Anglesey Estates Bridgtown Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£140,475 +85.46%
Employees£5 -20.00%
Total assets£3,024,691 -1.04%

Details

Company type Private Limited Company, Active
Company Number 01236383
Record last updated Thursday, April 24, 2025 12:33:01 PM UTC
Official Address 8 Whitehouse Court Broad Street Cannock Staffordshire England Ecclesall
There are 13 companies registered at this street
Locality Ecclesall
Region Sheffield, England
Postal Code S110BH
Sector Other letting and operating of own or leased real estate

Charts

Visits

ANGLESEY ESTATES BRIDGTOWN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-92025-12025-3012

Searches

ANGLESEY ESTATES BRIDGTOWN LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 15, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 3, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jul 3, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 30, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Apr 8, 2013 Change of registered office address Change of registered office address
Registry Feb 6, 2013 Annual return Annual return
Registry Dec 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 22, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 22, 2012 Appointment of a man as Secretary 1236... Appointment of a man as Secretary 1236...
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Oct 1, 2012 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Sep 21, 2012 Particulars of a mortgage or charge subject to which property has been acquired 1236... Particulars of a mortgage or charge subject to which property has been acquired 1236...
Registry Sep 21, 2012 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Sep 21, 2012 Particulars of a mortgage or charge subject to which property has been acquired 1236... Particulars of a mortgage or charge subject to which property has been acquired 1236...
Registry Sep 21, 2012 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Sep 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 29, 2012 Annual return Annual return
Registry Nov 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2011 Memorandum of association Memorandum of association
Registry Nov 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 10, 2011 Change of name certificate Change of name certificate
Registry Nov 10, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 10, 2011 Company name change Company name change
Registry Nov 9, 2011 Resignation of one Director Resignation of one Director
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 2011 Annual return Annual return
Registry Feb 11, 2011 Resignation of one Director Resignation of one Director
Financials Sep 24, 2010 Annual accounts Annual accounts
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 1236... Statement of satisfaction in full or in part of mortgage or charge 1236...
Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 26, 2009 Annual accounts Annual accounts
Registry Feb 23, 2009 Annual return Annual return
Registry Feb 23, 2009 Resignation of a director Resignation of a director
Registry Nov 14, 2008 Change of name certificate Change of name certificate
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Mar 5, 2008 Resignation of a director Resignation of a director
Registry Feb 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 8, 2008 Annual return Annual return
Registry Oct 2, 2007 Appointment of a director Appointment of a director
Registry Sep 28, 2007 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Feb 20, 2007 Annual return Annual return
Financials Oct 6, 2006 Annual accounts Annual accounts
Registry Jul 27, 2006 Appointment of a director Appointment of a director
Registry May 26, 2006 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 8, 2006 Annual return Annual return
Financials Oct 14, 2005 Annual accounts Annual accounts
Registry Apr 7, 2005 Annual return Annual return
Financials Sep 14, 2004 Annual accounts Annual accounts
Registry Mar 4, 2004 Annual return Annual return
Financials Aug 23, 2003 Annual accounts Annual accounts
Registry Jan 24, 2003 Annual return Annual return
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Jan 3, 2002 Annual return Annual return
Registry Dec 19, 2001 Appointment of a director Appointment of a director
Registry Dec 19, 2001 Appointment of a director 1236... Appointment of a director 1236...
Registry Dec 14, 2001 Appointment of a director Appointment of a director
Registry Dec 12, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2001 Resignation of a secretary Resignation of a secretary
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Jan 5, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Financials Oct 27, 1999 Annual accounts Annual accounts
Registry Feb 3, 1999 Annual return Annual return
Financials Oct 21, 1998 Annual accounts Annual accounts
Registry Jan 26, 1998 Annual return Annual return
Financials Sep 5, 1997 Annual accounts Annual accounts
Registry May 21, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 19, 1997 Annual return Annual return
Financials Sep 17, 1996 Annual accounts Annual accounts
Registry Apr 23, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 1996 Annual return Annual return
Financials Aug 3, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 1995 Annual return Annual return
Financials Oct 7, 1994 Annual accounts Annual accounts
Registry Jun 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1994 Annual return Annual return
Financials Oct 13, 1993 Annual accounts Annual accounts
Registry Mar 8, 1993 Director's particulars changed Director's particulars changed
Registry Feb 28, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 23, 1992 Annual accounts Annual accounts
Registry Feb 26, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Appointment of a man as Director Appointment of a man as Director
Financials Oct 14, 1991 Annual accounts Annual accounts
Registry Mar 18, 1991 Annual return Annual return
Financials Jan 9, 1991 Annual accounts Annual accounts
Registry Sep 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1990 Annual return Annual return
Financials Oct 12, 1989 Annual accounts Annual accounts
Registry Mar 2, 1989 Annual return Annual return
Registry Nov 1, 1988 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)