Anglesey Developments Limited

General information

Name:

Anglesey Developments Ltd

Office Address:

11248275 - Companies House Default Address CF14 8LH Cardiff

Number: 11248275

Incorporation date: 2018-03-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anglesey Developments Limited was set up as Private Limited Company, that is located in 11248275 - Companies House Default Address in Cardiff. The zip code is CF14 8LH. This business has been prospering 6 years in the UK. The business registration number is 11248275. It has been on the market under three names. Its initial official name, Mc260118, was changed on 2020/02/19 to Avondale And Waverley House Rhosneigr. The current name is used since 2022, is Anglesey Developments Limited. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2021/03/31 is the last time the company accounts were filed.

At present, the company is administered by one managing director: Emma S., who was appointed 6 years ago. Since 2018 James H., had been performing the duties for the company until the resignation in 2020. In addition a different director, namely Christopher F. resigned in 2020.

  • Previous company's names
  • Anglesey Developments Limited 2022-05-20
  • Avondale And Waverley House Rhosneigr Ltd 2020-02-19
  • Mc260118 Limited 2018-03-10

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 10 March 2018

Latest update: 6 February 2024

People with significant control

The companies that control this firm include: Erraji Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at C11 Tweedale Industrial Estate, Madeley, TF7 4JR and was registered as a PSC under the registration number 14581577.

Erraji Holdings Ltd
Address: C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14581577
Notified on 15 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Erraji Capital Ltd
Address: 2 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, PO Box CH4 9PX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10855132
Notified on 21 January 2021
Ceased on 15 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fkm Properties Limited
Address: 4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12451185
Notified on 28 January 2021
Ceased on 27 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma S.
Notified on 18 May 2020
Ceased on 21 January 2021
Nature of control:
over 3/4 of shares
Unicorn Creative Properties Limited
Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 10855132
Notified on 17 February 2020
Ceased on 18 May 2020
Nature of control:
over 3/4 of shares
Cg Farley Investments Limited
Address: 28 Black Horse Lane, Widnes, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11241429
Notified on 10 March 2018
Ceased on 17 February 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 March 2021
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-10
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2022-04-21 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age