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

ANGLO-GERMAN ESTATES LIMITED

The Gardens, Eye Road, Hoxne, SUFFOLK, IP21 5AP,
Company Registration Number
02921160
Private Limited Company
Active

Company Overview

About Anglo-german Estates Ltd
ANGLO-GERMAN ESTATES LIMITED was founded on 1994-04-21 and has its registered office in Hoxne. The organisation's status is listed as "Active". Anglo-german Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO-GERMAN ESTATES LIMITED
 
Legal Registered Office
The Gardens
Eye Road
Hoxne
SUFFOLK
IP21 5AP
Other companies in SW19
 
Filing Information
Company Number 02921160
Company ID Number 02921160
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-25 15:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-GERMAN 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 ANGLO-GERMAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
INGRID RUTH WRIGHT
Company Secretary 2016-11-01
MICHEL ALAIN HENRI
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA SAVAGE
Company Secretary 2016-03-29 2016-10-25
DEIRDRE ROSALINDE BELL
Company Secretary 2003-05-16 2016-03-28
RONALD LYON
Director 1994-05-12 2004-11-26
SEAN MICHAEL FORSTER
Director 1999-11-29 2004-07-13
SHIRLEY CHRISTINE WILLIAMS
Company Secretary 1994-05-12 2003-05-16
ROSEMARY EANSWYTHE LYON
Director 1995-02-28 1999-11-29
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-04-21 1994-05-12
CHETTLEBURGH'S LIMITED
Nominated Director 1994-04-21 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL ALAIN HENRI RAVENBOURNE INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MICHEL ALAIN HENRI 4 CLAREMONT GARDENS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MICHEL ALAIN HENRI RAVENBOURNE GROUP LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (BELVEDERE) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2009-02-04 Liquidation
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (CASTLE VALE) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO DEVELOPMENTS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
MICHEL ALAIN HENRI OYO BUSINESS UNITS LIMITED Director 2002-03-04 CURRENT 2002-01-15 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED Director 2002-02-15 CURRENT 2002-02-05 Active
MICHEL ALAIN HENRI RAVENBOURNE SECURITIES LIMITED Director 1999-11-22 CURRENT 1994-02-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS LIMITED Director 1999-11-22 CURRENT 1994-02-24 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
2024-04-25CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16AD02Register inspection address changed from 2 Lambseth Street Eye Suffolk IP23 7AG England to The Gardens Eye Road Hoxne Eye Suffolk IP21 5AP
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 2 Lambseth Street Eye Suffolk IP23 7AG England
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-01-04PSC02Notification of Ravenbourne Investments Limited as a person with significant control on 2017-12-27
2018-01-04PSC07CESSATION OF RAVENBOURNE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-08AP03Appointment of Ms Ingrid Ruth Wright as company secretary on 2016-11-01
2016-11-07TM02Termination of appointment of Katrina Savage on 2016-10-25
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-08-29
2016-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-06-29
2016-05-23AD04Register(s) moved to registered office address 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-18AP03Appointment of Mrs Katrina Savage as company secretary on 2016-03-29
2016-04-18TM02Termination of appointment of Deirdre Rosalinde Bell on 2016-03-28
2016-04-18AD03Registers moved to registered inspection location of 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD02Register inspection address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Michel Alain Henri on 2015-01-16
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0121/04/14 FULL LIST
2014-05-02AD02SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD WIMBLEDON LONDON SW19 8RB UNITED KINGDOM
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O D BELL 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-10AR0121/04/13 FULL LIST
2013-03-22AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-04-27AR0121/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-06AR0121/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-06AR0121/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 6 COPPERGATE MEWS 103-107 BRIGHTON ROAD SURBITON SURREY KT6 5NF
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-11-02225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-04-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: QUADRANT HOUSE, ISLAND FARM ROAD WEST MOLESEY SURREY KT8 2LQ
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2005-05-03363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-24288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-19288bDIRECTOR RESIGNED
2004-04-27363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-06-05288aNEW SECRETARY APPOINTED
2003-06-05288bSECRETARY RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288cDIRECTOR'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-30225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288bDIRECTOR RESIGNED
1999-09-15CERTNMCOMPANY NAME CHANGED BROADWILLOW ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/09/99
1999-05-22363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-03288aNEW DIRECTOR APPOINTED
1998-07-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-05-22363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-05-22363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-05-20363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1995-05-12363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-03-03288NEW DIRECTOR APPOINTED
1994-06-01SRES01ADOPT MEM AND ARTS 12/05/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLO-GERMAN 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 ANGLO-GERMAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO-GERMAN ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2011-07-01 £ 327,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANGLO-GERMAN ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Current Assets 2011-07-01 £ 239,005
Debtors 2011-07-01 £ 239,005
Shareholder Funds 2011-07-01 £ 88,345

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO-GERMAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-GERMAN ESTATES LIMITED
Trademarks
We have not found any records of ANGLO-GERMAN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-GERMAN 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 (68100 - Buying and selling of own real estate) as ANGLO-GERMAN ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-GERMAN 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 ANGLO-GERMAN 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 ANGLO-GERMAN 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.