ANDERSON HEIGHTS (NORBURY) LIMITED

Register to unlock more data on OkredoRegister

ANDERSON HEIGHTS (NORBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936860

Incorporation date

20/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon02/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2025
Director's details changed for Paulo Dias on 2025-10-29
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon29/01/2025
Appointment of Mr Anthony Theo Davise as a director on 2025-01-29
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon09/12/2022
Appointment of Elaine Bell as a director on 2022-12-08
dot icon25/11/2022
Appointment of Mrs Charmian Gunnis as a director on 2022-11-23
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon01/08/2022
Termination of appointment of Mary-Anne Bowring as a director on 2022-07-26
dot icon28/07/2022
Director's details changed for Mr Edward Oyat Okello Engulu on 2022-07-26
dot icon28/07/2022
Director's details changed for Paulo Dias on 2022-07-27
dot icon28/07/2022
Appointment of Warmans Property Management Limited as a secretary on 2022-07-27
dot icon28/07/2022
Registered office address changed from 349 Royal College Street London NW1 9QS to Tey House Market Hill Royston SG8 9JN on 2022-07-28
dot icon28/07/2022
Termination of appointment of Ringley Limited as a secretary on 2022-07-26
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/11/2015
Director's details changed for Mr. Edward Oyat Okello Engulu on 2015-11-10
dot icon27/10/2015
Director's details changed for Paulo Dias on 2015-10-20
dot icon20/10/2015
Annual return made up to 2015-10-19 no member list
dot icon29/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-19 no member list
dot icon30/10/2013
Annual return made up to 2013-10-19 no member list
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-19 no member list
dot icon28/03/2012
Termination of appointment of Amicushorizon Limited as a director
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-19 no member list
dot icon22/08/2011
Appointment of Amicushorizon Limited as a director
dot icon14/03/2011
Appointment of Edward Oyat Okello Engulu as a director
dot icon23/02/2011
Termination of appointment of Preeti Pandya as a director
dot icon18/02/2011
Termination of appointment of Preeti Pandya as a director
dot icon19/10/2010
Annual return made up to 2010-10-19 no member list
dot icon19/10/2010
Director's details changed for Preeti Pandya on 2010-10-18
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Termination of appointment of Mary-Anne Bowring as a secretary
dot icon29/03/2010
Appointment of Ringley Limited as a secretary
dot icon21/01/2010
Appointment of Preeti Pandya as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-20 no member list
dot icon23/11/2009
Director's details changed for Paulo Dias on 2009-11-23
dot icon27/08/2009
Appointment terminated director andrew kelleher
dot icon11/02/2009
Appointment terminated director francis royale
dot icon23/10/2008
Annual return made up to 20/10/08
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/05/2008
Appointment terminated director teresa tuck
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/10/2007
Annual return made up to 20/10/07
dot icon11/05/2007
New director appointed
dot icon04/01/2007
Annual return made up to 20/10/06
dot icon29/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/11/2006
New director appointed
dot icon13/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Annual return made up to 20/10/05
dot icon28/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon12/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/11/2004
Annual return made up to 20/10/04
dot icon10/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon20/10/2003
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
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
30/09/2009 - 25/07/2022
354
WARMANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
26/07/2022 - Present
36
Royale, Francis
Director
26/10/2005 - 03/02/2009
48
Bowring, Mary-Anne
Director
22/10/2003 - 25/07/2022
224
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/10/2003 - 19/10/2003
10049

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 ANDERSON HEIGHTS (NORBURY) LIMITED

ANDERSON HEIGHTS (NORBURY) LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Tey House, Market Hill, Royston SG8 9JN. 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 ANDERSON HEIGHTS (NORBURY) LIMITED?

toggle

ANDERSON HEIGHTS (NORBURY) LIMITED is currently Active. It was registered on 20/10/2003 .

Where is ANDERSON HEIGHTS (NORBURY) LIMITED located?

toggle

ANDERSON HEIGHTS (NORBURY) LIMITED is registered at Tey House, Market Hill, Royston SG8 9JN.

What does ANDERSON HEIGHTS (NORBURY) LIMITED do?

toggle

ANDERSON HEIGHTS (NORBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDERSON HEIGHTS (NORBURY) LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a dormant company made up to 2025-03-31.