
2008-02-04363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-15363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-07363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-06-02244DELIVERY EXT'D 3 MTH 31/05/04
2005-03-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04
2005-01-31363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-18288aNEW SECRETARY APPOINTED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288bSECRETARY RESIGNED
2003-02-11363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: SUITE 7A 75 HIGH STREET CHISLEHURST KENT BR7 5AG
2002-03-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-01-26363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-23288aNEW SECRETARY APPOINTED
2000-02-23363(288)SECRETARY RESIGNED
2000-02-23363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-05225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-07-27CERTNMCOMPANY NAME CHANGED KINGSLAND ESTATES (PLYMOUTH) LIM ITED CERTIFICATE ISSUED ON 28/07/99
1999-07-2088(2)AD 07/07/99--------- £ SI 998@1=998 £ IC 2/1000
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04288bSECRETARY RESIGNED
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (PLYMOUTH) 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 (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1999-03-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF LEGAL CHARGE 1999-03-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
Filed Financial Reports
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 (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of ANGERSTEIN ESTATES (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGERSTEIN ESTATES (PLYMOUTH) LIMITED
Trademarks
We have not found any records of ANGERSTEIN ESTATES (PLYMOUTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARTEMIS OPTICAL LIMITED 2009-07-03 Outstanding

We have found 1 mortgage charges which are owed to ANGERSTEIN ESTATES (PLYMOUTH) LIMITED

Income
Government Income
We have not found government income sources for ANGERSTEIN ESTATES (PLYMOUTH) 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 (PLYMOUTH) 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 (PLYMOUTH) 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 (PLYMOUTH) 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 (PLYMOUTH) 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.