ANGLECOURT LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
ANGLECOURT LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
ANGLECOURT LIMITED was incorporated 30 years ago on 07/05/1993 and has the registered number: 02815982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ANGLECOURT LIMITED was incorporated 30 years ago on 07/05/1993 and has the registered number: 02815982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ANGLECOURT LIMITED - BRIGHTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FOURTH FLOOR PARK GATE
BRIGHTON
EAST SUSSEX
BN1 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ALAIN CALLAWAY | Feb 1994 | British | Director | 2017-11-06 | CURRENT |
MR PAUL ROBERT CALLAWAY | Jun 1952 | British | Director | 1994-09-14 | CURRENT |
MR PAUL ROBERT CALLAWAY | Jun 1952 | British | Secretary | 1996-04-19 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-05-07 UNTIL 1993-05-27 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1993-05-07 UNTIL 1993-05-27 | RESIGNED | ||
CASTLE STREET REGISTRARS LTD | Corporate Secretary | 1994-09-14 UNTIL 1996-04-19 | RESIGNED | ||
MR JAMES PATTERSON | Jun 1955 | British | Director | 1993-05-27 UNTIL 1994-09-15 | RESIGNED |
MR WARNER COHN | Jan 1951 | British | Director | 1994-09-14 UNTIL 2017-10-31 | RESIGNED |
RACHEL COHN | Sep 1975 | British | Director | 1994-09-14 UNTIL 1997-06-18 | RESIGNED |
THERESA CALLAWAY | Jul 1958 | British | Director | 1994-09-14 UNTIL 2020-06-18 | RESIGNED |
CHRISTOPHER PAUL CALLAWAY | Mar 1978 | British | Director | 1997-06-20 UNTIL 2006-08-23 | RESIGNED |
MR CHARLES MILLS | Jul 1963 | British | Secretary | 1993-05-27 UNTIL 1994-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pattalum Holmes Limited | 2017-10-31 | Brighton | Ownership of shares 75 to 100 percent | |
Regal Finance Company Limited | 2016-04-06 - 2017-10-31 | Brighton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANGLECOURT_LIMITED - Accounts | 2023-05-13 | 31-08-2022 | £437,126 Cash £3,143,536 equity |
ANGLECOURT_LIMITED - Accounts | 2022-04-30 | 31-08-2021 | £373,906 Cash £3,195,330 equity |
ANGLECOURT_LIMITED - Accounts | 2020-10-28 | 31-08-2020 | £463,912 Cash £3,138,747 equity |