18, ANERLEY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18, ANERLEY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979874

Incorporation date

20/01/1986

Size

Dormant

Contacts

Registered address

Registered address

18 Anerley Hill, Upper Norwood, London SE19 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1986)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Appointment of Mr Sam Christopher Wallace as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Miss Emma Mary Elizabeth Parkins as a secretary on 2022-11-01
dot icon01/11/2022
Termination of appointment of Gabrielle Helen Drinkwater as a secretary on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon07/11/2021
Appointment of Mr Steven Freitas Lopes as a director on 2021-11-07
dot icon07/11/2021
Appointment of Miss Erin Murphy as a director on 2021-11-07
dot icon07/11/2021
Termination of appointment of Rebecca Jane Nebel as a director on 2021-11-07
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon12/11/2020
Appointment of Sam Christopher Wallace as a director on 2020-11-12
dot icon12/11/2020
Appointment of Yeanish Krishan Teeluck as a director on 2020-11-12
dot icon12/11/2020
Appointment of Ms Setsuko Kusaba as a director on 2020-11-12
dot icon12/11/2020
Appointment of Cristiana Golino as a director on 2020-11-12
dot icon12/11/2020
Appointment of Amanda Sealy as a director on 2020-11-12
dot icon12/11/2020
Appointment of Ms Emma Mary Elizabeth Parkins as a director on 2020-11-12
dot icon12/11/2020
Appointment of Daisy Victoria Willow Bishop Seymour as a director on 2020-11-12
dot icon11/11/2020
Appointment of Gabrielle Helen Drinkwater as a director on 2020-11-11
dot icon11/11/2020
Appointment of Rebecca Jane Nebel as a director on 2020-11-11
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon22/01/2019
Appointment of Miss Gabrielle Helen Drinkwater as a secretary on 2019-01-22
dot icon22/01/2019
Termination of appointment of Sarah Graves-Wood as a secretary on 2019-01-22
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/04/2016
Termination of appointment of Rachel Ellen Coates as a director on 2016-03-21
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Benedict David Bussy as a director on 2014-08-08
dot icon27/11/2014
Termination of appointment of Benedict David Bussy as a director on 2014-08-08
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Martin Masefield as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Daniel Matthews as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/11/2010
Appointment of Miss Sarah Graves-Wood as a secretary
dot icon25/11/2010
Termination of appointment of Alison Marcroft as a secretary
dot icon26/09/2010
Appointment of Mr Benedict David Bussy as a director
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Quentin Roger Hatton on 2009-10-30
dot icon30/11/2009
Director's details changed for Daniel Matthews on 2009-10-30
dot icon30/11/2009
Director's details changed for Martin Daniel Masefield on 2009-10-30
dot icon30/11/2009
Director's details changed for Sarah Graves-Wood on 2009-10-30
dot icon30/11/2009
Director's details changed for Rachel Ellen Coates on 2009-10-30
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 30/10/08; full list of members
dot icon15/08/2008
Director's change of particulars / sarah andrews / 15/08/2008
dot icon15/08/2008
Director's change of particulars / rachel forrester / 01/08/2008
dot icon15/08/2008
Secretary's change of particulars / alison lloyd / 24/05/2008
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/12/2006
New director appointed
dot icon14/12/2006
Return made up to 30/10/06; full list of members
dot icon14/12/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 30/10/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Return made up to 30/10/04; full list of members
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
New secretary appointed
dot icon28/01/2004
Return made up to 30/10/03; full list of members
dot icon27/01/2004
New director appointed
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/11/2003
New secretary appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 30/10/02; full list of members
dot icon02/12/2002
New director appointed
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 30/10/01; full list of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 30/10/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
Return made up to 30/10/99; full list of members
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
New director appointed
dot icon17/11/1998
Return made up to 30/10/98; full list of members
dot icon17/11/1998
New director appointed
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon26/11/1997
Return made up to 30/10/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon11/12/1996
Return made up to 30/10/96; no change of members
dot icon11/12/1996
New secretary appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Return made up to 30/10/95; full list of members
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Director resigned
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon17/01/1995
New director appointed
dot icon09/01/1995
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon09/01/1995
Return made up to 30/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 30/10/93; full list of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon08/11/1992
Return made up to 30/10/92; change of members
dot icon08/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 30/10/91; no change of members
dot icon11/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1991
Registered office changed on 11/03/91 from: FLAT6 18 anerley hill upper norwood london SE19 2AD
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon09/10/1990
Return made up to 21/08/90; full list of members
dot icon28/11/1989
New secretary appointed;new director appointed
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 22/08/89; full list of members
dot icon13/11/1989
Registered office changed on 13/11/89 from: flat 1; 18 anerley hill upper norwood london SE19 2AD
dot icon05/04/1989
Return made up to 15/09/88; full list of members
dot icon05/04/1989
Registered office changed on 05/04/89 from: flat 3 18 anerley hill crystal palace london SE19 2AD
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon03/11/1987
Full accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 26/08/87; full list of members
dot icon20/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Return made up to 26/08/86; full list of members
dot icon20/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
12
100.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Rainford
Director
09/11/1994 - 01/03/1998
2
Giles, Laura Anne
Director
04/03/1999 - 18/12/2000
-
Graves-Wood, Sarah
Secretary
01/11/2010 - 21/01/2019
-
Marcroft, Alison Jane
Secretary
08/08/2004 - 29/10/2010
-
Scott, Karen
Secretary
23/02/1994 - 23/10/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18, ANERLEY HILL MANAGEMENT COMPANY LIMITED

18, ANERLEY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/1986 with the registered office located at 18 Anerley Hill, Upper Norwood, London SE19 2AD. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18, ANERLEY HILL MANAGEMENT COMPANY LIMITED?

toggle

18, ANERLEY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/1986 .

Where is 18, ANERLEY HILL MANAGEMENT COMPANY LIMITED located?

toggle

18, ANERLEY HILL MANAGEMENT COMPANY LIMITED is registered at 18 Anerley Hill, Upper Norwood, London SE19 2AD.

What does 18, ANERLEY HILL MANAGEMENT COMPANY LIMITED do?

toggle

18, ANERLEY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18, ANERLEY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.