ANNESLEY HOUSE (MANAGEMENT) LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.01171893
CategoryPrivate Limited Company
Incorporated29 May 1974
Age49 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANNESLEY HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 01171893. It was incorporated 49 years, 11 months, 23 days ago, on 29 May 1974. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kts Estate Management Ltd

Appointment date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Patricia Crooks

Termination date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Julie Alexander

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Atkins

Termination date: 2023-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG

Old address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-23

Officer name: Mr Max Roger Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Alexander

Appointment date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Dickson

Termination date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justus Roele

Termination date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michaela Jayne Lisle

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-18

Officer name: Mrs Claire Louise Atkins

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-18

Officer name: Ms Michaela Jayne Lisle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Smith

Termination date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grainne Patricia Crooks

Appointment date: 2016-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD

Change date: 2017-07-12

Old address: 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justus Roele

Termination date: 2016-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-18

Officer name: Mrs Claire Louise Atkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD

New address: 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justus Roele

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Proctor

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Atkins

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Banahan

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justus Roele

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Stalker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth George Stalker

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Banahan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Proctor

Documents

View document PDF

Appoint person director company

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-15

Old address: Annesley House Flat 7 Annesley House Bank Hampshire SO43 7FD

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Atkins

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john vincent

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from flat 5 annesley house bank lyndhurst hampshire SO43 7FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert parsons

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 05/12/03 from: flat 4 annesley house bank lyndhurst hampshire SO43 7FD

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 03/07/03 from: flat 3 annesley house bank lyndhurst hampshire SO43 7FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF


Some Companies

ABSTRACT CONSULTANCY SERVICES LIMITED

QUEENS HOUSE,LEEDS,LS1 2DE

Number:06788854
Status:ACTIVE
Category:Private Limited Company

GLOBAL POWER AND WATER LIMITED

VISCOUNT HOUSE,BIRMINGHAM,B26 3QJ

Number:05873178
Status:ACTIVE
Category:Private Limited Company

JOLL CONSULTING LTD

HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA

Number:10052102
Status:LIQUIDATION
Category:Private Limited Company

LASHAM VINTAGE GLIDING CLUB LIMITED

LASHAM VINTAGE GLIDING CLUB LASHAM AIRFIELD,ALTON,GU34 5SS

Number:10695650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RDV FURNITURE LTD.

11 EASTREA COURT,,PETERBOROUGH,PE2 8QZ

Number:07916619
Status:ACTIVE
Category:Private Limited Company

SIGHT 24 LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR CITY REACH,LONDON,E14 9NN

Number:08504255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source