44 ANSELM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363361

Incorporation date

20/03/1989

Size

Dormant

Contacts

Registered address

Registered address

44 Anselm Road, London, SW6 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon12/02/2025
Appointment of Ms Charlotte Cowen as a director on 2025-01-30
dot icon12/02/2025
Appointment of Ms Payal Dalal as a director on 2025-01-30
dot icon12/02/2025
Cessation of Richard Huxley Cowen as a person with significant control on 2025-01-30
dot icon12/02/2025
Cessation of Michael Kristopher Bowring Gammell as a person with significant control on 2025-01-30
dot icon12/02/2025
Termination of appointment of Richard Huxley Cowen as a director on 2025-01-30
dot icon12/02/2025
Termination of appointment of Michael Kristopher Bowring Gammell as a director on 2025-01-30
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon20/02/2016
Director's details changed for Mr Michael Kristopher Bowring Gammell on 2016-01-01
dot icon20/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/03/2015
Termination of appointment of Camilla Pleydell-Bouverie as a director on 2015-03-29
dot icon29/03/2015
Appointment of Mr Michael Kristopher Bowring Gammell as a director on 2014-08-02
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/02/2013
Appointment of Miss Camilla Pleydell-Bouverie as a director
dot icon12/12/2012
Termination of appointment of James Ellvers as a director
dot icon23/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/08/2012
Appointment of Mr Amit Roy as a secretary
dot icon23/08/2012
Termination of appointment of James Ellvers as a secretary
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/02/2010
Director's details changed for James Ellvers on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr Richard Huxley Cowen on 2010-02-19
dot icon19/02/2010
Director's details changed for Amit Roy on 2010-02-19
dot icon13/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon03/04/2008
Return made up to 24/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Director resigned
dot icon19/02/2007
Return made up to 24/01/07; full list of members
dot icon19/02/2007
Location of register of members
dot icon09/12/2006
New secretary appointed;new director appointed
dot icon09/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Resolutions
dot icon09/12/2006
Resolutions
dot icon19/07/2006
Return made up to 24/01/06; no change of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Return made up to 24/01/04; no change of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Return made up to 24/01/02; full list of members
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Return made up to 24/01/05; full list of members
dot icon19/07/2006
Location of register of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2006
Total exemption full accounts made up to 2003-03-31
dot icon19/07/2006
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2006
Return made up to 24/01/03; no change of members
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon18/07/2006
Restoration by order of the court
dot icon30/09/2003
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Return made up to 24/01/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 24/01/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 24/01/99; no change of members
dot icon18/02/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon10/02/1998
Return made up to 24/01/98; no change of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 24/01/97; full list of members
dot icon12/06/1996
Full accounts made up to 1996-03-31
dot icon31/03/1996
Return made up to 24/01/96; change of members
dot icon02/03/1996
New director appointed
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon27/03/1995
Return made up to 24/01/95; full list of members
dot icon15/09/1994
Full accounts made up to 1994-03-31
dot icon21/02/1994
Return made up to 24/01/94; full list of members
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon01/03/1993
Return made up to 24/01/93; no change of members
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 24/01/92; no change of members
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon01/02/1991
Return made up to 24/01/91; full list of members
dot icon12/11/1990
Ad 31/05/90--------- £ si 1@1=1 £ ic 2/3
dot icon15/10/1990
New secretary appointed;new director appointed
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Registered office changed on 30/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/03/1989
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
24/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
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
-
3.00
-
0.00
3.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amit Roy
Director
15/01/2002 - Present
2
Cowen, Richard Huxley
Director
17/01/2007 - 30/01/2025
10
Bloom, Anya Kim
Director
31/12/2000 - 17/01/2007
7
Mr Michael Kristopher Bowring Gammell
Director
02/08/2014 - 30/01/2025
3
Saunders, Jeremy George
Director
01/02/1999 - 11/08/2000
1

Persons with Significant Control

5
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 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at 44 Anselm Road, London, SW6 1LJ. There are currently 4 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 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED?

toggle

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/1989 .

Where is 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED is registered at 44 Anselm Road, London, SW6 1LJ.

What does 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

44 ANSELM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 ANSELM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-24 with no updates.