101 ANERLEY ROAD (MANAGEMENT) LIMITED
Overview
| Company Name | 101 ANERLEY ROAD (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02643275 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 101 ANERLEY ROAD (MANAGEMENT) LIMITED located?
| Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Termination of appointment of Claire Victoria Henning as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Appointment of Am Surveying & Block Management as a secretary on Nov 02, 2018 | 2 pages | AP04 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 42 New Road Ditton Aylesford ME20 6AD on Nov 08, 2018 | 1 pages | AD01 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 05, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for David Russell Court on Sep 04, 2017 | 2 pages | CH01 | ||
Appointment of Mr Oleg Mucha as a director on Jul 27, 2017 | 2 pages | AP01 | ||
Secretary's details changed for Warwick Estates Property Management Limited on Jun 29, 2017 | 1 pages | CH04 | ||
Who are the officers of 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
| BURCHILL, Harry James | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 210701230001 | |||||||||
| COURT, David Russell | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | United Kingdom | British | 57114410005 | |||||||||
| GIOVINE, Giovanni | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | United Kingdom | Italian | 210701370001 | |||||||||
| MUCHA, Oleg | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | United Kingdom | British | 236509180001 | |||||||||
| SCASSO, Daniella | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | United Kingdom | Spanish | 56876240001 | |||||||||
| BERRY, Martin Philip | Secretary | 101 Anerley Road SE20 8AP London | British | 11734110001 | ||||||||||
| CONWAY, John | Secretary | Flat 6 101 Anerley Road SE20 8AP London | British | 47595990001 | ||||||||||
| HARRIS, Jill Elizabeth | Secretary | The Harris Partnership 27 High Street RH7 6AA Lingfield Surrey | British | 61746450001 | ||||||||||
| HUMPHREY, Charles Herbert | Secretary | Flat 1 16 Percy Circus WC1X 9EE London | British | 85886050001 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| ULLAH, Gaji | Secretary | Flat 12 Block I Peabody Buildings John Fisher Street E1 8LD London | British | 116807990002 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BERRY, Martin Philip | Director | 101 Anerley Road SE20 8AP London | British | 11734110001 | ||||||||||
| BUTCHER, Debbie | Director | 1 Dyram Close Boyatt Wood SO50 5QQ Eastleigh Hampshire | British | 56876350004 | ||||||||||
| CONWAY, John | Director | Flat 6 101 Anerley Road SE20 8AP London | British | 47595990001 | ||||||||||
| HENNING, Claire Victoria | Director | New Road Ditton ME20 6AD Aylesford 42 England | United Kingdom | British | 124641680001 | |||||||||
| MARTIN, Anthony | Director | Flat 7 101 Anerley Road SE20 8AP London | British | 46457900001 | ||||||||||
| MURRAY-BROOKS, Charles | Director | 101 Anerley Road SE20 8AP London | British | 11734130001 | ||||||||||
| RAYNER, Stephen | Director | 101 Anerley Road Flat 3 SE20 8AP London | British | 11734140001 | ||||||||||
| SMITH, Michael David | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 121772400004 | |||||||||
| WOODHOUSE, Kirsten | Director | 101 Anerley Road Flat 4 SE20 8AP London | British | 11734150001 |
What are the latest statements on persons with significant control for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0