Background WavePink WaveYellow Wave

ANGLIA ESTATES (UK) LIMITED (07667139)

ANGLIA ESTATES (UK) LIMITED (07667139) is an active UK company. incorporated on 13 June 2011. with registered office in Bury St Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ANGLIA ESTATES (UK) LIMITED has been registered for 14 years. Current directors include HERNE, David Alexander.

Company Number
07667139
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
Geo E Gittus & Sons Ltd Symonds Farm Business Park, Bury St Edmunds, IP28 6RE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HERNE, David Alexander
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA ESTATES (UK) LIMITED

ANGLIA ESTATES (UK) LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Bury St Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ANGLIA ESTATES (UK) LIMITED was registered 14 years ago.(SIC: 01500)

Status

active

Active since 14 years ago

Company No

07667139

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Geo E Gittus & Sons Ltd Symonds Farm Business Park Newmarket Road, Risby Bury St Edmunds, IP28 6RE,

Previous Addresses

Office 305 154-160 Fleet Street London EC4A 2DQ United Kingdom
From: 28 June 2019To: 6 February 2025
Unit B21.9, Parkhall Business Centre 40 Martell Road London SE21 8EN England
From: 18 April 2016To: 28 June 2019
31 Hill Street London W1J 5LS
From: 13 June 2011To: 18 April 2016
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
New Owner
Jul 17
Loan Secured
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HERNE, David Alexander

Active
Symonds Farm Business Park, Bury St EdmundsIP28 6RE
Born July 1971
Director
Appointed 22 May 2012

GOLDEN, Peter John

Resigned
Hill Street, LondonW1J 5LS
Born November 1979
Director
Appointed 13 Jun 2011
Resigned 11 Jun 2012

LANE, Andrew Herbert

Resigned
Hill Street, LondonW1J 5LS
Born January 1957
Director
Appointed 13 Jun 2011
Resigned 11 Jun 2012

Persons with significant control

1

David Herne

Active
Symonds Farm Business Park, Bury St EdmundsIP28 6RE
Born July 1971

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
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Incorporation Company
13 June 2011
NEWINCIncorporation