20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657299

Incorporation date

27/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon12/02/2026
Micro company accounts made up to 2025-12-24
dot icon11/02/2026
Appointment of Mr Alistair David Mann as a director on 2026-02-03
dot icon05/11/2025
Termination of appointment of Peter Howard John Chapman as a director on 2025-11-03
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon01/10/2025
Termination of appointment of Heather Elizabeth Ward as a director on 2025-09-26
dot icon16/08/2025
Micro company accounts made up to 2024-12-24
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-12-24
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-24
dot icon02/08/2023
Director's details changed for Heather Elizabeth Ward on 2023-07-25
dot icon02/08/2023
Director's details changed for Geoffrey Stuart Edge on 2023-07-25
dot icon02/08/2023
Director's details changed for Peter Howard John Chapman on 2023-07-25
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-24
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-24
dot icon09/03/2021
Termination of appointment of Edwin Xavier Halliday as a director on 2021-02-12
dot icon04/12/2020
Micro company accounts made up to 2019-12-24
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon05/06/2020
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 2020-06-05
dot icon27/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon14/06/2019
Director's details changed for Colonel Edwin Xavier Halliday on 2019-06-14
dot icon03/06/2019
Micro company accounts made up to 2018-12-24
dot icon10/04/2019
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 2019-04-10
dot icon10/04/2019
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2019-04-01
dot icon10/04/2019
Appointment of Hes Estate Management Ltd as a secretary on 2019-04-01
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-24
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon12/07/2017
Termination of appointment of Graham Barrett as a director on 2017-07-12
dot icon23/03/2017
Secretary's details changed for Trinty Nominees (1) Limited on 2017-03-23
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon22/10/2015
Annual return made up to 2015-10-21 no member list
dot icon13/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-13
dot icon12/10/2015
Appointment of Trinty Nominees (1) Limited as a secretary on 2015-08-25
dot icon12/10/2015
Termination of appointment of Gcs Property Management Ltd as a secretary on 2015-08-25
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-24
dot icon21/10/2014
Annual return made up to 2014-10-21 no member list
dot icon19/11/2013
Appointment of Heather Elizabeth Ward as a director
dot icon05/11/2013
Termination of appointment of Alistair Mann as a director
dot icon05/11/2013
Termination of appointment of Vincent Wong as a director
dot icon21/10/2013
Annual return made up to 2013-10-21 no member list
dot icon21/10/2013
Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2013-10-21
dot icon10/10/2013
Appointment of Colonel Edwin Xavier Halliday as a director
dot icon02/10/2013
Appointment of Mr Graham Barrett as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-24
dot icon23/09/2013
Termination of appointment of Paul Hudson as a director
dot icon14/03/2013
Termination of appointment of Enid Fairclough as a director
dot icon22/10/2012
Annual return made up to 2012-10-21 no member list
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-24
dot icon21/02/2012
Termination of appointment of Anthony Rouse as a director
dot icon28/11/2011
Termination of appointment of Jane Grogan as a director
dot icon24/10/2011
Annual return made up to 2011-10-21 no member list
dot icon24/10/2011
Termination of appointment of Charles Flight as a secretary
dot icon10/05/2011
Appointment of Gcs Property Management Ltd as a secretary
dot icon10/05/2011
Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 2011-05-10
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-24
dot icon11/11/2010
Annual return made up to 2010-10-21 no member list
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-24
dot icon26/01/2010
Annual return made up to 2009-10-21 no member list
dot icon18/01/2010
Director's details changed for Anthony Rouse on 2009-10-01
dot icon18/01/2010
Director's details changed for Vincent Wong on 2009-10-01
dot icon18/01/2010
Director's details changed for Jane Linda Grogan on 2009-10-01
dot icon18/01/2010
Director's details changed for Paul Eric Hudson on 2009-10-01
dot icon18/01/2010
Director's details changed for Enid Margery Fairclough on 2009-10-01
dot icon18/01/2010
Director's details changed for Peter Howard John Chapman on 2009-10-01
dot icon18/01/2010
Director's details changed for Geoffrey Stuart Edge on 2009-10-01
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-24
dot icon27/10/2008
Annual return made up to 21/10/08
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-24
dot icon07/02/2008
Director resigned
dot icon21/10/2007
Annual return made up to 16/10/07
dot icon29/03/2007
Total exemption full accounts made up to 2006-12-24
dot icon19/12/2006
Annual return made up to 16/10/06
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-24
dot icon28/10/2005
Annual return made up to 16/10/05
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-24
dot icon26/10/2004
Annual return made up to 16/10/04
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon23/10/2003
Annual return made up to 16/10/03
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-24
dot icon18/02/2003
Registered office changed on 18/02/03 from: 2 new square lincoln's inn london WC2A 3RZ
dot icon31/01/2003
Secretary resigned
dot icon14/01/2003
Annual return made up to 27/10/02
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon02/12/2002
Director resigned
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned;director resigned
dot icon09/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon09/01/2002
Annual return made up to 27/10/01
dot icon11/09/2001
Full accounts made up to 2000-12-24
dot icon06/11/2000
Annual return made up to 27/10/00
dot icon29/08/2000
Full accounts made up to 1999-12-24
dot icon10/05/2000
New secretary appointed
dot icon12/01/2000
Accounting reference date extended from 31/10/99 to 24/12/99
dot icon24/11/1999
Annual return made up to 27/10/99
dot icon25/08/1999
New secretary appointed
dot icon01/07/1999
Memorandum and Articles of Association
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon27/10/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
31/03/2019 - Present
226
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - 31/03/2019
633
Allen, Andrew John
Secretary
17/06/1999 - 13/01/2003
14
Clifton Brown, Anthony John
Secretary
26/10/1998 - 22/09/2002
5
Walker, Thomas, Doctor
Director
26/10/1998 - 22/09/2002
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1998 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 3 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 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

toggle

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1998 .

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

toggle

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-12-24.