Anderson Group Properties Limited CHELMSFORD


Anderson Group Properties started in year 2004 as Private Limited Company with registration number 05166622. The Anderson Group Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chelmsford at Springfield Lodge. Postal code: CM2 5PW.

The firm has 3 directors, namely Mark A., Andrew J. and Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 30 June 2004 and Mark A. has been with the company for the least time - from 12 June 2023. As of 17 May 2024, there were 2 ex secretaries - Andrew S., Joan H. and others listed below. There were no ex directors.

Anderson Group Properties Limited Address / Contact

Office Address Springfield Lodge
Office Address2 Colchester Road
Town Chelmsford
Post code CM2 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166622
Date of Incorporation Wed, 30th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Mark A.

Position: Director

Appointed: 12 June 2023

Andrew J.

Position: Director

Appointed: 05 October 2019

Mark A.

Position: Director

Appointed: 30 June 2004

Andrew S.

Position: Secretary

Appointed: 16 March 2009

Resigned: 12 February 2024

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 30 June 2004

Joan H.

Position: Secretary

Appointed: 30 June 2004

Resigned: 16 March 2009

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 30 June 2004

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we discovered, there is Anderson Development Group Limited from Chelmsford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hard Hat Construction Group Limited that entered Chelmsford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anderson Construction Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Anderson Development Group Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14763895
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hard Hat Construction Group Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14763958
Notified on 3 April 2023
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anderson Construction Limited

Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02605194
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark A.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 12th Feb 2024 - the day secretary's appointment was terminated
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements