Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 ANGLO TERRACE LIMITED
Company Information for

5 ANGLO TERRACE LIMITED

141 ENGLISHCOMBE LANE, BATH, BA2 2EL,
Company Registration Number
03386736
Private Limited Company
Active

Company Overview

About 5 Anglo Terrace Ltd
5 ANGLO TERRACE LIMITED was founded on 1997-06-13 and has its registered office in Bath. The organisation's status is listed as "Active". 5 Anglo Terrace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5 ANGLO TERRACE LIMITED
 
Legal Registered Office
141 ENGLISHCOMBE LANE
BATH
BA2 2EL
Other companies in BA2
 
Filing Information
Company Number 03386736
Company ID Number 03386736
Date formed 1997-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 ANGLO TERRACE LIMITED
The accountancy firm based at this address is ORPHEUS CORPORATION 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 5 ANGLO TERRACE LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE THOMAS
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHARLES FOSTER
Director 2006-09-27 2012-01-27
DAVID GEOFFREY PASCOE HUGHES
Director 1997-06-13 2011-08-25
MONICA KATHLEEN BRAND
Company Secretary 2010-09-10 2011-04-26
MONICA KATHLEEN BRAND
Director 2010-09-10 2011-04-26
OLIVER RUFUS BRAND
Company Secretary 2007-05-27 2010-09-10
OLIVER RUFUS BRAND
Director 2000-09-08 2010-09-10
DAVID GEOFFREY PASCOE HUGHES
Company Secretary 1998-07-01 2007-05-27
HOSSAIN TABATABAI
Director 1997-06-13 2006-09-27
KATHERINE EMMA GARNER
Director 1997-07-11 2000-09-08
ANDREW JOHN BANKS
Company Secretary 1997-06-13 1997-07-11
ANDREW JOHN BANKS
Director 1997-06-13 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA JANE THOMAS GRANDOMAN HOLDINGS LIMITED Director 2017-05-11 CURRENT 2016-06-02 Active
BELINDA JANE THOMAS GRANDOMAN LIMITED Director 2016-11-08 CURRENT 1994-12-19 Active
BELINDA JANE THOMAS GREENER GIFTS LIMITED Director 2006-07-01 CURRENT 1990-07-24 Dissolved 2014-05-06

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
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-05-07CH01Director's details changed for Mrs Belinda Jane Thomas on 2021-03-29
2021-05-07PSC07CESSATION OF JOHN MORTON FITCH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07PSC04Change of details for Mrs Belinda Jane Thomas as a person with significant control on 2021-03-29
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORTON FITCH
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA JANE THOMAS
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JANE FITCH
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-07AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-19AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-25AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM 29 James Street West Bath BA1 2BT United Kingdom
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0113/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0113/06/12 ANNUAL RETURN FULL LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOSTER
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2012-01-17AP01DIRECTOR APPOINTED MRS BELINDA THOMAS
2011-10-27AR0113/06/11 ANNUAL RETURN FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/11 FROM 16 Abbey Churchyard Bath Ne Somerset BA1 1LY
2011-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MONICA BRAND
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MONICA BRAND
2010-10-11AP01DIRECTOR APPOINTED MS MONICA KATHLEEN BRAND
2010-10-11AP03SECRETARY APPOINTED MS MONICA KATHLEEN BRAND
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY OLIVER BRAND
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRAND
2010-09-02AR0113/06/10 FULL LIST
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER RUFUS BRAND / 13/06/2010
2010-09-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY PASCOE HUGHES / 13/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES FOSTER / 13/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER BRAND / 19/11/2008
2008-11-12363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED
2008-10-08363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2008-09-24288aSECRETARY APPOINTED OLIVER RUFUS BRAND LOGGED FORM
2008-09-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 5 ANGLO TERRACE WALCOT BATH BA1 5NH
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-12363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-12363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-12363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-11363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2000-06-30363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-30363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-06-29288aNEW DIRECTOR APPOINTED
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 5 ANGLO TERRACE 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 5 ANGLO TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 ANGLO TERRACE 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 5 ANGLO TERRACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 3
Cash Bank In Hand 2011-07-01 £ 3
Current Assets 2012-07-01 £ 3
Current Assets 2011-07-01 £ 3
Shareholder Funds 2012-07-01 £ 3
Shareholder Funds 2011-07-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 ANGLO TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 ANGLO TERRACE LIMITED
Trademarks
We have not found any records of 5 ANGLO TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 ANGLO TERRACE 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 5 ANGLO TERRACE 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 5 ANGLO TERRACE 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 5 ANGLO TERRACE 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 5 ANGLO TERRACE 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.