Anglo Irish Developments Limited HIGH WYCOMBE


Founded in 1999, Anglo Irish Developments, classified under reg no. 03710068 is an active company. Currently registered at Oakingham House HP11 1JU, High Wycombe the company has been in the business for twenty five years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023. Since 3rd June 1999 Anglo Irish Developments Limited is no longer carrying the name Tripway Consultancy.

At the moment there are 2 directors in the the firm, namely Darragh M. and Michael C.. In addition one secretary - Michael C. - is with the company. At the moment 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.

Anglo Irish Developments Limited Address / Contact

Office Address Oakingham House
Office Address2 Frederick Place
Town High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710068
Date of Incorporation Tue, 9th Feb 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Michael C.

Position: Secretary

Appointed: 06 February 2002

Darragh M.

Position: Director

Appointed: 03 June 1999

Michael C.

Position: Director

Appointed: 03 June 1999

Louis O.

Position: Director

Appointed: 03 June 1999

Resigned: 12 November 2002

Darragh M.

Position: Secretary

Appointed: 03 June 1999

Resigned: 03 June 1999

Philip O.

Position: Director

Appointed: 03 June 1999

Resigned: 06 February 2002

Philip O.

Position: Secretary

Appointed: 03 June 1999

Resigned: 06 February 2002

Grant Directors Limited

Position: Nominee Director

Appointed: 09 February 1999

Resigned: 12 May 1999

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 09 February 1999

Resigned: 12 May 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Darragh M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

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

Darragh M.

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

Company previous names

Tripway Consultancy June 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets154 268154 205153 704153 264152 938152 696152 696152 699
Net Assets Liabilities153 099152 868152 216151 796151 481151 121150 761150 377
Other
Average Number Employees During Period     222
Creditors1 1691 3371 4881 4681 4571 5751 9352 322
Net Current Assets Liabilities153 099152 868152 216151 796151 481151 121150 761150 377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search