20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03657299
    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 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Chartland House
    Old Station Approach
    KT22 7TE Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2026
    Next Accounts Due OnSep 24, 2027
    Last Accounts
    Last Accounts Made Up ToDec 24, 2025

    What is the status of the latest confirmation statement for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 24, 2025

    3 pagesAA

    Appointment of Mr Alistair David Mann as a director on Feb 03, 2026

    2 pagesAP01

    Termination of appointment of Peter Howard John Chapman as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Heather Elizabeth Ward as a director on Sep 26, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 24, 2024

    3 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2023

    3 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    3 pagesAA

    Director's details changed for Peter Howard John Chapman on Jul 25, 2023

    2 pagesCH01

    Director's details changed for Geoffrey Stuart Edge on Jul 25, 2023

    2 pagesCH01

    Director's details changed for Heather Elizabeth Ward on Jul 25, 2023

    2 pagesCH01

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2021

    3 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2020

    3 pagesAA

    Termination of appointment of Edwin Xavier Halliday as a director on Feb 12, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 24, 2019

    3 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Hes Estate Management Ltd on Jun 01, 2020

    1 pagesCH04

    Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Jun 05, 2020

    1 pagesAD01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Colonel Edwin Xavier Halliday on Jun 14, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 24, 2018

    7 pagesAA

    Who are the officers of 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HES ESTATE MANAGEMENT LIMITED
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Secretary
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Identification TypeUK Limited Company
    Registration Number09531224
    255372460001
    EDGE, Geoffrey Stuart
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Director
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    United KingdomBritish13026700003
    MANN, Alistair David
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Director
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    EnglandBritish69782160008
    ALLEN, Andrew John
    Binden Road
    W12 9RJ London
    16
    Secretary
    Binden Road
    W12 9RJ London
    16
    British15749190001
    ALTY, John Martin Richard
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    Secretary
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    British27294010002
    CLIFTON BROWN, Anthony John
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    Secretary
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    British66653380002
    FLIGHT, Charles William
    Redthorn Malacca Farm
    West Clandon
    GU4 7UG Guildford
    Surrey
    Secretary
    Redthorn Malacca Farm
    West Clandon
    GU4 7UG Guildford
    Surrey
    British62665690001
    GCS PROPERTY MANAGEMENT LTD
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Secretary
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3010036
    159939780001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    BARRETT, Graham
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish181780830001
    CHAPMAN, Peter Howard John
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Director
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    United KingdomBritish88525020001
    CLIFTON BROWN, Anthony John
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    Director
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    EnglandBritish66653380002
    FAIRCLOUGH, Enid Margery
    6 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    Director
    6 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    United KingdomBritish86702660001
    GROGAN, Jane Linda
    4 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    Director
    4 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    United KingdomBritish85844960001
    HALLIDAY, Edwin Xavier, Colonel
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish181969740002
    HUDSON, Paul Eric
    7 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    Director
    7 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    United KingdomBritish85845030001
    MANN, Alistair David
    11 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    Director
    11 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    United KingdomBritish69782160003
    ROUSE, Anthony
    C/O Apw Management Limited
    134 Oatlands Drive Oatlands Village
    KT13 9HJ Weybridge
    Surrey
    Director
    C/O Apw Management Limited
    134 Oatlands Drive Oatlands Village
    KT13 9HJ Weybridge
    Surrey
    EnglandBritish86702840001
    WALKER, Thomas, Doctor
    Bennets Barn
    North End
    CM6 3PG Great Dunmow
    Essex
    Director
    Bennets Barn
    North End
    CM6 3PG Great Dunmow
    Essex
    British38777860001
    WARD, Heather Elizabeth
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Director
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    EnglandBritish183004940001
    WATSON, Marjorie Joan Caroline
    10 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    Director
    10 Holden Place
    Freelands Road
    KT11 2NP Cobham
    Surrey
    British85845280001
    WONG, Vincent
    Flat 8 Holden Place
    20-22 Anyards Road
    KT11 2NP Cobham
    Surrey
    Director
    Flat 8 Holden Place
    20-22 Anyards Road
    KT11 2NP Cobham
    Surrey
    United KingdomBritish85843990001

    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