Anglo Chalfont Management Ltd BEACONSFIELD


Anglo Chalfont Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05991689. The Anglo Chalfont Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH.

There is a single director in the company at the moment - Graeme W., appointed on 13 July 2015. In addition, a secretary was appointed - Graeme W., appointed on 9 August 2018. Currently 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.

Anglo Chalfont Management Ltd Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05991689
Date of Incorporation Wed, 8th Nov 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Graeme W.

Position: Secretary

Appointed: 09 August 2018

Graeme W.

Position: Director

Appointed: 13 July 2015

Nigel T.

Position: Director

Appointed: 13 July 2015

Resigned: 18 May 2018

Nigel T.

Position: Secretary

Appointed: 13 July 2015

Resigned: 18 May 2018

Stephen D.

Position: Director

Appointed: 18 February 2015

Resigned: 14 July 2015

Edward M.

Position: Director

Appointed: 28 August 2014

Resigned: 14 July 2015

Roger S.

Position: Director

Appointed: 11 July 2014

Resigned: 28 August 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2012

Resigned: 14 July 2015

David B.

Position: Director

Appointed: 14 May 2012

Resigned: 11 July 2014

Elke B.

Position: Secretary

Appointed: 13 November 2006

Resigned: 30 June 2012

Alan B.

Position: Director

Appointed: 13 November 2006

Resigned: 30 June 2012

Elke B.

Position: Director

Appointed: 13 November 2006

Resigned: 30 June 2012

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 13 November 2006

Uk Directors Ltd

Position: Director

Appointed: 08 November 2006

Resigned: 13 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  2 2112 5211 7963 59419 53418 3647 9007 152
Current Assets18 29511 03122 92919 13810 51922 55522 09921 40712 00124 852
Debtors17 2745 40920 71816 6178 72318 9612 5653 0434 10117 700
Other Debtors  3 10710 5585 9813 8962 2742 5753 84616 834
Cash Bank In Hand1 0215 6222 211       
Other
Creditors  22 92919 13810 51922 55522 09921 40712 00124 852
Other Creditors  14 7716 7267 23917 55116 28317 3567 1188 109
Other Taxation Social Security Payable  638  1 935    
Trade Creditors Trade Payables  7 52012 4123 2803 0695 8164 0514 88316 743
Trade Debtors Trade Receivables  17 6116 0592 74215 065291468255866
Average Number Employees During Period   2      
Creditors Due Within One Year18 29511 03122 929       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search