ANGER HERITAGE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 4PB
Company number 05305967
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address STABLE COTTAGE HASTINGS ROAD, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4PB
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 forty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ANGER HERITAGE LIMITED are www.angerheritage.co.uk, and www.anger-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Anger Heritage Limited is a Private Limited Company. The company registration number is 05305967. Anger Heritage Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Anger Heritage Limited is Stable Cottage Hastings Road Pembury Tunbridge Wells Kent Tn2 4pb. . ANGER, George Jaroslav is a Director of the company. Secretary ANGER, Peter has been resigned. Secretary ANGER, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANGER, George Jaroslav
Appointed Date: 07 December 2004
51 years old

Resigned Directors

Secretary
ANGER, Peter
Resigned: 15 November 2011
Appointed Date: 24 March 2006

Secretary
ANGER, Robert
Resigned: 24 March 2006
Appointed Date: 07 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

Mr George Jaroslav Anger
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ANGER HERITAGE LIMITED Events

06 Jan 2017
Confirmation statement made on 7 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 30 more events
15 Mar 2005
Registered office changed on 15/03/05 from: flat 4, thornfield gardens tunbridge wells kent TN2 4RZ
14 Jan 2005
Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100
13 Jan 2005
Accounting reference date extended from 31/12/05 to 31/03/06
07 Dec 2004
Secretary resigned
07 Dec 2004
Incorporation

ANGER HERITAGE LIMITED Charges

20 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 4, 8 thornfield gardens sandown park tunbridge…
29 March 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…