ANGLESEA ESTATES LIMITED
ESHER CARNATHAN PROPERTY & DEVELOPMENT LIMITED

Hellopages » Surrey » Elmbridge » KT10 9DR

Company number 05297016
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 6 GRANTLEY PLACE, ESHER, ENGLAND, KT10 9DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of ANGLESEA ESTATES LIMITED are www.angleseaestates.co.uk, and www.anglesea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.9 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesea Estates Limited is a Private Limited Company. The company registration number is 05297016. Anglesea Estates Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Anglesea Estates Limited is 6 Grantley Place Esher England Kt10 9dr. . MOSS, Angelica is a Director of the company. WRIGHT, Howard Robert George is a Director of the company. Secretary WRIGHT, Joanna Jane has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director HIBBERT, Peter Charles has been resigned. Director WRIGHT, Kevin Edmund has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MOSS, Angelica
Appointed Date: 13 March 2014
51 years old

Director
WRIGHT, Howard Robert George
Appointed Date: 14 September 2010
64 years old

Resigned Directors

Secretary
WRIGHT, Joanna Jane
Resigned: 24 September 2010
Appointed Date: 26 November 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
HIBBERT, Peter Charles
Resigned: 04 March 2013
Appointed Date: 12 April 2011
71 years old

Director
WRIGHT, Kevin Edmund
Resigned: 27 September 2010
Appointed Date: 26 November 2004
68 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Persons With Significant Control

Mr Howard Robert George Wright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANGLESEA ESTATES LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 37 more events
13 Dec 2004
New director appointed
13 Dec 2004
Registered office changed on 13/12/04 from: 17 brian avenue south croydon CR2 9NG
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
26 Nov 2004
Incorporation