Company NameAnglia City Developments Ltd
DirectorsPhilip John Tolhurst and Julian Alexander Tolhurst
Company StatusActive
Company Number00994172
CategoryPrivate Limited Company
Incorporation Date12 November 1970(53 years, 6 months ago)
Previous NamesSylfeld Properties Limited and Property & Investment Management Company (Anglia) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Secretary NameMr Philip John Tolhurst
NationalityBritish
StatusCurrent
Appointed19 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameMr Julian Alexander Tolhurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(37 years, 12 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharisee House Pharisee Green
Dunmow
Essex
CM6 1JN
Director NameWilfrid John Tolhurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 September 2008)
RoleSolicitor
Correspondence AddressLangham Hall
Langham
Colchester
Essex
CO4 5PS
Director NameMrs Elisabeth Ann Tolhurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Hall Langham
Colchester
CO4 5PS
Director NameMrs Jennifer Mary Tolhurst
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 April 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS

Location

Registered AddressThird Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1E.a. Tolhurst
50.00%
Ordinary
250k at £1J.m. Tolhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£1,890,435
Cash£67,496
Current Liabilities£107,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

2 February 1998Delivered on: 4 February 1998
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a duke house and land adjoining duke house,victoria road south chelmsford.t/no.EX333210.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 December 1994Delivered on: 5 January 1995
Satisfied on: 15 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory/warehouse robjohns road widford ind: estate chelmsford essex tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1992Delivered on: 30 September 1992
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mansard house 107 new london rd. Chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1989Delivered on: 13 January 1989
Satisfied on: 1 March 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 21.3.1983.
Particulars: Cash deposit in the sum of sterling pounds 250,000.
Fully Satisfied
26 March 1986Delivered on: 4 April 1986
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duke house, victoria road, chelmsford, essex.
Fully Satisfied
21 March 1983Delivered on: 28 March 1983
Satisfied on: 1 March 2000
Persons entitled: Hambro Life Assurance P.L.C.

Classification: Legal charge
Secured details: Sterling pounds 175,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. unit 17. charfleets industrial estate kings road, canvey island, essex.
Fully Satisfied
21 March 1983Delivered on: 25 March 1983
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Holds units 9-10 15,16 & 17 sandhurst, kings road.
Fully Satisfied
29 May 1973Delivered on: 14 June 1973
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 & 20A croner road, southend-on-sea, essex.
Fully Satisfied
10 March 1999Delivered on: 19 March 1999
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as units 1-3 41 robjohns roads widford industrial estate chelmsford essex title number EX527173. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 May 1973Delivered on: 31 May 1973
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 kensington road, southend-on-sea, essex.
Fully Satisfied
11 March 2008Delivered on: 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 robjohns road, widford industrrial estate, chelmsford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

24 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
11 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
7 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 May 2018Director's details changed for Mr Julian Alexander Tolhurst on 1 May 2018 (3 pages)
26 April 2018Termination of appointment of a director (1 page)
26 April 2018Termination of appointment of Elisabeth Ann Tolhurst as a director on 19 April 2018 (1 page)
26 April 2018Termination of appointment of Jennifer Mary Tolhurst as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of a director (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
20 April 2018Director's details changed for Mrs Elisabeth Ann Tolhurst on 19 April 2018 (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
(7 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500,000
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Registered office address changed from Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(7 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500,000
(7 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500,000
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2009Director's details changed for Mr Philip John Tolhurst on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Jennifer Mary Tolhurst on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Elisabeth Ann Tolhurst on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Julian Alexander Tolhurst on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Philip John Tolhurst on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Elisabeth Ann Tolhurst on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Julian Alexander Tolhurst on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jennifer Mary Tolhurst on 20 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2008Return made up to 19/10/08; full list of members (4 pages)
12 November 2008Return made up to 19/10/08; full list of members (4 pages)
12 November 2008Appointment terminated director wilfrid tolhurst (1 page)
12 November 2008Appointment terminated director wilfrid tolhurst (1 page)
7 November 2008Director appointed julian alexander tolhurst (2 pages)
7 November 2008Director appointed julian alexander tolhurst (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
26 October 2007Return made up to 19/10/07; no change of members (8 pages)
26 October 2007Return made up to 19/10/07; no change of members (8 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
22 November 2006Return made up to 19/10/06; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2005Return made up to 19/10/05; full list of members (8 pages)
27 October 2005Return made up to 19/10/05; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
22 October 2003Return made up to 19/10/03; full list of members (8 pages)
22 October 2003Return made up to 19/10/03; full list of members (8 pages)
12 September 2003Full accounts made up to 31 March 2003 (13 pages)
12 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Return made up to 19/10/02; full list of members (8 pages)
25 February 2003Return made up to 19/10/02; full list of members (8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 March 1999 (11 pages)
22 March 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
27 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Return made up to 19/10/98; full list of members (8 pages)
13 October 1998Return made up to 19/10/98; full list of members (8 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
4 February 1998Particulars of mortgage/charge (4 pages)
10 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 October 1997Return made up to 19/10/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 October 1997Return made up to 19/10/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
1 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 January 1996Company name changed property & investment management company (anglia) LIMITED\certificate issued on 09/01/96 (3 pages)
9 January 1996Company name changed property & investment management company (anglia) LIMITED\certificate issued on 09/01/96 (3 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)