38 ANERLEY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 ANERLEY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03660947

Incorporation date

03/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

38 Anerley Park Anerley, London SE20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Miss Eleanor Hickling as a director on 2025-07-01
dot icon13/07/2025
Termination of appointment of Conor Sean Mulholland as a director on 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon24/01/2023
Termination of appointment of Mhairi Anne Robertson as a secretary on 2023-01-14
dot icon24/01/2023
Termination of appointment of Mhairi Anne Robertson as a director on 2023-01-14
dot icon24/01/2023
Appointment of Ms Sophie Achillini as a director on 2023-01-14
dot icon08/01/2023
Appointment of Ms Hannah Bond as a secretary on 2023-01-08
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon16/05/2022
Appointment of Mr Conor Sean Mulholland as a director on 2022-04-28
dot icon13/05/2022
Termination of appointment of Zoe Amelia Marjoram as a director on 2022-04-28
dot icon13/05/2022
Termination of appointment of Zoe Marjoram as a secretary on 2022-04-28
dot icon13/05/2022
Appointment of Miss Mhairi Anne Robertson as a secretary on 2021-08-31
dot icon13/05/2022
Termination of appointment of Nicholas Smallman as a director on 2022-04-28
dot icon02/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon12/04/2021
Appointment of Mr Cai William John Brigden as a director on 2021-04-01
dot icon12/04/2021
Appointment of Miss Hannah Alicia Bond as a director on 2021-04-01
dot icon05/04/2021
Termination of appointment of Alexandra Deyzac as a director on 2021-03-16
dot icon05/04/2021
Termination of appointment of Stephen Mark Smith as a director on 2021-03-16
dot icon20/01/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Appointment of Mr Wayne Sylvain as a director on 2020-07-30
dot icon20/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/01/2021
Termination of appointment of Joelle Patricia Frantz as a director on 2020-07-10
dot icon03/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Miss Zoe Marjoram as a secretary on 2019-06-13
dot icon13/06/2019
Termination of appointment of Stephen Mark Smith as a secretary on 2019-06-13
dot icon05/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Miss Mhairi Anne Robertson as a director on 2017-09-12
dot icon22/05/2017
Termination of appointment of Eleanor Patricia O'riordan as a director on 2017-05-12
dot icon22/05/2017
Termination of appointment of Jesse Raby Mackewn as a director on 2017-05-12
dot icon01/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon25/04/2017
Appointment of Mr Stephen Mark Smith as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Saraswati Louise Walley as a director on 2017-04-24
dot icon24/04/2017
Appointment of Mr Stephen Mark Smith as a director on 2017-04-24
dot icon24/04/2017
Appointment of Ms Alexandra Deyzac as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Cedric Richard Ashoka Rouse as a director on 2017-04-24
dot icon19/03/2017
Appointment of Miss Zoe Amelia Marjoram as a director on 2017-03-19
dot icon19/03/2017
Appointment of Mr Nicholas Smallman as a director on 2017-03-19
dot icon02/02/2017
Termination of appointment of Andrew Paul Nash as a director on 2017-01-27
dot icon02/02/2017
Termination of appointment of Andrew Paul Nash as a secretary on 2017-01-27
dot icon11/07/2016
Micro company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon05/05/2016
Director's details changed for Andrew Paul Nash on 2015-05-16
dot icon19/08/2015
Micro company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/08/2014
Micro company accounts made up to 2013-12-31
dot icon10/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/05/2014
Appointment of Miss Saraswati Louise Walley as a director
dot icon10/05/2014
Appointment of Mr Cedric Richard Ashoka Rouse as a director
dot icon10/05/2014
Appointment of Mr Jesse Raby Mackewn as a director
dot icon10/05/2014
Registered office address changed from 38 Anerley Park Anerley London London SE20 8ND United Kingdom on 2014-05-10
dot icon10/05/2014
Appointment of Miss Eleanor Patricia O'riordan as a director
dot icon04/02/2014
Termination of appointment of Philip Stewart as a director
dot icon07/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon04/05/2013
Appointment of Mr Andrew Paul Nash as a secretary
dot icon26/04/2013
Termination of appointment of Stuart Prince as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/04/2012
Director's details changed for Andrew Paul Nash on 2012-04-19
dot icon10/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon10/04/2011
Appointment of Mr Philip Stewart as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of Mr Stuart David Prince as a director
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Registered office address changed from Flat 3 38 Anerley Park London SE20 8ND on 2010-04-27
dot icon27/04/2010
Register inspection address has been changed
dot icon16/04/2010
Termination of appointment of Michael Wiggins as a director
dot icon16/04/2010
Termination of appointment of Nicola Hill as a secretary
dot icon04/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon22/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/11/2009
Director's details changed for Michael John Wiggins on 2009-11-03
dot icon22/11/2009
Director's details changed for Andrew Paul Nash on 2009-11-03
dot icon22/11/2009
Director's details changed for Joelle Patricia Frantz on 2009-11-03
dot icon08/12/2008
Return made up to 03/11/08; full list of members
dot icon03/11/2008
Appointment terminated director timothy neate
dot icon22/09/2008
Registered office changed on 22/09/2008 from 120 high street london SE20 7EZ
dot icon22/09/2008
Appointment terminated secretary david lambert
dot icon22/09/2008
Secretary appointed nicola hill
dot icon29/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 03/11/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 03/11/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 03/11/05; full list of members
dot icon17/06/2005
New director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon15/02/2005
Return made up to 03/11/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 03/11/03; full list of members
dot icon18/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/01/2003
New director appointed
dot icon02/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/12/2002
Return made up to 03/11/02; full list of members
dot icon29/04/2002
Return made up to 03/11/01; full list of members
dot icon24/04/2002
Ad 20/04/00--------- £ si 2@1
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon18/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon18/09/2001
Accounts for a dormant company made up to 1999-11-30
dot icon29/01/2001
Return made up to 03/11/00; full list of members
dot icon22/02/2000
Return made up to 03/11/99; full list of members
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Registered office changed on 10/12/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon03/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brigden, Cai William John
Director
01/04/2021 - Present
3
Mulholland, Conor Sean
Director
28/04/2022 - 30/06/2025
1
Bond, Hannah
Secretary
08/01/2023 - Present
-
Robertson, Mhairi Anne
Secretary
30/08/2021 - 13/01/2023
-
Robertson, Mhairi Anne
Director
11/09/2017 - 13/01/2023
-

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 38 ANERLEY PARK MANAGEMENT LIMITED

38 ANERLEY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 03/11/1998 with the registered office located at 38 Anerley Park Anerley, London SE20 8ND. There are currently 6 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 38 ANERLEY PARK MANAGEMENT LIMITED?

toggle

38 ANERLEY PARK MANAGEMENT LIMITED is currently Active. It was registered on 03/11/1998 .

Where is 38 ANERLEY PARK MANAGEMENT LIMITED located?

toggle

38 ANERLEY PARK MANAGEMENT LIMITED is registered at 38 Anerley Park Anerley, London SE20 8ND.

What does 38 ANERLEY PARK MANAGEMENT LIMITED do?

toggle

38 ANERLEY PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 ANERLEY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/09/2025: Micro company accounts made up to 2024-12-31.