20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03657299 |
| 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 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 Address | No |
What are the latest accounts for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2026 |
| Next Accounts Due On | Sep 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2025 |
What is the status of the latest confirmation statement for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 24, 2025 | 3 pages | AA | ||
Appointment of Mr Alistair David Mann as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Howard John Chapman as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Elizabeth Ward as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 3 pages | AA | ||
Director's details changed for Peter Howard John Chapman on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Geoffrey Stuart Edge on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Heather Elizabeth Ward on Jul 25, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2020 | 3 pages | AA | ||
Termination of appointment of Edwin Xavier Halliday as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 24, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hes Estate Management Ltd on Jun 01, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Colonel Edwin Xavier Halliday on Jun 14, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 24, 2018 | 7 pages | AA | ||
Who are the officers of 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
| EDGE, Geoffrey Stuart | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | United Kingdom | British | 13026700003 | |||||||||
| MANN, Alistair David | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 69782160008 | |||||||||
| ALLEN, Andrew John | Secretary | Binden Road W12 9RJ London 16 | British | 15749190001 | ||||||||||
| ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | 27294010002 | ||||||||||
| CLIFTON BROWN, Anthony John | Secretary | Perces Greenstead Green CO9 1RB Halstead Essex | British | 66653380002 | ||||||||||
| FLIGHT, Charles William | Secretary | Redthorn Malacca Farm West Clandon GU4 7UG Guildford Surrey | British | 62665690001 | ||||||||||
| GCS PROPERTY MANAGEMENT LTD | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom |
| 159939780001 | ||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| BARRETT, Graham | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 181780830001 | |||||||||
| CHAPMAN, Peter Howard John | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | United Kingdom | British | 88525020001 | |||||||||
| CLIFTON BROWN, Anthony John | Director | Perces Greenstead Green CO9 1RB Halstead Essex | England | British | 66653380002 | |||||||||
| FAIRCLOUGH, Enid Margery | Director | 6 Holden Place Freelands Road KT11 2NP Cobham Surrey | United Kingdom | British | 86702660001 | |||||||||
| GROGAN, Jane Linda | Director | 4 Holden Place Freelands Road KT11 2NP Cobham Surrey | United Kingdom | British | 85844960001 | |||||||||
| HALLIDAY, Edwin Xavier, Colonel | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | British | 181969740002 | |||||||||
| HUDSON, Paul Eric | Director | 7 Holden Place Freelands Road KT11 2NP Cobham Surrey | United Kingdom | British | 85845030001 | |||||||||
| MANN, Alistair David | Director | 11 Holden Place Freelands Road KT11 2NP Cobham Surrey | United Kingdom | British | 69782160003 | |||||||||
| ROUSE, Anthony | Director | C/O Apw Management Limited 134 Oatlands Drive Oatlands Village KT13 9HJ Weybridge Surrey | England | British | 86702840001 | |||||||||
| WALKER, Thomas, Doctor | Director | Bennets Barn North End CM6 3PG Great Dunmow Essex | British | 38777860001 | ||||||||||
| WARD, Heather Elizabeth | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 183004940001 | |||||||||
| WATSON, Marjorie Joan Caroline | Director | 10 Holden Place Freelands Road KT11 2NP Cobham Surrey | British | 85845280001 | ||||||||||
| WONG, Vincent | Director | Flat 8 Holden Place 20-22 Anyards Road KT11 2NP Cobham Surrey | United Kingdom | British | 85843990001 |
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