Company NameAnglopol Management Limited
Company StatusActive
Company Number02488633
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Jozef Szczyglowski
NationalityBritish
StatusCurrent
Appointed28 July 2006(16 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a The Parade Haven Green
London
W5 2PB
Director NameMr David Jozef Szczyglowski
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1a The Parade Haven Green
London
W5 2PB
Director NameMr Adam Jozef Szczyglowski
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1a The Parade Haven Green
London
W5 2PB
Director NameMrs Joanne Carol Szczyglowski
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1a The Parade Haven Green
London
W5 2PB
Director NameMr Matthew David Szczyglowski
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1a The Parade Haven Green
London
W5 2PB
Director NameMr John David Vaughan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 06 July 2016)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address26 Montpelier Road
Ealing
London
W5 2QT
Secretary NameMr Margaret Ann Wooding
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address26 Montpelier Road
Ealing
London
W5 2QT
Secretary NameDorota Danuta Aladyn
NationalityPolish
StatusResigned
Appointed25 April 2005(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2006)
RolePersonal Assistant
Correspondence AddressFlat No 2
18 Blakesley Avenue
London
W5 2DW
Secretary NameSylwia Baczek
StatusResigned
Appointed22 May 2016(26 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2016)
RoleCompany Director
Correspondence Address110 Viglen House Alperton Lane
Wembley
Middlesex
HA0 1HD

Contact

Websitewww.anglopol.net
Email address[email protected]
Telephone020 89979123
Telephone regionLondon

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1J.d. Vaughan
50.00%
Ordinary
50 at £1Szczyglowski David
50.00%
Ordinary

Financials

Year2014
Turnover£163,706
Net Worth£1,097
Cash£113,425
Current Liabilities£117,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
1 October 2022Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
20 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 July 2022Director's details changed for Mr Mathew David Szczyglowski on 5 July 2022 (2 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Notification of David Jozef Szczyglowski as a person with significant control on 6 April 2016 (2 pages)
16 October 2019Cessation of David Jozef as a person with significant control on 6 April 2016 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 June 2019Secretary's details changed for Mr David Jozef Szczyglowski on 26 June 2019 (1 page)
26 June 2019Director's details changed for Mr David Jozef Szczyglowski on 26 June 2019 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 July 2018Appointment of Mrs Joanne Carol Szczyglowski as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Mathew David Szczyglowski as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Adam Jozef Szczyglowski as a director on 13 July 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 August 2016Termination of appointment of Sylwia Baczek as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Sylwia Baczek as a secretary on 1 August 2016 (1 page)
14 July 2016Termination of appointment of John David Vaughan as a director on 6 July 2016 (1 page)
14 July 2016Termination of appointment of John David Vaughan as a director on 6 July 2016 (1 page)
23 May 2016Appointment of Sylwia Baczek as a secretary on 22 May 2016 (2 pages)
23 May 2016Appointment of Sylwia Baczek as a secretary on 22 May 2016 (2 pages)
4 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
4 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
7 September 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
7 September 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
11 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
16 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for David Jozef Szczyglowski on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr John David Vaughan on 31 May 2010 (2 pages)
8 June 2010Director's details changed for David Jozef Szczyglowski on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr John David Vaughan on 31 May 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 44 mountfield rd ealing london W5 2NQ (1 page)
27 November 2008Registered office changed on 27/11/2008 from 44 mountfield rd ealing london W5 2NQ (1 page)
23 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
9 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Return made up to 31/05/05; full list of members (6 pages)
21 June 2005Return made up to 31/05/05; full list of members (6 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
25 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 May 2003Return made up to 31/05/03; full list of members (6 pages)
29 May 2003Return made up to 31/05/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
23 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
19 November 1998Full accounts made up to 30 April 1998 (10 pages)
19 November 1998Full accounts made up to 30 April 1998 (10 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 April 1997 (9 pages)
25 November 1997Full accounts made up to 30 April 1997 (9 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Full accounts made up to 30 April 1995 (10 pages)
22 January 1996Full accounts made up to 30 April 1995 (10 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
3 April 1990Incorporation (13 pages)
3 April 1990Incorporation (13 pages)