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

ANGLIA CITY DEVELOPMENTS LTD

THIRD FLOOR, MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN,
Company Registration Number
00994172
Private Limited Company
Active

Company Overview

About Anglia City Developments Ltd
ANGLIA CITY DEVELOPMENTS LTD was founded on 1970-11-12 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Anglia City Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLIA CITY DEVELOPMENTS LTD
 
Legal Registered Office
THIRD FLOOR, MARLBOROUGH HOUSE
VICTORIA ROAD SOUTH
CHELMSFORD
ESSEX
CM1 1LN
Other companies in CM1
 
Filing Information
Company Number 00994172
Company ID Number 00994172
Date formed 1970-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB420590479  
Last Datalog update: 2024-06-07 13:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA CITY DEVELOPMENTS LTD
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 ANGLIA CITY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
PHILIP JOHN TOLHURST
Company Secretary 1991-10-19
JULIAN ALEXANDER TOLHURST
Director 2008-10-29
PHILIP JOHN TOLHURST
Director 1991-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY TOLHURST
Director 1991-10-19 2018-04-25
ELISABETH ANN TOLHURST
Director 1991-10-19 2018-04-19
WILFRID JOHN TOLHURST
Director 1991-10-19 2008-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN TOLHURST NORMAN GARON TRUST Company Secretary 2007-08-01 CURRENT 2007-06-25 Active
JULIAN ALEXANDER TOLHURST CASTLE PROPERTIES (RAYLEIGH) LIMITED Director 2018-05-01 CURRENT 1963-08-13 Active
JULIAN ALEXANDER TOLHURST HUGH PEARL (LAND DRAINAGE) LIMITED Director 2015-09-01 CURRENT 1955-12-20 Active
JULIAN ALEXANDER TOLHURST MANSFIELD REALISATIONS Director 2011-05-01 CURRENT 1999-04-23 Active
JULIAN ALEXANDER TOLHURST MARLBOROUGH HOUSE (CHELMSFORD) LIMITED Director 2010-02-25 CURRENT 1999-10-04 Active
JULIAN ALEXANDER TOLHURST CAVENHAM ESTATES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active
PHILIP JOHN TOLHURST KUDOCS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
PHILIP JOHN TOLHURST UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED Director 2014-03-03 CURRENT 2001-12-24 Active
PHILIP JOHN TOLHURST UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED Director 2014-03-03 CURRENT 2002-03-12 Active
PHILIP JOHN TOLHURST THORNDON PROPERTIES LIMITED Director 2012-07-26 CURRENT 2003-11-10 Active
PHILIP JOHN TOLHURST GARON PARK GOLF EVENTS LIMITED Director 2010-05-04 CURRENT 2010-04-30 Active
PHILIP JOHN TOLHURST FOWLER SMITH & JONES TRUST Director 2009-06-04 CURRENT 2009-06-04 Active
PHILIP JOHN TOLHURST NOVED INVESTMENT THREE LIMITED Director 2007-10-05 CURRENT 2007-10-05 Dissolved 2014-01-14
PHILIP JOHN TOLHURST NOVED INVESTMENT TWO LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
PHILIP JOHN TOLHURST NORMAN GARON TRUST Director 2007-08-01 CURRENT 2007-06-25 Active
PHILIP JOHN TOLHURST MARLBOROUGH HOUSE (CHELMSFORD) LIMITED Director 1999-10-28 CURRENT 1999-10-04 Active
PHILIP JOHN TOLHURST CASTLE PROPERTIES (RAYLEIGH) LIMITED Director 1992-04-03 CURRENT 1963-08-13 Active
PHILIP JOHN TOLHURST TRAFALGAR NOMINEES LIMITED Director 1991-05-08 CURRENT 1973-12-06 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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-11-30Unaudited abridged accounts made up to 2023-03-31
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2022-12-22Change of details for Jennifer Mary Tolhurst as a person with significant control on 2021-05-11
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-05-11PSC04Change of details for Mrs Jennifer Mary Tolhurst as a person with significant control on 2021-05-11
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-13CH01Director's details changed for Mr Julian Alexander Tolhurst on 2021-04-13
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-06-07AA31/03/18 UNAUDITED ABRIDGED
2018-06-07AA31/03/18 UNAUDITED ABRIDGED
2018-05-01CH01Director's details changed for Mr Julian Alexander Tolhurst on 2018-05-01
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOLHURST
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH TOLHURST
2018-04-26TM01TERMINATE DIR APPOINTMENT
2018-04-26TM01TERMINATE DIR APPOINTMENT
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 500000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-20CH01Director's details changed for Mrs Elisabeth Ann Tolhurst on 2018-04-19
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-22AR0119/10/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-29AR0119/10/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0119/10/10 ANNUAL RETURN FULL LIST
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-20AR0119/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TOLHURST / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEXANDER TOLHURST / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY TOLHURST / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANN TOLHURST / 20/10/2009
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR WILFRID TOLHURST
2008-11-07288aDIRECTOR APPOINTED JULIAN ALEXANDER TOLHURST
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-10-26363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-22363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-27363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/99
1999-10-27363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/96
1996-11-01363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-09CERTNMCOMPANY NAME CHANGED PROPERTY & INVESTMENT MANAGEMENT COMPANY (ANGLIA) LIMITED CERTIFICATE ISSUED ON 09/01/96
1995-11-14363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-05395PARTICULARS OF MORTGAGE/CHARGE
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 ANGLIA CITY DEVELOPMENTS LTD 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 ANGLIA CITY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-22 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-02-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-09-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-09 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL MORTGAGE 1986-03-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-21 Satisfied HAMBRO LIFE ASSURANCE P.L.C.
EQUITABLE CHARGE 1973-05-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1973-05-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANGLIA CITY DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of ANGLIA CITY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA CITY DEVELOPMENTS LTD
Trademarks
We have not found any records of ANGLIA CITY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA CITY DEVELOPMENTS LTD. 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 ANGLIA CITY DEVELOPMENTS LTD 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 ANGLIA CITY DEVELOPMENTS LTD 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 ANGLIA CITY DEVELOPMENTS LTD 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 ANGLIA CITY DEVELOPMENTS LTD 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.