Advanced company searchLink opens in new window

ANGLESEY HOMES ASSETS LIMITED

Company number 12123453

Persons with significant control: 1 active person with significant control / 0 active statements

Erraji Holdings Ltd Active

Correspondence address
C/O P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, England, TF7 4JR
Notified on
17 December 2023
Governing law
Legal form
Place registered
Registrar Of Companies For England And Wales
Registration number
14581577
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Amar Ali Ceased

Correspondence address
Barn Studio, High Street, Farndon, Chester, Cheshire, England, CH3 6PT
Notified on
4 December 2023
Ceased on
17 December 2023
Date of birth
July 1991
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Emma Erraji Ceased

Correspondence address
Barn Studio, High Street, Farndon, Chester, Cheshire, England, CH3 6PT
Notified on
20 October 2023
Ceased on
4 December 2023
Date of birth
July 1969
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Amar Ali Ceased

Correspondence address
Barn Studio, High Street, Farndon, Chester, Cheshire, England, CH3 6PT
Notified on
10 October 2023
Ceased on
20 October 2023
Date of birth
July 1991
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Erraji Holdings Ltd Ceased

Correspondence address
C/O P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, England, TF7 4JR
Notified on
15 January 2023
Ceased on
10 October 2023
Governing law
Legal form
Place registered
Registrar Of Companies For England And Wales
Registration number
14581577
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Erraji Investments Ltd Ceased

Correspondence address
7 Paddock Row, Grosvenor Shopping Centre, Chester, United Kingdom, CH1 1EA
Notified on
15 December 2020
Ceased on
15 January 2023
Governing law
Legal form
Place registered
United Kingdom Companies Register
Registration number
10949580
Incorporated in
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel Maurice Maxwell-Keys Ceased

Correspondence address
Barn Studio, High Street, Farndon, Chester, United Kingdom, CH3 6PT
Notified on
23 September 2020
Ceased on
10 October 2023
Date of birth
May 1953
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more

Mrs Emma Elizabeth Scott Ceased

Correspondence address
2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Notified on
7 July 2020
Ceased on
23 September 2020
Date of birth
July 1969
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Erraji Capital Limited Ceased

Correspondence address
2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Notified on
1 July 2020
Ceased on
23 July 2020
Governing law
Legal form
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Nigel Maurice Maxwell-Keys Ceased

Correspondence address
Barn Studio, High Street, Farndon, Chester, Cheshire, England, CH3 6PT
Notified on
26 July 2019
Ceased on
8 September 2020
Date of birth
May 1953
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - 75% or more
Right to appoint or remove directors