Background WavePink WaveYellow Wave

ANGLEZARK LIMITED (08317985)

ANGLEZARK LIMITED (08317985) is an active UK company. incorporated on 4 December 2012. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANGLEZARK LIMITED has been registered for 13 years. Current directors include KELLY, Matthew Patrick, KELLY, Philippa Helen.

Company Number
08317985
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
C/O Cbhc Ltd Steeple House, Suite 3, First Floor, Chelmsford, CM1 1NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLY, Matthew Patrick, KELLY, Philippa Helen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLEZARK LIMITED

ANGLEZARK LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANGLEZARK LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08317985

LTD Company

Age

13 Years

Incorporated 4 December 2012

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford, CM1 1NH,

Previous Addresses

C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England
From: 19 December 2023To: 19 December 2023
Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
From: 29 November 2018To: 19 December 2023
43 Frith Street London W1D 4SA England
From: 9 February 2018To: 29 November 2018
71 Broadwick Street London W1F 9QY England
From: 8 December 2016To: 9 February 2018
4th Floor 2 Brook Street London W1S 1BQ
From: 11 April 2014To: 8 December 2016
Enterprise House 21 Buckle Street London E1 8NN
From: 4 December 2012To: 11 April 2014
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
May 15
Funding Round
Dec 16
Loan Secured
Feb 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KELLY, Philippa Helen

Active
2 Brook Street, London
Secretary
Appointed 06 Apr 2015

KELLY, Matthew Patrick

Active
Shepherds Lane, Hurley, MaidenheadSL6 5NG
Born February 1969
Director
Appointed 04 Dec 2012

KELLY, Philippa Helen

Active
2 Brook Street, London
Born April 1963
Director
Appointed 06 Apr 2015

Persons with significant control

1

Mr Matthew Patrick Kelly

Active
Steeple House, Suite 3, First Floor, ChelmsfordCM1 1NH
Born February 1969

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2012
NEWINCIncorporation