Background WavePink WaveYellow Wave

ANCAVILLE LIMITED (02062802)

ANCAVILLE LIMITED (02062802) is an active UK company. incorporated on 9 October 1986. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANCAVILLE LIMITED has been registered for 39 years. Current directors include EALES, Derek Christopher, EALES, Richard Frank.

Company Number
02062802
Status
active
Type
ltd
Incorporated
9 October 1986
Age
39 years
Address
70 Ravensden Road, Bedford, MK41 0JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EALES, Derek Christopher, EALES, Richard Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCAVILLE LIMITED

ANCAVILLE LIMITED is an active company incorporated on 9 October 1986 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANCAVILLE LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02062802

LTD Company

Age

39 Years

Incorporated 9 October 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

70 Ravensden Road Renhold Bedford, MK41 0JY,

Previous Addresses

22 Arun Close Bedford MK41 7AD England
From: 28 June 2017To: 23 March 2020
4 Witley 387 Sandbanks Road Poole Dorset BH14 8HR
From: 9 October 1986To: 28 June 2017
Timeline

10 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Sept 21
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EALES, Derek Christopher

Active
5 Broxash Road, LondonSW11 6AD
Born July 1965
Director
Appointed N/A

EALES, Richard Frank

Active
Arun Close, BedfordMK41 7AD
Born November 1958
Director
Appointed N/A

EALES, Christopher Owen Staniford

Resigned
4 Witley, PooleBH14 8HR
Secretary
Appointed N/A
Resigned 11 Oct 2020

EALES, Elizabeth Joan

Resigned
Churchfield Road, PooleBH15 2FR
Born March 1931
Director
Appointed N/A
Resigned 31 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Frank Eales

Ceased
Arun Close, BedfordMK41 7AD
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Frank Eales

Active
Ravensden Road, BedfordMK41 0JY
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Derek Christopher Eales

Active
Ravensden Road, BedfordMK41 0JY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Resolution
16 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
19 February 1988
287Change of Registered Office
Legacy
10 December 1987
225(1)225(1)
Legacy
9 December 1987
PUC 2PUC 2
Legacy
9 December 1987
PUC 5PUC 5
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
29 October 1986
288288
Resolution
29 October 1986
RESOLUTIONSResolutions
Legacy
29 October 1986
287Change of Registered Office
Certificate Incorporation
9 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 October 1986
NEWINCIncorporation