Anglehill Limited HOVE


Anglehill started in year 1975 as Private Limited Company with registration number 01232133. The Anglehill company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Hove at 59 Welbeck Avenue. Postal code: BN3 4JQ.

Currently there are 4 directors in the the firm, namely Richard B., Sian P. and Ori R. and others. In addition one secretary - Timothy O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglehill Limited Address / Contact

Office Address 59 Welbeck Avenue
Town Hove
Post code BN3 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01232133
Date of Incorporation Mon, 3rd Nov 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 49 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 17 January 2024

Sian P.

Position: Director

Appointed: 19 June 2023

Ori R.

Position: Director

Appointed: 06 June 2023

Alexander C.

Position: Director

Appointed: 19 November 2022

Timothy O.

Position: Secretary

Appointed: 13 September 2016

Arthur S.

Position: Director

Resigned: 22 October 2020

Robert A.

Position: Director

Appointed: 23 March 2020

Resigned: 15 November 2020

Meredoc M.

Position: Director

Appointed: 01 September 2011

Resigned: 15 December 2020

Melanie R.

Position: Director

Appointed: 01 September 2011

Resigned: 23 March 2020

Kathleen M.

Position: Director

Appointed: 23 September 2002

Resigned: 03 November 2022

David B.

Position: Director

Appointed: 30 September 1999

Resigned: 02 January 2010

Stephen W.

Position: Secretary

Appointed: 01 November 1998

Resigned: 23 September 2013

Arthur S.

Position: Secretary

Appointed: 29 October 1991

Resigned: 01 November 1998

John B.

Position: Director

Appointed: 29 October 1991

Resigned: 30 October 1999

John D.

Position: Director

Appointed: 29 October 1991

Resigned: 23 September 2002

Gilian S.

Position: Director

Appointed: 29 October 1991

Resigned: 01 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-242012-06-242013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth-2 4034 3651 0021 0021 0021 002789      
Balance Sheet
Cash Bank In Hand236 6811 049          
Current Assets4167 0901 0491 002998998998      
Debtors393409           
Net Assets Liabilities      576363150632764891
Net Assets Liabilities Including Pension Asset Liability-2 4034 365  1 0021 002789      
Reserves/Capital
Called Up Share Capital44444        
Profit Loss Account Reserve-3 4053 363           
Shareholder Funds-2 4034 3651 0021 0021 0021 002789      
Other
Creditors Due Within One Year2 8192 72547   213      
Net Assets Liability Excluding Pension Asset Liability 4 3651 0021 0021 002        
Net Current Assets Liabilities-2 4034 3651 0021 0029989987852132132002804933
Number Shares Allotted  444        
Par Value Share  111        
Share Capital Allotted Called Up Paid 4444        
Share Premium Account998998998998998        
Called Up Share Capital Not Paid Not Expressed As Current Asset    444444444
Creditors      4002132132002804933
Fixed Assets      976576359133   
Total Assets Less Current Liabilities-2 4034 365  1 0021 0027893633631372764891

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/24
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements