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

ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

FLAT 1 13 DERBY ROAD, CAVERSHAM, READING, RG4 5HE,
Company Registration Number
03116731
Private Limited Company
Active

Company Overview

About Anglochoice Property Management Company Ltd
ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1995-10-20 and has its registered office in Reading. The organisation's status is listed as "Active". Anglochoice Property Management Company 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
ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 1 13 DERBY ROAD
CAVERSHAM
READING
RG4 5HE
Other companies in RG4
 
Filing Information
Company Number 03116731
Company ID Number 03116731
Date formed 1995-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLOCHOICE PROPERTY MANAGEMENT COMPANY 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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLARE JANE MADDISONN
Company Secretary 2016-10-29
JASVIR KAUR BANKS
Director 2014-11-14
THOMAS JELLIS
Director 2016-10-29
JOHN LLOYD KELLY
Director 2007-11-01
CLARE JANE MADDISON
Director 2013-03-28
SEAN MITCHELL
Director 2009-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE JANE MADDISON
Company Secretary 2010-07-19 2016-10-29
MICHAEL CURTH
Director 2005-09-01 2016-10-29
DONALD GREGORY MCLACHLAN
Director 2007-11-01 2014-11-14
JAMES WILLOWS
Director 2010-07-19 2013-03-28
MICHAEL CURTH
Company Secretary 2007-11-01 2010-07-19
SIMON ANTHONY HELLIWELL
Director 1998-08-26 2010-07-19
ANNA PERRY
Director 1999-11-03 2009-11-28
REBECCA MARY GRACE SPILLETT
Company Secretary 2005-09-01 2007-10-30
NORIKO OTSUKA
Director 2005-09-01 2007-10-30
REBECCA MARY GRACE SPILLETT
Director 2004-09-14 2007-10-30
MATTHEW JOHN HENRY KEEP
Company Secretary 1999-10-03 2005-09-01
JUNE EVELYN REGINA HALL
Director 1999-11-03 2005-09-01
MATTHEW JOHN HENRY KEEP
Director 1997-01-06 2005-09-01
NATASHA ELLIOTT
Director 1997-03-01 2004-09-14
GARETH ROBERT HALL
Director 1997-01-06 1999-11-03
DAVID JULIAN RIPLEY
Company Secretary 1996-12-04 1998-08-26
DAVID JULIAN RIPLEY
Director 1996-12-04 1998-08-26
THOMAS CALVIN FLATER
Director 1997-01-06 1998-07-17
MICHAEL FREDIKSEN
Director 1997-01-06 1997-03-01
KARI SUSAN KOONIN
Director 1995-10-30 1997-02-07
FRANCIS JOSEPH REILLY
Director 1995-10-30 1997-01-06
FRANCIS JOSEPH REILLY
Company Secretary 1995-10-30 1997-01-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-20 1995-10-30
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-20 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW CLARIDGE 40 WELLINGTON TERRACE CLEVEDON MANAGEMENT CO. LIMITED Director 1992-12-03 CURRENT 1991-12-03 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
2023-07-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR NICHOLAS SIMON DOVER
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MILENA MARTINEZ
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 2 Landsowne House 13 Derby Road Caversham Reading Berkshire England
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JELLIS
2019-11-06PSC07CESSATION OF CLARE JANE MADDISON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AP01DIRECTOR APPOINTED MISS MILENA MARTINEZ
2019-10-08AP03Appointment of Dr Thomas Jellis as company secretary on 2019-07-18
2019-10-07TM02Termination of appointment of Clare Jane Maddisonn on 2019-07-18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE MADDISON
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-20CH01Director's details changed for Mr Thomas Jellis on 2018-02-20
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-02AP03Appointment of Mrs Clare Jane Maddisonn as company secretary on 2016-10-29
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM C/O Alyson Bailey 1 Lansdowne House 13 Derby Road Caversham Reading Berkshire RG4 5HE
2016-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALYSON BAILEY on 2016-10-29
2016-10-29AP01DIRECTOR APPOINTED MR THOMAS JELLIS
2016-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTH
2016-10-29TM02Termination of appointment of Alyson Bailey on 2016-10-29
2016-06-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-27AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MRS JASVIR KAUR BANKS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GREGORY MCLACHLAN
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-23AR0120/10/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-22AR0120/10/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MRS CLARE JANE MADDISON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLOWS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLOWS
2012-12-17AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-10AR0120/10/12 FULL LIST
2012-01-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-17AR0120/10/11 FULL LIST
2011-05-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-27AR0120/10/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GREGORY MCLACHLAN / 19/07/2010
2010-10-27AP01DIRECTOR APPOINTED MR SEAN MITCHELL
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD KELLY / 19/07/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURTH / 19/07/2010
2010-10-27AP01DIRECTOR APPOINTED MR JAMES WILLOWS
2010-10-27AP03SECRETARY APPOINTED MISS ALYSON BAILEY
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PERRY
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HELLIWELL
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CURTH
2010-10-20AR0120/10/09 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O ALYSON BAILEY FLAT 1 DERBY ROAD CAVERSHAM READING BERKSHIRE RG4 5HE UNITED KINGDOM
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HELLIWELL / 02/07/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CURTH / 17/07/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM FLAT 5 13 DERBY ROAD CAVERSHAM READING BERKSHIRE RG4 5HE
2010-04-13AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM ST JOHNS LODGE, 4 STAR ROAD CAVERSHAM READING BERKSHIRE RG4 5BS
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA PERRY / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GREGORY MCLACHLAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD KELLY / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HELLIWELL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURTH / 01/10/2009
2008-11-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ST JOHNS LODGE STAR ROAD CAVERSHAM READING BERKSHIRE RG4 5BS
2007-10-31288bSECRETARY RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-06288bSECRETARY RESIGNED
2005-12-06363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-08363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLOCHOICE PROPERTY MANAGEMENT COMPANY 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 (98000 - Residents property management) as ANGLOCHOICE PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANGLOCHOICE PROPERTY MANAGEMENT COMPANY 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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY 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 ANGLOCHOICE PROPERTY MANAGEMENT COMPANY 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.