Background WavePink WaveYellow Wave

ANGLO-SWEDISH HOUSE LIMITED (02460029)

ANGLO-SWEDISH HOUSE LIMITED (02460029) is an active UK company. incorporated on 16 January 1990. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANGLO-SWEDISH HOUSE LIMITED has been registered for 36 years. Current directors include HAMMOND, William Gaunt, HUNTER, Grant Gordon, STONE, Paul Peter.

Company Number
02460029
Status
active
Type
ltd
Incorporated
16 January 1990
Age
36 years
Address
Highlands, Woking, GU21 4LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAMMOND, William Gaunt, HUNTER, Grant Gordon, STONE, Paul Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-SWEDISH HOUSE LIMITED

ANGLO-SWEDISH HOUSE LIMITED is an active company incorporated on 16 January 1990 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANGLO-SWEDISH HOUSE LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02460029

LTD Company

Age

36 Years

Incorporated 16 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED
From: 16 September 1999To: 14 September 2003
14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED
From: 1 March 1999To: 16 September 1999
BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED
From: 16 January 1990To: 1 March 1999
Contact
Address

Highlands Horsell Park Woking, GU21 4LW,

Timeline

5 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Jan 20
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HAMMOND, William Gaunt

Active
Horsell Park, WokingGU21 4LW
Secretary
Appointed 01 May 2004

HAMMOND, William Gaunt

Active
Horsell Park, WokingGU21 4LW
Born July 1967
Director
Appointed 01 May 2004

HUNTER, Grant Gordon

Active
Horsell Park, WokingGU21 4LW
Born May 1982
Director
Appointed 28 Nov 2011

STONE, Paul Peter

Active
Horsell Park, WokingGU21 4LW
Born July 1953
Director
Appointed 01 Aug 2010

FARAGALLI, Isabel M A

Resigned
Flat 7, LondonEC3N 4AL
Secretary
Appointed 01 Feb 2004
Resigned 01 May 2004

LEACH, Paul Andrew

Resigned
74 Beccles Road, LowestoftNR33 8QY
Secretary
Appointed 17 Jan 1995
Resigned 28 Nov 2000

REES, Vyvyan Walter

Resigned
Applecote Hockett Lane, MaidenheadSL6 9UF
Secretary
Appointed 28 Nov 2000
Resigned 09 Jul 2002

WHICHER, Suzanne

Resigned
Flat 5 12 Trinity Square, LondonEC3N 4AL
Secretary
Appointed 09 Jul 2002
Resigned 17 Sept 2002

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 16 Jan 1995

LAKIN ROSE

Resigned
Enterprise House, CambridgeCB4 9ZR
Corporate secretary
Appointed 17 Sept 2002
Resigned 31 Jan 2004

BIRNIE, Neil

Resigned
Fir Grange Cottage Fir Grange Avenue, WeybridgeKT13 9AR
Born January 1961
Director
Appointed 28 Nov 2000
Resigned 09 Jul 2002

BOWEN, Michael George

Resigned
6 Russell Avenue, NorwichNR7 8QD
Born August 1937
Director
Appointed N/A
Resigned 10 Sept 1993

COYER, Paula

Resigned
Apartment 12a, LondonEC3M 4AL
Born October 1973
Director
Appointed 12 Jul 2003
Resigned 01 Jun 2006

FARAGALLI, Isabel M A

Resigned
Flat 7, LondonEC3N 4AL
Born July 1970
Director
Appointed 12 Jul 2003
Resigned 17 Aug 2005

HOLLIDAY, Adrian Bruce

Resigned
3 Paddock Green, BecclesNR34 7RW
Born February 1945
Director
Appointed 10 Sept 1993
Resigned 31 Dec 1996

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed N/A
Resigned 28 Nov 2000

HOWELL, Alan Anderson

Resigned
Flat 12 12 Trinity Square, LondonEC3N 4AL
Born June 1938
Director
Appointed 09 Jul 2002
Resigned 01 Jun 2006

LEACH, Paul Andrew

Resigned
74 Beccles Road, LowestoftNR33 8QY
Born November 1961
Director
Appointed 31 Dec 1996
Resigned 28 Nov 2000

LEWCZYNSKI, Mark Zbigniew

Resigned
160 Cliffords Inn, LondonEC4A 1BY
Born April 1960
Director
Appointed 12 Jul 2003
Resigned 09 Jul 2019

VOWELL, John Richard

Resigned
12 Netherfield, BenfleetSS7 1TY
Born May 1964
Director
Appointed 09 Jul 2002
Resigned 15 Mar 2005

WHICHER, Stephen Paul Penn

Resigned
Flat 5, LondonEC3N 4AL
Born June 1954
Director
Appointed 09 Jul 2002
Resigned 06 Jun 2025

WILLIAMS, David John

Resigned
Holly House, WeybridgeKT13 8HT
Born July 1957
Director
Appointed 28 Nov 2000
Resigned 09 Jul 2002
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
190190
Legacy
11 March 2009
353353
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
287Change of Registered Office
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
24 May 2004
287Change of Registered Office
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
17 February 2004
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363aAnnual Return
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
88(2)R88(2)R
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
225Change of Accounting Reference Date
Accounts With Made Up Date
4 February 2003
AAAnnual Accounts
Legacy
27 November 2002
287Change of Registered Office
Legacy
17 October 2002
288cChange of Particulars
Legacy
9 September 2002
287Change of Registered Office
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
4 July 2001
287Change of Registered Office
Accounts With Made Up Date
15 December 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
88(2)R88(2)R
Certificate Change Of Name Company
15 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 1999
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 1997
AAAnnual Accounts
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363b363b
Legacy
24 January 1996
363(287)363(287)
Legacy
24 January 1996
288288
Accounts With Made Up Date
23 October 1995
AAAnnual Accounts
Legacy
8 February 1995
287Change of Registered Office
Legacy
31 January 1995
288288
Legacy
24 January 1995
363x363x
Accounts With Made Up Date
19 August 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Legacy
24 September 1993
288288
Accounts With Made Up Date
10 September 1993
AAAnnual Accounts
Legacy
24 January 1993
363x363x
Accounts With Made Up Date
8 September 1992
AAAnnual Accounts
Legacy
22 January 1992
363x363x
Accounts With Made Up Date
18 October 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
12 November 1990
288288
Incorporation Company
16 January 1990
NEWINCIncorporation