Background WavePink WaveYellow Wave

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED (03119018)

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED (03119018) is an active UK company. incorporated on 27 October 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED has been registered for 30 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
03119018
Status
active
Type
ltd
Incorporated
27 October 1995
Age
30 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED is an active company incorporated on 27 October 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03119018

LTD Company

Age

30 Years

Incorporated 27 October 1995

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 9 November 2012To: 30 October 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 9 November 2012To: 9 November 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 9 November 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 27 October 1995To: 22 May 2012
Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
May 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

HILTON, Douglas Orr

Resigned
2 Chambers Cottages, ShorehamTN14 7SY
Secretary
Appointed 20 Jul 1999
Resigned 21 Jan 2008

HILTON, William Samuel

Resigned
18 Court Hill, ChipsteadCR5 3NQ
Secretary
Appointed 27 Oct 1995
Resigned 12 Jun 1999

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 21 Jan 2008
Resigned 01 Sept 2014

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 27 Oct 1995
Resigned 27 Oct 1995

HILTON, Douglas Orr

Resigned
2 Chambers Cottages, ShorehamTN14 7SY
Born August 1952
Director
Appointed 27 Oct 1995
Resigned 21 Jan 2008

HILTON, Susan Margaret

Resigned
2 Chambers Cottages, SevenoaksTN14 7SY
Born January 1953
Director
Appointed 03 Apr 2000
Resigned 21 Jan 2008

HILTON, William Samuel

Resigned
18 Court Hill, ChipsteadCR5 3NQ
Born March 1926
Director
Appointed 27 Oct 1995
Resigned 12 Jun 1999

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 21 Jan 2008
Resigned 27 Jan 2025

OLIVER, Michael Arthur

Resigned
The Barn Lower Corry Farm, AxminsterEX13 7HJ
Born July 1946
Director
Appointed 27 Oct 1995
Resigned 03 Apr 2000

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 27 Oct 1995
Resigned 27 Oct 1995

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
30 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
353353
Legacy
11 January 1996
88(2)R88(2)R
Memorandum Articles
11 January 1996
MEM/ARTSMEM/ARTS
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Incorporation Company
27 October 1995
NEWINCIncorporation