ANCAMAIN LIMITED
Overview
| Company Name | ANCAMAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02079751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANCAMAIN LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ANCAMAIN LIMITED located?
| Registered Office Address | 12th Floor Basilica 2 King Charles Street LS1 6LS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANCAMAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANCAMAIN LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ANCAMAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Peter John Gilman on Sep 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2019 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter John Gilman on Apr 09, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Gmi Holdings Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Paula Jane Woodhead as a director on Jan 24, 2018 | 2 pages | TM01 | ||
Termination of appointment of Paula Jane Woodhead as a secretary on Jan 24, 2018 | 2 pages | TM02 | ||
Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Aug 04, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on Nov 10, 2016 | 1 pages | AD01 | ||
Who are the officers of ANCAMAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMAN, Peter John | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 35528040024 | |||||
| CORCORAN, Judith Ann | Secretary | Pasture Crescent YO14 0EZ Filey 123 North Yorkshire United Kingdom | British | 50854880002 | ||||||
| WOODHEAD, Paula Jane | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire Uk | British | 156598660001 | ||||||
| AUSTIN, John Alan | Director | 14 Oundle Drive NG8 1BN Nottingham Nottinghamshire | British | 1229670001 | ||||||
| BROOK, Susan Margaret | Director | Westland Road LS11 5UH Leeds Park House West Yorkshire | England | British | 72328070001 | |||||
| CORCORAN, Judith Ann | Director | Pasture Crescent YO14 0EZ Filey 123 North Yorkshire United Kingdom | United Kingdom | British | 50854880002 | |||||
| WOODHEAD, Paula Jane | Director | Westland Road LS11 5UH Leeds Middleton Lodge West Yorkshire | United Kingdom | British | 156857890001 |
Who are the persons with significant control of ANCAMAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmi Holdings Limited | Apr 06, 2016 | 2 King Charles Street LS1 6LS Leeds 12th Floor, The Basilica England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0