ANGLESEY ESTATES BRIDGTOWN LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
ANGLESEY ESTATES BRIDGTOWN LIMITED is a Private Limited Company from CANNOCK and has the status: Active.
ANGLESEY ESTATES BRIDGTOWN LIMITED was incorporated 48 years ago on 05/12/1975 and has the registered number: 01236383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGLESEY ESTATES BRIDGTOWN LIMITED was incorporated 48 years ago on 05/12/1975 and has the registered number: 01236383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGLESEY ESTATES BRIDGTOWN LIMITED - CANNOCK
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8-9 WHITEHOUSE COURT
CANNOCK
STAFFORDSHIRE
WS11 0BH
This Company Originates in : United Kingdom
Previous trading names include:
PRITCHARD DEVELOPMENTS LIMITED (until 10/11/2011)
PRITCHARD DEVELOPMENTS LIMITED (until 10/11/2011)
PRITCHARD ESTATES (CANNOCK) LIMITED (until 18/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN CHARLES PRITCHARD | Dec 1969 | British | Director | 2007-09-28 | CURRENT |
MISS ELEANOR MAI TAYLOR | Secretary | 2023-07-03 | CURRENT | ||
CHRISTOPHER MARK SALMON | Jun 1970 | British | Director | 2001-12-01 UNTIL 2011-11-08 | RESIGNED |
SARA LOUISE PRITCHARD | Jul 1972 | British | Director | 2001-12-01 UNTIL 2009-02-19 | RESIGNED |
MRS PATRICIA ELIZABETH PRITCHARD | Dec 1938 | British | Director | RESIGNED | |
MRS PATRICIA ELIZABETH PRITCHARD | Dec 1938 | British | Director | 2006-05-26 UNTIL 2022-12-30 | RESIGNED |
MR JONATHAN CHARLES PRITCHARD | Dec 1969 | British | Director | RESIGNED | |
MR CHARLES FREDERICK PRITCHARD | Nov 1942 | English | Director | RESIGNED | |
MR MICHAEL HENRY CAPEWELL | Feb 1964 | British | Director | 2001-12-01 UNTIL 2010-12-03 | RESIGNED |
MR ANDREW PRICE | May 1961 | British | Director | RESIGNED | |
MR JONATHAN CHARLES PRITCHARD | Secretary | 2012-10-22 UNTIL 2023-07-03 | RESIGNED | ||
MR CHARLES FREDERICK PRITCHARD | Nov 1942 | English | Secretary | RESIGNED | |
STEWART PETER BONE | British | Secretary | 2001-12-01 UNTIL 2012-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglesey Group Estates Limited | 2016-04-06 | Cannock | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2023-09-29 | 31-12-2022 | £3,706 Cash £2,910,906 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2022-07-07 | 31-12-2021 | £2,330 Cash £2,815,548 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2021-05-29 | 31-12-2020 | £2,765 Cash £2,645,163 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2020-06-11 | 31-12-2019 | £2,992 Cash £2,796,299 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2019-06-06 | 31-12-2018 | £16,386 Cash £2,826,116 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2018-06-07 | 31-12-2017 | £3,217,110 equity |
ANGLESEY_ESTATES_BRIDGTOW - Accounts | 2017-06-15 | 31-12-2016 | £3,189,694 equity |