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

ANGLESEA ESTATES LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
05297016
Private Limited Company
Liquidation

Company Overview

About Anglesea Estates Ltd
ANGLESEA ESTATES LIMITED was founded on 2004-11-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Anglesea Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANGLESEA ESTATES LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in KT13
 
Previous Names
CARNATHAN PROPERTY & DEVELOPMENT LIMITED22/03/2011
Filing Information
Company Number 05297016
Company ID Number 05297016
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 06:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLESEA ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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.
Companies with same name ANGLESEA ESTATES LIMITED
The following companies were found which have the same name as ANGLESEA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLESEA ESTATES LIMITED 17, BALLSBRIDGE TERRACE, BALLSBRIDGE, DUBLIN 4. Dissolved Company formed on the 1968-03-22
ANGLESEA ESTATES LIMITED Unknown

Company Officers of ANGLESEA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANGELICA MOSS
Director 2014-03-13
HOWARD ROBERT GEORGE WRIGHT
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES HIBBERT
Director 2011-04-12 2013-03-04
KEVIN EDMUND WRIGHT
Director 2004-11-26 2010-09-27
JOANNA JANE WRIGHT
Company Secretary 2004-11-26 2010-09-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-11-26 2004-11-26
DUPORT DIRECTOR LIMITED
Nominated Director 2004-11-26 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELICA MOSS OSTIM LIMITED Director 2014-03-13 CURRENT 2012-03-07 Active - Proposal to Strike off
HOWARD ROBERT GEORGE WRIGHT GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED Director 2017-08-21 CURRENT 2000-04-04 Active
HOWARD ROBERT GEORGE WRIGHT OSTIM LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off

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
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 GRANTLEY PLACE ESHER KT10 9DR ENGLAND
2017-08-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELICA MOSS / 30/06/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT GEORGE WRIGHT / 30/06/2017
2017-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-29AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0126/11/15 FULL LIST
2015-09-01AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0126/11/14 FULL LIST
2014-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-13AP01DIRECTOR APPOINTED MRS ANGELICA MOSS
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0126/11/13 FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2A 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA UNITED KINGDOM
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2A CHURCHFIELDS AVENUE WEYBRIDGE SURREY KT13 9YA UNITED KINGDOM
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 3A BRACKENBURY ROAD LONDON W6 0BE ENGLAND
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIBBERT
2012-12-04AR0126/11/12 FULL LIST
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-30AR0126/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD ROBERT GEORGE WRIGHT / 30/11/2011
2011-04-12AP01DIRECTOR APPOINTED MR PETER HIBBERT
2011-03-22RES15CHANGE OF NAME 22/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED CARNATHAN PROPERTY & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-22AR0126/11/10 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-09-30RES15CHANGE OF NAME 27/09/2010
2010-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 127 BEULAH ROAD THORNTON HEATH SURREY CR7 8JJ
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGHT
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JOANNA WRIGHT
2010-09-24AP01DIRECTOR APPOINTED MR. HOWARD ROBERT GEORGE WRIGHT
2010-08-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-08-04DS02DISS REQUEST WITHDRAWN
2010-07-30DS01APPLICATION FOR STRIKING-OFF
2009-12-09AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDMUND WRIGHT / 26/11/2009
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-06363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-04363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-13363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 17 BRIAN AVENUE SOUTH CROYDON CR2 9NG
2004-12-13288aNEW SECRETARY APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bSECRETARY RESIGNED
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ANGLESEA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-14
Resolution2017-08-14
Notices to2017-08-14
Fines / Sanctions
No fines or sanctions have been issued against ANGLESEA 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
ANGLESEA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 ANGLESEA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLESEA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEA ESTATES LIMITED
Trademarks
We have not found any records of ANGLESEA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEA 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 (68320 - Management of real estate on a fee or contract basis) as ANGLESEA ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEA 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLESEA ESTATES LIMITEDEvent Date2017-08-03
Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag LF50599
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLESEA ESTATES LIMITEDEvent Date2017-08-03
Notice is hereby given that the following resolutions were passed on 3 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 01622 250 423. Ag LF50599
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLESEA ESTATES LIMITEDEvent Date2017-08-03
Notice is hereby given that the Creditors of the above named Company are required, on or before 7 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 3 August 2017 . Office Holder Details: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 01622 250 423. Ag LF50599
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLESEA 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 ANGLESEA 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.