Background WavePink WaveYellow Wave

ANGLO GLOBAL PROPERTY LIMITED (10688906)

ANGLO GLOBAL PROPERTY LIMITED (10688906) is an active UK company. incorporated on 24 March 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ANGLO GLOBAL PROPERTY LIMITED has been registered for 9 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10688906
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO GLOBAL PROPERTY LIMITED

ANGLO GLOBAL PROPERTY LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ANGLO GLOBAL PROPERTY LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10688906

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 25 February 2023 (3 years ago)
Submitted on 5 July 2024 (1 year ago)
Period: 27 February 2022 - 25 February 2023(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2025
Period: 26 February 2023 - 28 February 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PALM RETAIL STORES LIMITED
From: 31 October 2017To: 3 December 2018
JAG RETAIL STORES LIMITED
From: 24 March 2017To: 31 October 2017
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

, 1 Fleet Place, Farringdon, London, EC4M 7WS, United Kingdom
From: 9 November 2020To: 8 November 2023
, 1 Fleet Street, Farringdon, London, EC4M 7WS, United Kingdom
From: 9 November 2020To: 9 November 2020
, One Fleet Place, London, EC4M 7WS, United Kingdom
From: 9 November 2020To: 9 November 2020
, Global House 5 Castle Street, Carlisle, Cumbria, CA3 8SY, England
From: 5 November 2018To: 9 November 2020
, Unit a Queens Drive, Kingmoor Park South, Carlisle, CA6 4SB, United Kingdom
From: 24 March 2017To: 5 November 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 22 Dec 2020

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 22 Dec 2020

CARRUTHERS, June

Resigned
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 24 Mar 2017
Resigned 09 Nov 2020

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

LEE, Kristian Brian

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 24 Mar 2017
Resigned 01 Jun 2017

SIMPSON, Stephen Robert

Resigned
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017
Resigned 09 Nov 2020

WATSON, Alexander Jonathon

Resigned
665, Dubai
Born June 1973
Director
Appointed 09 Nov 2020
Resigned 22 Dec 2020

GREEN SPARK HOLDINGS LIMITED

Resigned
Ras Al Khaimah International Corporate Centre, Ras Al Khaimah
Corporate director
Appointed 09 Nov 2020
Resigned 22 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Ras Al Khaimah International Corporate Centre, Ras Al Khaimah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
9 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
9 November 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Resolution
31 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2017
NEWINCIncorporation