ANGLESEY ESTATES LIMITED
RUGELEY

Hellopages » Staffordshire » East Staffordshire » WS15 3PD

Company number 02675263
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address THE DAIRY HOUSE, NEWTON, RUGELEY, STAFFORDSHIRE, WS15 3PD
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 events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,002 . The most likely internet sites of ANGLESEY ESTATES LIMITED are www.angleseyestates.co.uk, and www.anglesey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Rugeley Town Rail Station is 5 miles; to Cannock Rail Station is 10.2 miles; to Lichfield City Rail Station is 11.2 miles; to Lichfield Trent Valley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesey Estates Limited is a Private Limited Company. The company registration number is 02675263. Anglesey Estates Limited has been working since 06 January 1992. The present status of the company is Active. The registered address of Anglesey Estates Limited is The Dairy House Newton Rugeley Staffordshire Ws15 3pd. . PRITCHARD, Charles Frederick is a Secretary of the company. PRITCHARD, Charles Frederick is a Director of the company. PRITCHARD, Jonathan Charles is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director PRICE, Andrew has been resigned. Director PRITCHARD, Jonathan Charles has been resigned. Director PRITCHARD, Sara Louise has been resigned. Director PRITCHARD, Sara Louise has been resigned. Director SALMON, Christopher Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRITCHARD, Charles Frederick
Appointed Date: 06 January 1992

Director
PRITCHARD, Charles Frederick
Appointed Date: 06 January 1992
82 years old

Director
PRITCHARD, Jonathan Charles
Appointed Date: 28 September 2007
55 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 06 January 1992
Appointed Date: 06 January 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 06 January 1992
Appointed Date: 06 January 1992

Director
PRICE, Andrew
Resigned: 29 February 2008
Appointed Date: 27 February 1997
64 years old

Director
PRITCHARD, Jonathan Charles
Resigned: 01 May 1997
Appointed Date: 15 April 1992
55 years old

Director
PRITCHARD, Sara Louise
Resigned: 19 February 2009
Appointed Date: 28 September 2007
53 years old

Director
PRITCHARD, Sara Louise
Resigned: 01 May 1997
Appointed Date: 15 April 1992
53 years old

Director
SALMON, Christopher Mark
Resigned: 08 November 2011
Appointed Date: 28 September 2007
55 years old

Persons With Significant Control

C F Pritchard Family Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ANGLESEY ESTATES LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002

13 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1,002

...
... and 70 more events
16 Apr 1992
Accounting reference date notified as 31/12

19 Mar 1992
Particulars of mortgage/charge

15 Jan 1992
Director resigned
15 Jan 1992
Secretary resigned

06 Jan 1992
Incorporation

ANGLESEY ESTATES LIMITED Charges

31 May 2014
Charge code 0267 5263 0003
Delivered: 20 June 2014
Status: Satisfied on 26 November 2014
Persons entitled: Anglesey Real Estate Limited
Description: Anglesey lodge hednesford staffordshire t/n SF309457…
31 August 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied on 1 July 2014
Persons entitled: Pritchard Construction Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 1992
Mortgage
Delivered: 19 March 1992
Status: Satisfied on 23 December 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a anglesey lodge, market street, hednesford…