Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO COLONIAL ESTATES LIMITED
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 Overview

About Anglo Colonial Estates Ltd
ANGLO COLONIAL ESTATES LIMITED was founded on 1994-09-19 and has its registered office in South Woodham Ferrers. The organisation's status is listed as "Active". Anglo Colonial Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLO COLONIAL ESTATES LIMITED
 
Legal Registered Office
11 CHANDLERS WAY
SOUTH WOODHAM FERRERS
ESSEX
CM3 5TB
Other companies in CM1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO COLONIAL ESTATES LIMITED
The accountancy firm based at this address is SHIRLEY SMITH & CO 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 ANGLO COLONIAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EAMONN RYAN
Company Secretary 2002-08-31
WILLIAM EAMONN RYAN
Director 2013-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE RYAN
Director 2002-08-31 2013-08-13
SERENA MARIA RYAN
Company Secretary 2001-06-12 2002-08-31
WILLIAM EAMONN RYAN
Director 1999-07-15 2002-08-31
RAYMOND ST JOHN MURPHY
Company Secretary 1999-07-15 2001-06-12
BCITI LEGAL SECRETARIES LIMITED
Company Secretary 1997-10-15 1999-07-15
ANDREW MACDONALD SMITH
Director 1994-09-19 1999-07-15
TRACEY ALSION WOOD
Company Secretary 1995-09-19 1997-10-15
IAIN ARTHUR STEWART CARRUTHERS
Company Secretary 1994-09-19 1995-09-19
DEBBIE MOORE
Nominated Secretary 1994-09-19 1994-09-19
KEVIN THOMAS BROWN
Nominated Director 1994-09-19 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EAMONN RYAN THORPE PARK GOLF COURSE LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-22 Active - Proposal to Strike off
WILLIAM EAMONN RYAN DRURY INVESTMENTS LIMITED Company Secretary 2002-08-31 CURRENT 1994-09-19 Active
WILLIAM EAMONN RYAN EAMONN RYAN DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
WILLIAM EAMONN RYAN THORPE PARK GOLF COURSE LIMITED Director 2013-08-21 CURRENT 2007-01-22 Active - Proposal to Strike off
WILLIAM EAMONN RYAN DRURY INVESTMENTS LIMITED Director 2013-08-21 CURRENT 1994-09-19 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
2023-09-28CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM EAMONN RYAN on 2022-06-14
2022-06-17CH01Director's details changed for Mr William Eamonn Ryan on 2022-06-14
2022-06-17PSC04Change of details for Mr William Eamonn Ryan as a person with significant control on 2022-06-14
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12DISS40Compulsory strike-off action has been discontinued
2021-01-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EAMON RYAN
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0119/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-27AR0119/09/13 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN
2013-08-16AP01DIRECTOR APPOINTED MR WILLIAM EAMONN RYAN
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0119/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0119/09/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0119/09/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0119/09/09 ANNUAL RETURN FULL LIST
2009-05-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-05363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB
2006-10-20363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-09-30363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-10-03288bSECRETARY RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21288bSECRETARY RESIGNED
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-09363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
1999-08-09288bSECRETARY RESIGNED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH
1999-08-09288bDIRECTOR RESIGNED
1999-08-09288aNEW SECRETARY APPOINTED
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-08-04SRES03EXEMPTION FROM APPOINTING AUDITORS 22/07/99
1998-11-06363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-05SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/97
1997-10-21288aNEW SECRETARY APPOINTED
1997-10-21288bSECRETARY RESIGNED
1997-10-21363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/06/97
1996-12-02363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-07-21SRES03EXEMPTION FROM APPOINTING AUDITORS 15/07/96
1994-09-19New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ANGLO COLONIAL 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 COLONIAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-11-29 Outstanding AIB GROUP (UK) P.L.C.
FIRST LEGAL CHARGE 2001-07-10 Outstanding TERENCE JOHN ALLEN
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30
Annual Accounts
2002-09-30
Annual Accounts
2021-09-30

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 ANGLO COLONIAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO COLONIAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO COLONIAL ESTATES LIMITED
Trademarks
We have not found any records of ANGLO COLONIAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO COLONIAL 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO COLONIAL 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 COLONIAL 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 COLONIAL 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.