Ancaville Limited BEDFORD


Founded in 1986, Ancaville, classified under reg no. 02062802 is an active company. Currently registered at 70 Ravensden Road MK41 0JY, Bedford the company has been in the business for thirty eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023.

The firm has 2 directors, namely Derek E., Richard E.. Of them, Derek E., Richard E. have been with the company the longest, being appointed on 11 March 1991. As of 27 April 2024, there was 1 ex director - Elizabeth E.. There were no ex secretaries.

Ancaville Limited Address / Contact

Office Address 70 Ravensden Road
Office Address2 Renhold
Town Bedford
Post code MK41 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062802
Date of Incorporation Thu, 9th Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 38 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Derek E.

Position: Director

Appointed: 11 March 1991

Richard E.

Position: Director

Appointed: 11 March 1991

Christopher E.

Position: Secretary

Resigned: 11 October 2020

Elizabeth E.

Position: Director

Resigned: 31 August 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Richard E. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Derek E. This PSC owns 25-50% shares. The third one is Richard E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Derek E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand187 521214 0808 22457 92793 316
Current Assets187 730214 080   
Debtors209    
Net Assets Liabilities594 655807 550881 516940 8801 017 930
Other Debtors209    
Property Plant Equipment416 000615 000905 000925 000990 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment  223 037  
Corporation Tax Payable7 0206 3474 62710 1248 837
Creditors9 0758 3625 81712 35610 069
Net Current Assets Liabilities178 655205 7182 40745 57183 247
Other Creditors2 0552 0151 1902 2321 232
Property Plant Equipment Gross Cost416 000615 000905 000925 000990 000
Provisions For Liabilities Balance Sheet Subtotal 13 16825 89129 69155 317
Total Assets Less Current Liabilities594 655820 718907 407970 5711 073 247
Total Increase Decrease From Revaluations Property Plant Equipment 199 00066 96320 00065 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, July 2023
Free Download (6 pages)

Company search