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 17 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, (-165 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