101 ANERLEY ROAD (MANAGEMENT) LIMITED

101 ANERLEY ROAD (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name101 ANERLEY ROAD (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02643275
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Termination of appointment of Claire Victoria Henning as a director on Mar 23, 2022

    1 pagesTM01

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Appointment of Am Surveying & Block Management as a secretary on Nov 02, 2018

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Oct 31, 2018

    1 pagesTM02

    Confirmation statement made on Sep 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Director's details changed for David Russell Court on Sep 04, 2017

    2 pagesCH01

    Appointment of Mr Oleg Mucha as a director on Jul 27, 2017

    2 pagesAP01

    Secretary's details changed for Warwick Estates Property Management Limited on Jun 29, 2017

    1 pagesCH04

    Who are the officers of 101 ANERLEY ROAD (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AM SURVEYING & BLOCK MANAGEMENT
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Secretary
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Identification TypeUK Limited Company
    Registration Number06458260
    236517370001
    BURCHILL, Harry James
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandBritish210701230001
    COURT, David Russell
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    United KingdomBritish57114410005
    GIOVINE, Giovanni
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    United KingdomItalian210701370001
    MUCHA, Oleg
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    United KingdomBritish236509180001
    SCASSO, Daniella
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    United KingdomSpanish56876240001
    BERRY, Martin Philip
    101 Anerley Road
    SE20 8AP London
    Secretary
    101 Anerley Road
    SE20 8AP London
    British11734110001
    CONWAY, John
    Flat 6 101 Anerley Road
    SE20 8AP London
    Secretary
    Flat 6 101 Anerley Road
    SE20 8AP London
    British47595990001
    HARRIS, Jill Elizabeth
    The Harris Partnership
    27 High Street
    RH7 6AA Lingfield
    Surrey
    Secretary
    The Harris Partnership
    27 High Street
    RH7 6AA Lingfield
    Surrey
    British61746450001
    HUMPHREY, Charles Herbert
    Flat 1
    16 Percy Circus
    WC1X 9EE London
    Secretary
    Flat 1
    16 Percy Circus
    WC1X 9EE London
    British85886050001
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ULLAH, Gaji
    Flat 12 Block I Peabody Buildings
    John Fisher Street
    E1 8LD London
    Secretary
    Flat 12 Block I Peabody Buildings
    John Fisher Street
    E1 8LD London
    British116807990002
    UNITED COMPANY SECRETARIES
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BERRY, Martin Philip
    101 Anerley Road
    SE20 8AP London
    Director
    101 Anerley Road
    SE20 8AP London
    British11734110001
    BUTCHER, Debbie
    1 Dyram Close
    Boyatt Wood
    SO50 5QQ Eastleigh
    Hampshire
    Director
    1 Dyram Close
    Boyatt Wood
    SO50 5QQ Eastleigh
    Hampshire
    British56876350004
    CONWAY, John
    Flat 6 101 Anerley Road
    SE20 8AP London
    Director
    Flat 6 101 Anerley Road
    SE20 8AP London
    British47595990001
    HENNING, Claire Victoria
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    United KingdomBritish124641680001
    MARTIN, Anthony
    Flat 7 101 Anerley Road
    SE20 8AP London
    Director
    Flat 7 101 Anerley Road
    SE20 8AP London
    British46457900001
    MURRAY-BROOKS, Charles
    101 Anerley Road
    SE20 8AP London
    Director
    101 Anerley Road
    SE20 8AP London
    British11734130001
    RAYNER, Stephen
    101 Anerley Road
    Flat 3
    SE20 8AP London
    Director
    101 Anerley Road
    Flat 3
    SE20 8AP London
    British11734140001
    SMITH, Michael David
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    EnglandBritish121772400004
    WOODHOUSE, Kirsten
    101 Anerley Road
    Flat 4
    SE20 8AP London
    Director
    101 Anerley Road
    Flat 4
    SE20 8AP London
    British11734150001

    What are the latest statements on persons with significant control for 101 ANERLEY ROAD (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016The 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