47 ANERLEY PARK LIMITED

Register to unlock more data on OkredoRegister

47 ANERLEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09098031

Incorporation date

23/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 47b Anerley Park, London SE20 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon28/11/2025
Termination of appointment of Judith Mary Harvey as a director on 2025-11-24
dot icon28/11/2025
Appointment of Miss Sophie Charlotte Davies as a director on 2025-11-24
dot icon14/08/2025
Registered office address changed from 47 Anerley Park Flat 6 London SE20 8NQ England to Flat 2 47B Anerley Park London SE20 8NQ on 2025-08-14
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Second filing for the appointment of Mr Carl Shrimpton as a director
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon10/03/2023
Appointment of Miss Anna Oliver as a director on 2023-02-28
dot icon06/03/2023
Termination of appointment of Aled Owen Richards as a director on 2023-02-28
dot icon17/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/07/2021
Appointment of Miss Charlotte Emily Squier as a director on 2021-06-22
dot icon20/07/2021
Termination of appointment of Julie Crawford as a director on 2021-06-22
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon07/07/2021
Director's details changed for Miss Lucy Charlotte Cranfield on 2021-07-07
dot icon07/07/2021
Director's details changed for Miss Hollie Drew on 2021-07-07
dot icon07/07/2021
Director's details changed for Miss Hollie Drew on 2021-07-07
dot icon07/07/2021
Appointment of Miss Lucy Charlotte Cranfield as a director on 2021-06-25
dot icon07/07/2021
Appointment of Miss Hollie Drew as a director on 2021-06-25
dot icon05/07/2021
Termination of appointment of Paul Terence Harris as a director on 2021-06-25
dot icon01/07/2021
Director's details changed for Catherine Creux on 2021-07-01
dot icon01/07/2021
Director's details changed for Catherine Creux on 2021-07-01
dot icon01/07/2021
Registered office address changed from Flat 7 47 Anerley Park London SE20 8NQ to 47 Anerley Park Flat 6 London SE20 8NQ on 2021-07-01
dot icon11/05/2021
Appointment of Miss Camilla Felicia Hunt as a director on 2021-05-07
dot icon08/05/2021
Termination of appointment of George Joseph Kelly as a director on 2021-05-07
dot icon08/05/2021
Termination of appointment of Komal Patel as a director on 2021-05-07
dot icon24/02/2021
Appointment of Mr Aled Richards as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Amanda Louise Joy as a director on 2021-02-18
dot icon17/02/2021
Micro company accounts made up to 2020-06-30
dot icon17/01/2021
Appointment of Mr Carl Shrimpton as a director on 2020-01-11
dot icon13/01/2021
Termination of appointment of Henry Christopher Weston-Simons as a director on 2020-01-11
dot icon04/10/2020
Director's details changed for Victoria Siddle on 2020-10-03
dot icon04/10/2020
Director's details changed for Mr Giovanni Tosone on 2020-10-03
dot icon29/09/2020
Director's details changed for Miss Amanda Louise Joy on 2020-09-29
dot icon23/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/10/2019
Appointment of Miss Judith Mary Harvey as a director on 2019-08-30
dot icon15/10/2019
Termination of appointment of Jeanna Gallagher as a director on 2019-10-02
dot icon11/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon10/07/2017
Termination of appointment of Kirsty Louise Hall as a director on 2017-07-02
dot icon07/03/2017
Appointment of Mr George Joseph Kelly as a director on 2017-02-22
dot icon07/03/2017
Appointment of Miss Komal Patel as a director on 2017-02-17
dot icon01/03/2017
Appointment of Mr Henry Christopher Weston-Simons as a director on 2017-02-23
dot icon28/02/2017
Termination of appointment of Ian William Atherton as a director on 2017-02-23
dot icon01/02/2017
Micro company accounts made up to 2016-06-30
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon09/07/2015
Appointment of Leslie Alexander as a director on 2015-06-22
dot icon03/07/2015
Appointment of Mr Giovanni Tosone as a director on 2015-06-22
dot icon01/07/2015
Appointment of Julie Crawford as a director on 2015-06-19
dot icon01/07/2015
Appointment of Iordantcho Violinov Iordanov as a director on 2015-06-22
dot icon26/06/2015
Appointment of Catherine Creux as a director on 2015-06-22
dot icon26/06/2015
Appointment of Jeanna Gallagher as a director on 2015-06-22
dot icon26/06/2015
Appointment of Ian William Atherton as a director on 2015-06-22
dot icon26/06/2015
Appointment of Victoria Siddle as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Jennifer Ann Jacobs as a director on 2015-06-19
dot icon22/06/2015
Appointment of Miss Amanda Louise Joy as a director on 2015-06-22
dot icon10/11/2014
Appointment of Jennifer Ann Jacobs as a director on 2014-06-23
dot icon10/11/2014
Termination of appointment of Barry Charles Warmisham as a director on 2014-06-23
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon10/11/2014
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Flat 7 47 Anerley Park London SE20 8NQ on 2014-11-10
dot icon10/11/2014
Appointment of Kirsty Louise Hall as a director on 2014-06-23
dot icon10/11/2014
Appointment of Mr Paul Terence Harris as a director on 2014-06-23
dot icon23/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.08K
-
0.00
-
-
2022
0
55.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Squier, Charlotte Emily
Director
22/06/2021 - Present
-
Siddle, Victoria
Director
22/06/2015 - Present
-
Oliver, Anna
Director
28/02/2023 - Present
2
Richards, Aled Owen
Director
18/02/2021 - 28/02/2023
4
Shrimpton, Carl
Director
11/01/2020 - Present
-

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 47 ANERLEY PARK LIMITED

47 ANERLEY PARK LIMITED is an(a) Active company incorporated on 23/06/2014 with the registered office located at Flat 2 47b Anerley Park, London SE20 8NQ. There are currently 12 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 47 ANERLEY PARK LIMITED?

toggle

47 ANERLEY PARK LIMITED is currently Active. It was registered on 23/06/2014 .

Where is 47 ANERLEY PARK LIMITED located?

toggle

47 ANERLEY PARK LIMITED is registered at Flat 2 47b Anerley Park, London SE20 8NQ.

What does 47 ANERLEY PARK LIMITED do?

toggle

47 ANERLEY PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 47 ANERLEY PARK LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.