ANCELLS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCELLS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141260

Incorporation date

18/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon01/04/2026
Termination of appointment of Edward Jay Rory Cable as a director on 2026-03-27
dot icon01/04/2026
Appointment of Mr Mark Ian Edward Haldane as a director on 2026-03-27
dot icon19/12/2025
Micro company accounts made up to 2025-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon14/01/2025
Micro company accounts made up to 2024-07-31
dot icon27/06/2024
Termination of appointment of Andrew David Dewhirst as a director on 2024-06-26
dot icon27/06/2024
Appointment of Mr Michael James Morris as a director on 2024-06-26
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-07-31
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-07-31
dot icon27/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/11/2019
Registered office address changed from C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on 2019-11-18
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
Confirmation statement made on 2019-05-18 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Micro company accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/04/2018
Registered office address changed from C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 2018-04-11
dot icon11/04/2018
Appointment of Mr Mark Haldane as a secretary on 2018-04-10
dot icon11/04/2018
Termination of appointment of Nick Atkinson as a secretary on 2018-04-10
dot icon23/08/2017
Registered office address changed from C/O Hurst Warne & Partners Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 2017-08-23
dot icon05/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Register inspection address has been changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom to 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2016
Termination of appointment of John William Gilbey as a director on 2015-10-27
dot icon30/03/2016
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to C/O Hurst Warne & Partners Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 2016-03-30
dot icon12/11/2015
Termination of appointment of Matthew Christopher Myles Cunliffe as a director on 2007-02-01
dot icon02/11/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon29/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/10/2015
Appointment of Mr Nick Atkinson as a secretary on 2015-10-27
dot icon27/10/2015
Appointment of Mr Edward Jay Rory Cable as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Andrew David Dewhirst as a director on 2015-10-27
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon17/07/2014
Termination of appointment of Young Associates Asset Management Limited as a secretary on 2014-07-09
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon22/05/2014
Secretary's details changed for Young Associates Asset Management Limited on 2013-12-06
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon31/10/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/10/2012
Secretary's details changed for Young Associates Asset Management Limited on 2012-04-01
dot icon31/10/2012
Register(s) moved to registered office address
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon14/08/2012
Termination of appointment of Robert Henley as a director
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Termination of appointment of Simon Mcintosh as a director
dot icon08/08/2011
Termination of appointment of Simon Mcintosh as a director
dot icon04/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Young Associates Asset Management Limited on 2010-05-17
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Director's details changed for Simon Mcintosh on 2010-05-17
dot icon22/07/2010
Register inspection address has been changed
dot icon22/07/2010
Director's details changed for John William Gilbey on 2010-05-17
dot icon22/07/2010
Director's details changed for Matthew Christopher Myles Cunliffe on 2010-05-17
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/06/2009
Return made up to 18/05/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/11/2008
Return made up to 18/05/08; full list of members
dot icon30/10/2008
Director appointed simon mcintosh
dot icon27/10/2008
Registered office changed on 27/10/2008 from fairfax house 15 fulwood place london WC1V 6AY
dot icon24/10/2008
Secretary appointed young associates asset management LIMITED
dot icon24/10/2008
Appointment terminated secretary christopher white
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 18/05/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon11/05/2007
Secretary's particulars changed
dot icon23/04/2007
Director resigned
dot icon08/06/2006
Return made up to 18/05/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/12/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/06/2005
Return made up to 18/05/05; full list of members
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
New director appointed
dot icon23/06/2004
Return made up to 18/05/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon04/06/2003
Return made up to 18/05/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/05/2001
Return made up to 18/05/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-07-31
dot icon10/11/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon01/09/2000
Director resigned
dot icon04/07/2000
Return made up to 18/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-07-31
dot icon24/08/1999
Return made up to 18/05/99; change of members
dot icon13/07/1999
Full accounts made up to 1998-07-31
dot icon09/06/1998
Return made up to 18/05/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon13/03/1998
New director appointed
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Secretary resigned;director resigned
dot icon11/07/1997
Return made up to 18/05/97; no change of members
dot icon26/06/1997
Director resigned
dot icon21/05/1997
Full accounts made up to 1996-07-31
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon10/06/1996
Return made up to 18/05/96; full list of members
dot icon22/03/1996
New director appointed
dot icon21/03/1996
Full accounts made up to 1995-07-31
dot icon06/06/1995
Return made up to 18/05/95; full list of members
dot icon12/05/1995
Director resigned
dot icon04/05/1995
Full accounts made up to 1994-07-31
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 09/01/95--------- £ si 21@1
dot icon20/02/1995
Ad 09/01/95--------- £ si 21@1=21 £ ic 165/186
dot icon14/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Memorandum and Articles of Association
dot icon29/07/1994
Resolutions
dot icon21/06/1994
Return made up to 18/05/94; full list of members
dot icon25/04/1994
New director appointed
dot icon01/03/1994
Full accounts made up to 1993-07-31
dot icon19/02/1994
Director resigned;new director appointed
dot icon21/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1993
Return made up to 18/05/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-07-31
dot icon08/06/1992
Return made up to 18/05/92; full list of members
dot icon21/05/1992
New director appointed
dot icon30/03/1992
Full accounts made up to 1991-07-31
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon08/07/1991
Particulars of contract relating to shares
dot icon08/07/1991
Ad 05/06/91--------- £ si 12@1
dot icon26/06/1991
Ad 05/06/91--------- £ si 12@1=12 £ ic 153/165
dot icon19/06/1991
Return made up to 18/05/91; full list of members
dot icon18/06/1991
Particulars of contract relating to shares
dot icon18/06/1991
Ad 27/12/90--------- £ si 10@1
dot icon31/05/1991
Ad 27/12/90--------- £ si 10@1=10 £ ic 185/195
dot icon19/03/1991
Particulars of contract relating to shares
dot icon19/03/1991
Ad 18/02/91--------- £ si 42@1=42 £ ic 143/185
dot icon12/03/1991
Ad 18/02/91--------- £ si 42@1=42 £ ic 101/143
dot icon14/12/1990
Full accounts made up to 1990-07-31
dot icon05/06/1990
Return made up to 18/05/90; full list of members
dot icon16/05/1990
Particulars of contract relating to shares
dot icon16/05/1990
Ad 09/03/90--------- £ si 39@1
dot icon09/05/1990
Full accounts made up to 1989-07-31
dot icon23/04/1990
Ad 09/03/90--------- £ si 39@1=39 £ ic 62/101
dot icon05/04/1990
Ad 19/02/90--------- £ si 6@1
dot icon05/04/1990
Particulars of contract relating to shares
dot icon23/03/1990
Ad 19/02/90--------- £ si 6@1=6 £ ic 56/62
dot icon01/02/1990
Statement of affairs
dot icon01/02/1990
Particulars of contract relating to shares
dot icon01/02/1990
Ad 24/11/89--------- £ si 19@1
dot icon30/01/1990
Ad 24/11/89--------- £ si 19@1=19 £ ic 37/56
dot icon05/07/1989
Particulars of contract relating to shares
dot icon30/06/1989
Wd 28/06/89 ad 13/06/89--------- £ si 15@1=15 £ ic 22/37
dot icon24/05/1989
Return made up to 06/05/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-07-31
dot icon17/01/1989
Particulars of contract relating to shares
dot icon09/01/1989
Wd 13/12/88 ad 17/11/88--------- £ si 20@1=20 £ ic 2/22
dot icon10/11/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon11/10/1988
Return made up to 27/09/88; full list of members
dot icon18/06/1987
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
31/07/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.14K
-
0.00
-
-
2022
2
11.15K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbetson, Wendy
Director
23/01/1997 - 02/09/2004
6
Mcintosh, Simon
Director
29/06/2008 - 23/10/2008
4
Forrester, Peter Alan
Director
23/01/1994 - 22/01/1997
3
Brown, Nigel Geoffrey
Director
17/04/1994 - 02/03/1997
16
Henley, Robert Anthony Nigel
Director
11/03/1996 - 09/10/2008
2

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 ANCELLS PARK MANAGEMENT COMPANY LIMITED

ANCELLS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at C/O Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XU. 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 ANCELLS PARK MANAGEMENT COMPANY LIMITED?

toggle

ANCELLS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/1987 .

Where is ANCELLS PARK MANAGEMENT COMPANY LIMITED located?

toggle

ANCELLS PARK MANAGEMENT COMPANY LIMITED is registered at C/O Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire GU51 3XU.

What does ANCELLS PARK MANAGEMENT COMPANY LIMITED do?

toggle

ANCELLS PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANCELLS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Edward Jay Rory Cable as a director on 2026-03-27.