Anglo-swedish House Limited WOKING


Founded in 1990, Anglo-swedish House, classified under reg no. 02460029 is an active company. Currently registered at Highlands GU21 4LW, Woking the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th September 2003 Anglo-swedish House Limited is no longer carrying the name 12 Trinity Square Management Company (london).

At the moment there are 4 directors in the the firm, namely Grant H., Paul S. and William H. and others. In addition one secretary - William H. - 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-swedish House Limited Address / Contact

Office Address Highlands
Office Address2 Horsell Park
Town Woking
Post code GU21 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02460029
Date of Incorporation Tue, 16th Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Grant H.

Position: Director

Appointed: 28 November 2011

Paul S.

Position: Director

Appointed: 01 August 2010

William H.

Position: Director

Appointed: 01 May 2004

William H.

Position: Secretary

Appointed: 01 May 2004

Stephen W.

Position: Director

Appointed: 09 July 2002

Isabel F.

Position: Secretary

Appointed: 01 February 2004

Resigned: 01 May 2004

Paula C.

Position: Director

Appointed: 12 July 2003

Resigned: 01 June 2006

Mark L.

Position: Director

Appointed: 12 July 2003

Resigned: 09 July 2019

Isabel F.

Position: Director

Appointed: 12 July 2003

Resigned: 17 August 2005

L.

Position: Secretary

Appointed: 17 September 2002

Resigned: 31 January 2004

Suzanne W.

Position: Secretary

Appointed: 09 July 2002

Resigned: 17 September 2002

John V.

Position: Director

Appointed: 09 July 2002

Resigned: 15 March 2005

Alan H.

Position: Director

Appointed: 09 July 2002

Resigned: 01 June 2006

Vyvyan R.

Position: Secretary

Appointed: 28 November 2000

Resigned: 09 July 2002

David W.

Position: Director

Appointed: 28 November 2000

Resigned: 09 July 2002

Neil B.

Position: Director

Appointed: 28 November 2000

Resigned: 09 July 2002

Paul L.

Position: Director

Appointed: 31 December 1996

Resigned: 28 November 2000

Paul L.

Position: Secretary

Appointed: 17 January 1995

Resigned: 28 November 2000

Adrian H.

Position: Director

Appointed: 10 September 1993

Resigned: 31 December 1996

Colin H.

Position: Director

Appointed: 16 January 1993

Resigned: 28 November 2000

Michael B.

Position: Director

Appointed: 16 January 1993

Resigned: 10 September 1993

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1993

Resigned: 16 January 1995

Company previous names

12 Trinity Square Management Company (london) September 14, 2003
14 Trinity Square Management Company September 16, 1999
Breckland Court Management Company (no.1) March 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1313      
Balance Sheet
Cash Bank On Hand 1313 131313 
Current Assets1313131313 1313
Net Assets Liabilities 13131313131313
Net Assets Liabilities Including Pension Asset Liability1313      
Reserves/Capital
Shareholder Funds1313      
Other
Net Current Assets Liabilities1313131313 1313
Number Shares Allotted  13  1313 
Par Value Share  1  11 
Total Assets Less Current Liabilities1313131313 1313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements