Background WavePink WaveYellow Wave

ANGLO FRENCH PROPERTIES LIMITED (02184094)

ANGLO FRENCH PROPERTIES LIMITED (02184094) is an active UK company. incorporated on 27 October 1987. with registered office in Sturminster Newton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANGLO FRENCH PROPERTIES LIMITED has been registered for 38 years. Current directors include WINGFIELD DIGBY, James Hugo.

Company Number
02184094
Status
active
Type
ltd
Incorporated
27 October 1987
Age
38 years
Address
The Old Rectory Droop, Sturminster Newton, DT10 2ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WINGFIELD DIGBY, James Hugo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO FRENCH PROPERTIES LIMITED

ANGLO FRENCH PROPERTIES LIMITED is an active company incorporated on 27 October 1987 with the registered office located in Sturminster Newton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANGLO FRENCH PROPERTIES LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02184094

LTD Company

Age

38 Years

Incorporated 27 October 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THE PHOTOGRAPH CORNER LIMITED
From: 24 December 1987To: 15 February 1989
HEWMAN LIMITED
From: 27 October 1987To: 24 December 1987
Contact
Address

The Old Rectory Droop Hazelbury Bryan Sturminster Newton, DT10 2ED,

Previous Addresses

1 st. Catherines Mews London SW3 2PX
From: 9 October 2013To: 21 May 2019
71 Walton Street London SW3 2HT
From: 27 October 1987To: 9 October 2013
Timeline

7 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jul 18
Director Left
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WINGFIELD DIGBY, James Hugo

Active
Hazelbury Bryan, Sturminister NewtonDT10 2ED
Secretary
Appointed 02 Apr 2019

WINGFIELD DIGBY, James Hugo

Active
Hazelbury, SturministerDT10 2ED
Born February 1965
Director
Appointed 02 Nov 2018

MASKELL, Miles Gerald

Resigned
56 Elm Park Gardens, LondonSW10 9PA
Secretary
Appointed N/A
Resigned 02 Nov 2018

CRIDLAND, Geoffrey Alan Hugh

Resigned
18 Pembroke Place, LondonW8 6ET
Born September 1930
Director
Appointed N/A
Resigned 30 Sept 1992

DE KLEE, Charlotte Ann Margaret

Resigned
Lochiehead, CuparKY14 7EH
Born October 1956
Director
Appointed N/A
Resigned 27 Jul 2018

MASKELL, Miles Gerald

Resigned
56 Elm Park Gardens, LondonSW10 9PA
Born October 1936
Director
Appointed N/A
Resigned 02 Nov 2018

MASKELL, Timothy Nye

Resigned
Strachan Place, LondonSW19 4RH
Born January 1938
Director
Appointed N/A
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr James Hugo Wingfield Digby

Active
Droop, Sturminster NewtonDT10 2ED
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr Miles Gerald Maskell

Ceased
St. Catherines Mews, LondonSW3 2PX
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
9 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 October 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
30 October 1994
287Change of Registered Office
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
12 April 1990
287Change of Registered Office
Auditors Resignation Company
17 January 1990
AUDAUD
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
30 November 1989
288288
Legacy
26 June 1989
363363
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1988
287Change of Registered Office
Legacy
4 May 1988
224224
Legacy
1 May 1988
PUC 2PUC 2
Legacy
25 April 1988
PUC 5PUC 5
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Legacy
13 January 1988
123Notice of Increase in Nominal Capital
Resolution
13 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1987
NEWINCIncorporation