ANGLIA CITY DEVELOPMENTS LTD
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1LN
Company number 00994172
Status Active
Incorporation Date 12 November 1970
Company Type Private Limited Company
Address THIRD FLOOR, MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 500,000 . The most likely internet sites of ANGLIA CITY DEVELOPMENTS LTD are www.angliacitydevelopments.co.uk, and www.anglia-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Anglia City Developments Ltd is a Private Limited Company. The company registration number is 00994172. Anglia City Developments Ltd has been working since 12 November 1970. The present status of the company is Active. The registered address of Anglia City Developments Ltd is Third Floor Marlborough House Victoria Road South Chelmsford Essex Cm1 1ln. The company`s financial liabilities are £33.45k. It is £4.88k against last year. And the total assets are £119.41k, which is £-14.03k against last year. TOLHURST, Philip John is a Secretary of the company. TOLHURST, Elisabeth Ann is a Director of the company. TOLHURST, Jennifer Mary is a Director of the company. TOLHURST, Julian Alexander is a Director of the company. TOLHURST, Philip John is a Director of the company. Director TOLHURST, Wilfrid John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anglia city developments Key Finiance

LIABILITIES £33.45k
+17%
CASH n/a
TOTAL ASSETS £119.41k
-11%
All Financial Figures

Current Directors


Director

Director

Director
TOLHURST, Julian Alexander
Appointed Date: 29 October 2008
53 years old

Director

Resigned Directors

Director
TOLHURST, Wilfrid John
Resigned: 24 September 2008
81 years old

Persons With Significant Control

Mrs Jennifer Mary Tolhurst
Notified on: 19 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elisabeth Ann Tolhurst
Notified on: 19 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLIA CITY DEVELOPMENTS LTD Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Registered office address changed from Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015
...
... and 77 more events
05 Sep 1988
Return made up to 18/08/88; no change of members

03 Feb 1988
Full accounts made up to 31 March 1987

03 Feb 1988
Return made up to 26/11/87; no change of members

02 Mar 1987
Company name changed sylfeld properties LIMITED\certificate issued on 02/03/87

27 Nov 1986
Full accounts made up to 31 March 1986

ANGLIA CITY DEVELOPMENTS LTD Charges

11 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 robjohns road, widford industrrial estate…
10 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 4 April 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units 1-3 41 robjohns roads…
2 February 1998
Mortgage
Delivered: 4 February 1998
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: The property k/a duke house and land adjoining duke…
16 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 15 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a factory/warehouse robjohns road widford…
28 September 1992
Mortgage
Delivered: 30 September 1992
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H mansard house 107 new london rd. Chelmsford essex…
9 January 1989
Legal charge
Delivered: 13 January 1989
Status: Satisfied on 1 March 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Cash deposit in the sum of sterling pounds 250,000.
26 March 1986
Legal mortgage
Delivered: 4 April 1986
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: Duke house, victoria road, chelmsford, essex.
21 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied on 1 March 2000
Persons entitled: Hambro Life Assurance P.L.C.
Description: F/H. unit 17. charfleets industrial estate kings road…
21 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/Holds units 9-10 15,16 & 17 sandhurst, kings road.
29 May 1973
Legal mortgage
Delivered: 14 June 1973
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: 20 & 20A croner road, southend-on-sea, essex.
29 May 1973
Equitable charge
Delivered: 31 May 1973
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 47 kensington road, southend-on-sea, essex.