Background WavePink WaveYellow Wave

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED (01918405)

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED (01918405) is an active UK company. incorporated on 3 June 1985. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED has been registered for 40 years. Current directors include FUKUDA, Takeshi.

Company Number
01918405
Status
active
Type
ltd
Incorporated
3 June 1985
Age
40 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FUKUDA, Takeshi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED

ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED is an active company incorporated on 3 June 1985 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01918405

LTD Company

Age

40 Years

Incorporated 3 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CHAS. R. COLLINS PROPERTY CO. LIMITED
From: 3 June 1985To: 20 August 2012
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, 160 Fleet Street, London, EC4A 2DQ
From: 22 August 2012To: 5 July 2013
, Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU
From: 29 June 2012To: 22 August 2012
, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 29 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 3 June 1985To: 2 August 2010
Timeline

19 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Capital Update
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Apr 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 25
Director Left
Jun 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 15 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

HUTHERSALL, Robert

Resigned
17 Corstorphine Road, EdinburghEH12 6DD
Secretary
Appointed N/A
Resigned 01 Jun 1996

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Secretary
Appointed 01 Jun 1996
Resigned 22 Jul 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 22 Jul 2004
Resigned 22 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

BISSETT, Graeme

Resigned
123 Saint Vincent Street, GlasgowG2 5EA
Born February 1958
Director
Appointed 11 Jan 1999
Resigned 25 Apr 2001

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 22 Jun 2006
Resigned 01 Jul 2011

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2011

HOUSTON, John Mclellan

Resigned
The Rock, LangbankPA14 6PE
Born July 1944
Director
Appointed N/A
Resigned 28 Mar 2000

HUTHERSALL, Robert

Resigned
56 Pentland Drive, EdinburghEH10 6PX
Born February 1947
Director
Appointed N/A
Resigned 25 Apr 2001

KING, Simon Ashley Paul

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1969
Director
Appointed 15 Aug 2012
Resigned 01 Apr 2019

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2025

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 22 Jul 2004
Resigned 28 Mar 2006

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 25 Apr 2001
Resigned 01 Nov 2002

MURAI, Kenji

Resigned
Water Lane, LeedsLS11 5DY
Born September 1966
Director
Appointed 15 Jul 2011
Resigned 17 Aug 2012

OGURA, Kazushi

Resigned
Water Lane, LeedsLS11 5DY
Born May 1973
Director
Appointed 15 Jul 2011
Resigned 17 Aug 2012

OWENS, Stanley Hart

Resigned
15b Ewerland, EdinburghEH4 6DH
Born March 1948
Director
Appointed 25 Apr 2001
Resigned 25 Nov 2002

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 25 Nov 2002
Resigned 23 Mar 2005

WHEELER, Guy Thomas

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1962
Director
Appointed 15 Aug 2012
Resigned 01 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2025

Mr Simon Ashley Paul King

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Guy Thomas Wheeler

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 June 2012
SH19Statement of Capital
Legacy
12 June 2012
SH20SH20
Legacy
12 June 2012
CAP-SSCAP-SS
Resolution
12 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288cChange of Particulars
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
2 July 1998
363aAnnual Return
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
9 July 1997
288cChange of Particulars
Legacy
9 July 1997
363aAnnual Return
Legacy
9 July 1997
363(190)363(190)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
28 February 1991
GEN117GEN117
Legacy
28 February 1991
363363
Legacy
13 February 1990
363363
Statement Of Affairs
12 September 1989
SASA
Legacy
12 September 1989
PUC 3PUC 3
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
5 August 1988
288288
Legacy
2 August 1988
287Change of Registered Office
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
225(1)225(1)
Memorandum Articles
29 July 1988
MEM/ARTSMEM/ARTS
Auditors Resignation Company
20 July 1988
AUDAUD
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
9 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
123Notice of Increase in Nominal Capital
Incorporation Company
3 June 1985
NEWINCIncorporation