Anagada Park Freehold Company Limited DARTFORD


Founded in 2000, Anagada Park Freehold Company, classified under reg no. 03958181 is an active company. Currently registered at Anagada Park, The Base, Dartford Business Park DA1 5FS, Dartford the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 24, 2022.

The company has 7 directors, namely Christopher H., Charlotte B. and Xhonina M. and others. Of them, Roger G. has been with the company the longest, being appointed on 17 October 2002 and Christopher H. has been with the company for the least time - from 17 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anagada Park Freehold Company Limited Address / Contact

Office Address Anagada Park, The Base, Dartford Business Park
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958181
Date of Incorporation Tue, 28th Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Christopher H.

Position: Director

Appointed: 17 April 2023

Charlotte B.

Position: Director

Appointed: 11 April 2023

Xhonina M.

Position: Director

Appointed: 06 April 2023

Gordon M.

Position: Director

Appointed: 11 May 2017

Pmuk (london) Ltd

Position: Corporate Secretary

Appointed: 02 June 2015

Luciana A.

Position: Director

Appointed: 19 March 2009

Penny A.

Position: Director

Appointed: 14 February 2009

Roger G.

Position: Director

Appointed: 17 October 2002

Simon M.

Position: Director

Appointed: 13 March 2018

Resigned: 26 October 2022

Robert T.

Position: Director

Appointed: 25 May 2017

Resigned: 02 September 2022

Matthew D.

Position: Director

Appointed: 25 March 2011

Resigned: 25 May 2017

Caroline P.

Position: Director

Appointed: 20 March 2009

Resigned: 09 March 2018

Kevin S.

Position: Director

Appointed: 01 July 2008

Resigned: 26 November 2009

Simon D.

Position: Secretary

Appointed: 23 June 2007

Resigned: 01 June 2015

Ruth A.

Position: Secretary

Appointed: 16 March 2004

Resigned: 23 June 2007

Ruth A.

Position: Director

Appointed: 09 February 2004

Resigned: 14 May 2008

Roger G.

Position: Secretary

Appointed: 04 September 2003

Resigned: 16 March 2004

Elizabeth A.

Position: Director

Appointed: 17 October 2002

Resigned: 06 October 2003

Kevin E.

Position: Director

Appointed: 17 October 2002

Resigned: 08 June 2007

Mark H.

Position: Director

Appointed: 17 October 2002

Resigned: 04 March 2010

Philip M.

Position: Director

Appointed: 17 October 2002

Resigned: 14 July 2006

Terence R.

Position: Director

Appointed: 17 October 2002

Resigned: 01 September 2008

Elizabeth A.

Position: Secretary

Appointed: 06 February 2002

Resigned: 04 September 2003

Carol H.

Position: Director

Appointed: 13 February 2001

Resigned: 26 October 2022

Patrick M.

Position: Director

Appointed: 28 March 2000

Resigned: 13 February 2001

Sharon P.

Position: Secretary

Appointed: 28 March 2000

Resigned: 06 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As BizStats researched, there is Gordon M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Roger G. This PSC . Then there is Luciana A., who also meets the Companies House requirements to be indexed as a PSC. This PSC .

Gordon M.

Notified on 17 March 2023
Nature of control: significiant influence or control

Roger G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Luciana A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Penny A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Caroline P.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: right to appoint and remove directors

Robert T.

Notified on 25 May 2017
Ceased on 17 March 2023
Nature of control: right to appoint and remove directors

Carol H.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: right to appoint and remove directors

Matthew D.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth39 48738 68438 965       
Balance Sheet
Cash Bank In Hand5 8015 0147 329       
Cash Bank On Hand  7 32914 60313 12510 6558 04110 93413 93716 447
Current Assets16 96514 49116 57122 98318 44613 27312 10814 42917 31620 140
Debtors11 1649 4779 2428 3805 3212 6184 0673 4953 3793 693
Property Plant Equipment  24 76724 76724 76724 76724 76724 76724 767 
Tangible Fixed Assets24 76724 76724 767       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve14 71313 91014 191       
Shareholder Funds39 48738 68438 965       
Other
Creditors  2 3731 3141 5324 6571 1741 7401 5964 926
Creditors Due Within One Year2 2455742 373       
Net Current Assets Liabilities14 72013 91714 19821 66916 9148 61610 93412 68915 72015 214
Number Shares Allotted 77       
Par Value Share 11       
Property Plant Equipment Gross Cost  24 76724 76724 76724 76724 76724 76724 76735 381
Share Capital Allotted Called Up Paid777       
Tangible Fixed Assets Cost Or Valuation24 76724 767        
Total Additions Including From Business Combinations Property Plant Equipment         10 614
Total Assets Less Current Liabilities39 48738 68438 96546 43641 68133 38335 70137 45640 48750 595

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 24, 2016
filed on: 15th, December 2016
Free Download (7 pages)

Company search

Advertisements