ANACUT DEVELOPMENTS LIMITED - WITNEY
Company Profile | Company Filings |
Overview
ANACUT DEVELOPMENTS LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active.
ANACUT DEVELOPMENTS LIMITED was incorporated 62 years ago on 17/05/1962 and has the registered number: 00724290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ANACUT DEVELOPMENTS LIMITED was incorporated 62 years ago on 17/05/1962 and has the registered number: 00724290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ANACUT DEVELOPMENTS LIMITED - WITNEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE OLD BARN BELL LANE
WITNEY
OX29 4DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA-JANE HOLMES | Feb 1975 | British | Director | 2011-11-16 | CURRENT |
RUSSELL HARRISON | Oct 1961 | British | Director | 1999-01-26 | CURRENT |
DEREK EDWARD NEAL | Sep 1947 | British | Secretary | 1999-01-26 | CURRENT |
DEREK EDWARD NEAL | Sep 1947 | British | Director | 1999-01-26 UNTIL 2004-04-15 | RESIGNED |
MARION JOYCE HAINGE | Jun 1943 | British | Director | RESIGNED | |
JAMES WILLIAM ARTHUR HAINGE | Jan 1927 | British | Director | 1999-01-26 UNTIL 1999-01-26 | RESIGNED |
MR GREGORY ELLIS HAINGE | Mar 1971 | British | Director | RESIGNED | |
MARION JOYCE HAINGE | Jun 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St Martin Holdings Limited | 2020-02-21 | Witney |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Russell Harrison Ltd | 2016-07-01 - 2020-02-21 | Southam | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANACUT_DEVELOPMENTS_LIMIT - Accounts | 2023-06-07 | 30-09-2022 | £522 Cash £301,571 equity |
ANACUT_DEVELOPMENTS_LIMIT - Accounts | 2022-07-01 | 30-09-2021 | £881 Cash £309,175 equity |
ANACUT_DEVELOPMENTS_LIMIT - Accounts | 2021-06-30 | 30-09-2020 | £432,373 Cash £318,891 equity |
ANACUT_DEVELOPMENTS_LIMIT - Accounts | 2020-03-17 | 30-09-2019 | £48,464 Cash £894,584 equity |
ANACUT_DEVELOPMENTS_LIMIT - Accounts | 2019-06-28 | 30-09-2018 | £110,554 Cash £1,072,701 equity |
Anacut Developments Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-22 | 30-09-2017 | £43,735 Cash £1,243,256 equity |
Anacut Developments Limited - Abbreviated accounts 16.3 | 2017-06-21 | 30-09-2016 | £43,409 Cash £1,754,961 equity |