Anglecourt Limited BRIGHTON


Anglecourt started in year 1993 as Private Limited Company with registration number 02815982. The Anglecourt company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Brighton at Fourth Floor Park Gate. Postal code: BN1 6AF.

At the moment there are 2 directors in the the firm, namely Matthew C. and Paul C.. In addition one secretary - Paul C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles M. who worked with the the firm until 15 September 1994.

Anglecourt Limited Address / Contact

Office Address Fourth Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815982
Date of Incorporation Fri, 7th May 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Matthew C.

Position: Director

Appointed: 06 November 2017

Paul C.

Position: Secretary

Appointed: 19 April 1996

Paul C.

Position: Director

Appointed: 14 September 1994

Christopher C.

Position: Director

Appointed: 20 June 1997

Resigned: 23 August 2006

Theresa C.

Position: Director

Appointed: 14 September 1994

Resigned: 18 June 2020

Castle Street Registrars Ltd

Position: Corporate Secretary

Appointed: 14 September 1994

Resigned: 19 April 1996

Warner C.

Position: Director

Appointed: 14 September 1994

Resigned: 31 October 2017

Rachel C.

Position: Director

Appointed: 14 September 1994

Resigned: 18 June 1997

James P.

Position: Director

Appointed: 27 May 1993

Resigned: 15 September 1994

Charles M.

Position: Secretary

Appointed: 27 May 1993

Resigned: 15 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1993

Resigned: 27 May 1993

London Law Services Limited

Position: Nominee Director

Appointed: 07 May 1993

Resigned: 27 May 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Pattalum Holmes Limited from Brighton, England. This PSC is categorised as "a 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 entity in the PSC register is Regal Finance Company Limited that put Brighton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pattalum Holmes Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10962741
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regal Finance Company Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00555549
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 463 912373 906437 126
Current Assets2 092466 231375 542438 738
Debtors2 0922 3191 6361 612
Net Assets Liabilities2 816 5353 138 7473 195 3303 143 536
Other Debtors2 0922 3191 6361 612
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5216 5216 521 
Average Number Employees During Period3321
Bank Borrowings Overdrafts1 084 3751 068 1251 051 875235 625
Corporation Tax Payable4 15045 20913 275115 450
Creditors1 084 3751 068 1251 051 875235 625
Disposals Investment Property Fair Value Model 309 920 237 818
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 205 001345 878-707 182
Investment Property4 348 0004 320 0004 669 3503 724 350
Investment Property Fair Value Model4 347 9994 320 0004 669 3503 724 350
Net Current Assets Liabilities-68 206320 684285 544241 919
Number Shares Issued Fully Paid 4 9414 9414 941
Other Creditors39 88384 08859 92265 119
Par Value Share 111
Property Plant Equipment Gross Cost6 5216 5216 521 
Provisions For Liabilities Balance Sheet Subtotal378 884433 812707 688587 108
Total Assets Less Current Liabilities4 279 7944 640 6844 954 8943 966 269
Trade Creditors Trade Payables  551 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 12th, May 2023
Free Download (10 pages)

Company search

Advertisements