ANGLESEY COURT LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 6RT
Company number 02315743
Status Active
Incorporation Date 10 November 1988
Company Type Private Limited Company
Address UNIT 20 HORSESHOE PADDOCKS BUSINESS CENTRE, LAVEYS LANE, FAREHAM, HAMPSHIRE, PO15 6RT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of ANGLESEY COURT LIMITED are www.angleseycourt.co.uk, and www.anglesey-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Fareham Rail Station is 2.1 miles; to Portsmouth & Southsea Rail Station is 7.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Shawford Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesey Court Limited is a Private Limited Company. The company registration number is 02315743. Anglesey Court Limited has been working since 10 November 1988. The present status of the company is Active. The registered address of Anglesey Court Limited is Unit 20 Horseshoe Paddocks Business Centre Laveys Lane Fareham Hampshire Po15 6rt. . HOARE, Jacob Peter Fredrick is a Director of the company. HOARE, Kevin Peter is a Director of the company. Secretary HARDING, Michael William has been resigned. Secretary HARDMAN, Karin has been resigned. Secretary HOARE, Sharon Kimberley has been resigned. Secretary RALF, Roger Mark has been resigned. Secretary HAZELAW SECRETARIES LIMITED has been resigned. Director HARDING, Michael William has been resigned. Director HOARE, Kevin Peter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HOARE, Jacob Peter Fredrick
Appointed Date: 01 April 2008
39 years old

Director
HOARE, Kevin Peter
Appointed Date: 06 May 2003
75 years old

Resigned Directors

Secretary
HARDING, Michael William
Resigned: 22 June 2011
Appointed Date: 07 February 2008

Secretary
HARDMAN, Karin
Resigned: 27 April 2001
Appointed Date: 01 February 1995

Secretary
HOARE, Sharon Kimberley
Resigned: 09 May 1996

Secretary
RALF, Roger Mark
Resigned: 18 January 2006
Appointed Date: 27 April 2001

Secretary
HAZELAW SECRETARIES LIMITED
Resigned: 07 February 2008
Appointed Date: 18 January 2006

Director
HARDING, Michael William
Resigned: 06 May 2003
Appointed Date: 30 October 2001
68 years old

Director
HOARE, Kevin Peter
Resigned: 30 October 2001
75 years old

Persons With Significant Control

Anglesey Court Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLESEY COURT LIMITED Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
16 Jun 2016
Micro company accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 78 more events
03 Aug 1989
Company name changed crescent rest homes LIMITED\certificate issued on 04/08/89

25 Jul 1989
Accounting reference date shortened from 31/03 to 31/08

16 Mar 1989
Particulars of mortgage/charge

18 Nov 1988
Secretary resigned;new secretary appointed

10 Nov 1988
Incorporation

ANGLESEY COURT LIMITED Charges

8 October 1998
Second legal charge
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: Robert David Merrick
Description: F/H property at 26 crescent…
8 October 1998
Legal charge
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: Robert David Merrickas Trustees of the R D Management Limited Directors'pension Fund and Retirement Benefits Scheme David Wallace Russell
Description: F/H property at 26 crescent…
8 August 1996
Mortgage deed
Delivered: 10 August 1996
Status: Satisfied on 29 January 1998
Persons entitled: Lloyds Bank PLC
Description: 26 crescent road alverstoke gosport hants t/no:-HP229800…
9 March 1989
Legal mortgage
Delivered: 16 March 1989
Status: Satisfied on 29 January 1998
Persons entitled: National Westminster Bank PLC
Description: 26 crescent road alverstoke gosport in hampshire T.no hp…