Active
Company Information for ANGLO COLONIAL ESTATES LIMITED
11 CHANDLERS WAY, SOUTH WOODHAM FERRERS, ESSEX, CM3 5TB,
|
Company Registration Number
02969098
Private Limited Company
Active |
Company Name | |
---|---|
ANGLO COLONIAL ESTATES LIMITED | |
Legal Registered Office | |
11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB Other companies in CM1 | |
Company Number | 02969098 | |
---|---|---|
Company ID Number | 02969098 | |
Date formed | 1994-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB143124844 |
Last Datalog update: | 2024-07-05 13:17:23 |
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 |
---|---|---|
WILLIAM EAMONN RYAN |
||
WILLIAM EAMONN RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE RYAN |
Director | ||
SERENA MARIA RYAN |
Company Secretary | ||
WILLIAM EAMONN RYAN |
Director | ||
RAYMOND ST JOHN MURPHY |
Company Secretary | ||
BCITI LEGAL SECRETARIES LIMITED |
Company Secretary | ||
ANDREW MACDONALD SMITH |
Director | ||
TRACEY ALSION WOOD |
Company Secretary | ||
IAIN ARTHUR STEWART CARRUTHERS |
Company Secretary | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORPE PARK GOLF COURSE LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-22 | Active - Proposal to Strike off | |
DRURY INVESTMENTS LIMITED | Company Secretary | 2002-08-31 | CURRENT | 1994-09-19 | Active | |
EAMONN RYAN DEVELOPMENTS LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
THORPE PARK GOLF COURSE LIMITED | Director | 2013-08-21 | CURRENT | 2007-01-22 | Active - Proposal to Strike off | |
DRURY INVESTMENTS LIMITED | Director | 2013-08-21 | CURRENT | 1994-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM EAMONN RYAN on 2022-06-14 | |
CH01 | Director's details changed for Mr William Eamonn Ryan on 2022-06-14 | |
PSC04 | Change of details for Mr William Eamonn Ryan as a person with significant control on 2022-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM Marlborough House Victoria Road South Chelmsford Essex CM1 1LN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EAMON RYAN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-03 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EAMONN RYAN | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/00 | |
363s | RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/07/99 | |
363s | RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/10/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/06/97 | |
363s | RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/07/96 | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
FIRST LEGAL CHARGE | Outstanding | TERENCE JOHN ALLEN |
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 COLONIAL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ANGLO COLONIAL ESTATES LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
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. |