Background WavePink WaveYellow Wave

ANGLIA CITY DEVELOPMENTS LTD (00994172)

ANGLIA CITY DEVELOPMENTS LTD (00994172) is an active UK company. incorporated on 12 November 1970. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLIA CITY DEVELOPMENTS LTD has been registered for 55 years. Current directors include TOLHURST, Julian, TOLHURST, Philip John.

Company Number
00994172
Status
active
Type
ltd
Incorporated
12 November 1970
Age
55 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOLHURST, Julian, TOLHURST, Philip John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA CITY DEVELOPMENTS LTD

ANGLIA CITY DEVELOPMENTS LTD is an active company incorporated on 12 November 1970 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLIA CITY DEVELOPMENTS LTD was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00994172

LTD Company

Age

55 Years

Incorporated 12 November 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PROPERTY & INVESTMENT MANAGEMENT COMPANY (ANGLIA) LIMITED
From: 2 March 1987To: 9 January 1996
SYLFELD PROPERTIES LIMITED
From: 12 November 1970To: 2 March 1987
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN
From: 12 November 1970To: 24 April 2015
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOLHURST, Philip John

Active
Gay Bowers House, ChelmsfordCM3 4JS
Secretary
Appointed N/A

TOLHURST, Julian

Active
Pharisee Green, DunmowCM6 1JN
Born October 1972
Director
Appointed 29 Oct 2008

TOLHURST, Philip John

Active
Gay Bowers House, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed N/A

TOLHURST, Elisabeth Ann

Resigned
Langham, ColchesterCO4 5PS
Born May 1945
Director
Appointed N/A
Resigned 19 Apr 2018

TOLHURST, Jennifer Mary

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Born December 1951
Director
Appointed N/A
Resigned 25 Apr 2018

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed N/A
Resigned 24 Sept 2008

Persons with significant control

2

Jennifer Mary Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016

Mrs Elisabeth Ann Tolhurst

Active
Victoria Road South, ChelmsfordCM1 1LN
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company
26 April 2018
TM01Termination of Director
Termination Director Company
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Certificate Change Of Name Company
2 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts