ANGLESEY HOMES ASSETS LIMITED
BARN STUDIO HIGH STREET, FARNDON, CHESTER  CH3 6PT- Active
- Private Limited Company
- Company No. 12123453
- Last Updated: 01 Mar 2024
Company Profile
ANGLESEY HOMES ASSETS LIMITED was incorporated on Friday, July 26, 2019 as a Private Limited Company with registered address in CHESTER. ANGLESEY HOMES ASSETS LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 5 years 2 months and 16 days.
Name | ANGLESEY HOMES ASSETS LIMITED |
---|---|
Company number | 12123453 |
Company type | Private Limited Company |
Incorporation date | 26 Jul 2019 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BARN STUDIO HIGH STREET FARNDON CHESTER CH3 6PT |
---|---|
Country Of Origin | ENGLAND |
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 |
---|---|
Erraji Holdings Ltd C11 Tweedale Industrial Estate, Madeley, TF7 4JR |
Dates: Sunday, December 17, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Amar Ali Nationality: British |
Dates: Monday, December 4, 2023 - Sunday, December 17, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Emma Erraji Nationality: British |
Dates: Friday, October 20, 2023 - Monday, December 4, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Amar Ali Nationality: British |
Dates: Tuesday, October 10, 2023 - Friday, October 20, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Erraji Holdings Ltd C11 Tweedale Industrial Estate, Madeley, TF7 4JR |
Dates: Sunday, January 15, 2023 - Tuesday, October 10, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Erraji Investments Ltd Paddock Row, Grosvenor Shopping Centre, CH1 1EA |
Dates: Tuesday, December 15, 2020 - Sunday, January 15, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Nigel Maurice Maxwell-Keys Nationality: British |
Dates: Wednesday, September 23, 2020 - Tuesday, October 10, 2023
ownership of shares 75 to 100 percent
|
Mrs Emma Elizabeth Scott Nationality: British |
Dates: Tuesday, July 7, 2020 - Wednesday, September 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Erraji Capital Limited Hilliards Court, Chester Business Park, CH4 9PX |
Dates: Wednesday, July 1, 2020 - Thursday, July 23, 2020
ownership of shares 25 to 50 percent
|
Mr Nigel Maurice Maxwell-Keys Nationality: British |
Dates: Friday, July 26, 2019 - Tuesday, September 8, 2020
ownership of shares 25 to 50 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2024, (-164 days left) |
Latest accounts | 31 July 2022 |
Next confirmation statement due | 23 August 2020 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
ANGLESEY HOMES ASSETS LIMITED | 26 Jul 2019 |
NUMBER 9 LLANFAELOG LTD | 09 Sep 2021 |