Company Information for ANGLO AYLESBURY MANAGEMENT LTD
UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
|
Company Registration Number
05270832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ANGLO AYLESBURY MANAGEMENT LTD | |
Legal Registered Office | |
UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Other companies in LE67 | |
Company Number | 05270832 | |
---|---|---|
Company ID Number | 05270832 | |
Date formed | 2004-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 26/06/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:39:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTY DOWLING |
||
CHRISTY DOWLING |
||
GEORGE MCGARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE DENISE ARCHBOLD |
Director | ||
JOHN PATRICK ARCHBOLD |
Director | ||
ELKE BURDEN |
Company Secretary | ||
ALAN RODGER BURDEN |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWLYN PROPERTIES LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
NEWLYN DEVELOPMENTS (UK) LIMITED | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
ANGLO ST JAMES (AYLESBURY) LIMITED | Director | 2004-07-12 | CURRENT | 2003-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 26/03/23 TO 25/03/23 | ||
Previous accounting period shortened from 27/03/23 TO 26/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Previous accounting period shortened from 28/03/22 TO 27/03/22 | ||
AA01 | Previous accounting period shortened from 28/03/22 TO 27/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 29/03/21 TO 28/03/21 | |
Previous accounting period shortened from 30/03/21 TO 29/03/21 | ||
AA01 | Previous accounting period shortened from 30/03/21 TO 29/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
AA01 | Previous accounting period extended from 29/03/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEORGE MCGARRY | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/12 FROM 3 Batsons Court Top Road Griffydam Coalville Leicestershire LE67 8HX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE ARCHBOLD | |
AP01 | DIRECTOR APPOINTED MR CHRISTY DOWLING | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/12 TO 31/12/11 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHBOLD | |
AP01 | DIRECTOR APPOINTED MRS JAYNE DENISE ARCHBOLD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK ARCHBOLD / 27/10/2010 | |
AR01 | 27/10/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTY DOWLING / 27/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF | |
AP03 | SECRETARY APPOINTED MR CHRISTY DOWLING | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK ARCHBOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELKE BURDEN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 NO MEMBER LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/10/08 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/10/07 | |
363s | ANNUAL RETURN MADE UP TO 27/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 27/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-01-01 | £ 43,385 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 ANGLO AYLESBURY MANAGEMENT LTD
Cash Bank In Hand | 2012-01-01 | £ 4,035 |
---|---|---|
Current Assets | 2012-01-01 | £ 38,045 |
Debtors | 2012-01-01 | £ 34,010 |
Shareholder Funds | 2012-01-01 | £ 5,340 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ANGLO AYLESBURY MANAGEMENT LTD are:
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. |