ANDERSON DEVELOPMENTS LIMITED

SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD  CM2 5PW
  • Active
  • Private Limited Company
  • Company No. 06365706
  • Last Updated: 01 Mar 2024

Company Profile

ANDERSON DEVELOPMENTS LIMITED was incorporated on Monday, September 10, 2007 as a Private Limited Company with registered address in CHELMSFORD. ANDERSON DEVELOPMENTS LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 17 years 1 month and 13 days.

Name ANDERSON DEVELOPMENTS LIMITED
Company number 06365706
Company type Private Limited Company
Incorporation date 10 Sep 2007
Status Active
Industry (SIC 2007)

Address

Registered Address SPRINGFIELD LODGE COLCHESTER ROAD
SPRINGFIELD
CHELMSFORD
CM2 5PW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Anderson Development Group Limited Colchester Road, Springfield, CM2 5PW Dates: Monday, April 3, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Hard Hat Construction Group Limited Colchester Road, Springfield, CM2 5PW Dates: Monday, April 3, 2023 - Monday, April 3, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Anderson Construction Limited Colchester Road, Springfield, CM2 5PW Dates: Monday, April 8, 2019 - Monday, April 3, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Christopher Short Nationality: British Dates: Thursday, June 30, 2016 - Thursday, June 30, 2016
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Mark Jonathan Anderson Nationality: British Dates: Thursday, June 30, 2016 - Monday, April 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 March
Next annual accounts due 31 December 2024, (68 days left)
Latest accounts 02 April 2023
Next confirmation statement due 08 October 2016
Last confirmation statement dated 10 September 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
ANDERSON DEVELOPMENTS LIMITED 10 Sep 2007
ANDERSON REGENERATE LIMITED 04 Dec 2023