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

ANYHOME LIMITED

FAULKNER HOUSE,, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE,
Company Registration Number
02048701
Private Limited Company
Active

Company Overview

About Anyhome Ltd
ANYHOME LIMITED was founded on 1986-08-21 and has its registered office in St. Albans. The organisation's status is listed as "Active". Anyhome 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
ANYHOME LIMITED
 
Legal Registered Office
FAULKNER HOUSE,
VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3SE
Other companies in AL1
 
Filing Information
Company Number 02048701
Company ID Number 02048701
Date formed 1986-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB454189725  
Last Datalog update: 2024-04-06 16:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANYHOME 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.
Companies with same name ANYHOME LIMITED
The following companies were found which have the same name as ANYHOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANYHOME CARE (HK) MEDICAL TECHNOLOGY LIMITED Unknown Company formed on the 2018-09-13
Anyhome Green Houseware Co., Limited Active Company formed on the 2011-06-23
AnyHome Investment Group LLC 6075 E 60th Ave Commerce City CO 80022 Good Standing Company formed on the 2019-07-22
AnyHome Realty Inc. 11990 Grant St Suite 550 Northglenn CO 80233 Good Standing Company formed on the 2018-03-12
ANYHOME TEXTILES LIMITED Active Company formed on the 2014-03-17
ANYHOMENEED.COM, LLC 6327 BRIDGECREST DR LITHIA FL 33547 Inactive Company formed on the 2006-11-14
ANYHOMES AUSTRALIA PTY. LTD. NSW 2140 Strike-off action in progress Company formed on the 2016-07-29
ANYHOMES, LLC 13940 US Hwy. 441 The Villages FL 32159 Inactive Company formed on the 2014-08-01

Company Officers of ANYHOME LIMITED

Current Directors
Officer Role Date Appointed
REKHA ESSEX
Company Secretary 2007-09-05
DEBBIE SIMONE ESSEX
Director 2007-09-05
REKHA ESSEX
Director 2007-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN SELWYN
Director 2007-07-31 2007-12-31
RICHARD LEONARD SELWYN
Director 1992-06-30 2007-12-31
LINDA SUSAN SELWYN
Company Secretary 2007-07-31 2007-09-05
VIVIENNE ELSPETH ESSEX
Company Secretary 1996-02-09 2007-07-29
VIVIENNE ELSPETH ESSEX
Director 1996-02-09 2007-07-29
JOHN ANTHONY BERK
Company Secretary 1992-06-30 1996-02-09
HARVEY ADRIAN BERK
Director 1992-06-30 1996-02-09
JOHN ANTHONY BERK
Director 1992-06-30 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REKHA ESSEX JEFFERSONS ESTATE AGENTS LIMITED Company Secretary 2007-09-05 CURRENT 1994-03-15 Active
DEBBIE SIMONE ESSEX ELEPHANT PROPERTY SERVICES LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DEBBIE SIMONE ESSEX JEFFERSONS ESTATE AGENTS LIMITED Director 2007-09-05 CURRENT 1994-03-15 Active
REKHA ESSEX ELEPHANT PROPERTY SERVICES LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
REKHA ESSEX JEFFERSONS ESTATE AGENTS LIMITED Director 2007-09-05 CURRENT 1994-03-15 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REKHA ESSEX
2022-01-06PSC07CESSATION OF CHARLES ESSEX AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE SIMONE ESSEX
2021-09-14CH01Director's details changed for Ms Debbie Simone Essex on 2021-09-13
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-10-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-12CH01Director's details changed for Ms Debbie Simone Essex on 2019-06-12
2019-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS REKHA ESSEX on 2019-06-12
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 3000
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ESSEX
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE SIMONE ESSEX / 26/04/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE SIMONE ESSEX / 26/04/2016
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-05RES12Resolution of varying share rights or name
2012-03-05SH10Particulars of variation of rights attached to shares
2012-03-05SH08Change of share class name or designation
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SIMONE ESSEX / 13/05/2011
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AR0130/06/10 FULL LIST
2009-07-06363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-28RES01ALTER ARTICLES 31/10/2008
2008-11-28RES12VARYING SHARE RIGHTS AND NAMES
2008-11-28RES12VARYING SHARE RIGHTS AND NAMES
2008-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-28RES12VARYING SHARE RIGHTS AND NAMES
2008-11-28122NC DEC ALREADY ADJUSTED 31/12/07
2008-11-28RES05GBP NC 10000/8000 31/12/2007
2008-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-28169CAPITALS NOT ROLLED UP
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR LINDA SELWYN
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SELWYN
2008-04-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VIVIENNE ELSPETH ESSEX LOGGED FORM
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW SECRETARY APPOINTED
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-19363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14RES12VARYING SHARE RIGHTS AND NAMES
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 124 FINCHLEY ROAD HAMPSTEAD LONDON NW3 5HT
2003-07-08363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-18363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-16AUDAUDITOR'S RESIGNATION
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-22363aRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-10363aRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-09AUDAUDITOR'S RESIGNATION
1996-07-23363aRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ANYHOME 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 ANYHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANYHOME LIMITED

Intangible Assets
Patents
We have not found any records of ANYHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANYHOME LIMITED
Trademarks
We have not found any records of ANYHOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANYHOME 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 (68310 - Real estate agencies) as ANYHOME LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ANYHOME 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 ANYHOME 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 ANYHOME 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.