ANCOSEC LIMITED
Overview
Company Name | ANCOSEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03611403 |
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 ANCOSEC LIMITED?
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is ANCOSEC LIMITED located?
Registered Office Address | Cornwall House Blythe Gate Blythe Valley Park B90 8AF Solihull West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANCOSEC LIMITED?
Company Name | From | Until |
---|---|---|
ARLINGTON (LEICESTER) LIMITED | Sep 17, 1998 | Sep 17, 1998 |
NESCOTIN LIMITED | Aug 06, 1998 | Aug 06, 1998 |
What are the latest accounts for ANCOSEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ANCOSEC LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for ANCOSEC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Clare Marianne Gow on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Change of details for Goodman Uk Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 21, 2020 with updates | 4 pages | CS01 | ||
Notification of Goodman Uk Limited as a person with significant control on Apr 24, 2020 | 2 pages | PSC02 | ||
Cessation of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on Apr 24, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew John Macdonald as a director on Jun 04, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Who are the officers of ANCOSEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Treasurer | 148803950001 | ||||
GOW, Clare Marianne | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Assistant Company Secretary | 167371800001 | ||||
MACDONALD, Matthew John | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | United Kingdom | British | Solicitor | 259257510001 | ||||
RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Solicitor | 110237280002 | ||||
REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | Director Of Finance And Reporting | 148032280006 | ||||
AZZOPARDI, Janet Ann | Secretary | Gillians Walk Walsgrave CV2 2NT Coventry 11 Warks | Other | 140847230001 | ||||||
DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | Company Secretary | 49635520003 | |||||
READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||
AZZOPARDI, Janet Ann | Director | Gillians Walk Walsgrave CV2 2NT Coventry 11 Warks | Other | Assistant Company Secretary | 140847230001 | |||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
HUMPHREY, David Roger | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands | England | British | Chartered Surveyor | 163812630001 | ||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||
READ, Jonathan David | Director | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | Chartered Secretary | 77460610002 | |||||
VAN OOST, Dominiek | Director | Durmelaan 17 Lokeren B-9160 Belgium | Belgian | European Company Secretary | 119791190002 | |||||
WELLMAN, Alison | Director | 127 Ownham Wickham Heath RG20 8PL Newbury Acre Cottage Berkshire | British | Assistant Company Secretary | 131855620001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ANCOSEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Goodman Uk Limited | Apr 24, 2020 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Goodman Real Estate Adviser (Uk) Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull Nelson House England | Yes | ||||||||||
| |||||||||||||
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