ANDERSON MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDERSON MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06449310

Incorporation date

10/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon20/10/2025
Progress report in a winding up by the court
dot icon21/11/2024
Progress report in a winding up by the court
dot icon04/10/2023
Registered office address changed from Flat 31 Halton Court 2 Saundby Lane Kidbrooke London SE3 9ER to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-10-04
dot icon04/10/2023
Appointment of a liquidator
dot icon14/09/2023
Order of court to wind up
dot icon19/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon06/06/2022
Termination of appointment of Nicola Lorraine Arnold as a director on 2022-06-06
dot icon23/05/2022
Appointment of Mr Michael George Hutley as a director on 2022-05-19
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon17/03/2022
Cessation of Nicola Lorraine Arnold as a person with significant control on 2022-03-17
dot icon16/03/2022
Notification of Fredrick Stanley Arnold as a person with significant control on 2022-03-16
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Termination of appointment of Nicola Lorraine Arnold as a secretary on 2022-03-16
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-04-29
dot icon24/01/2022
Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Flat 31 Halton Court 2 Saundby Lane Kidbrooke London SE3 9ER on 2022-01-24
dot icon08/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-04-29
dot icon14/12/2021
Termination of appointment of Christopher Dolan as a director on 2021-02-11
dot icon10/12/2021
Termination of appointment of Andrew Arthur Pollard as a director on 2021-05-24
dot icon25/05/2021
Appointment of Mr Andrew Arthur Pollard as a director on 2021-05-24
dot icon18/05/2021
Registered office address changed from Standard House 107-115 Eastmoor Street London SE7 8LX to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2021-05-18
dot icon11/05/2021
Registered office address changed from Suite 10-12 Royal Liver Building Liverpool L3 1HU to Standard House 107-115 Eastmoor Street London SE7 8LX on 2021-05-11
dot icon04/05/2021
Appointment of Mr Christopher Dolan as a director on 2021-02-11
dot icon21/04/2021
Registered office address changed from Standard House 107-115 Eastmoor Street London SE7 8LX to Suite 10-12 Royal Liver Building Liverpool L3 1HU on 2021-04-21
dot icon03/03/2021
Cessation of Dred Rocky Arnold as a person with significant control on 2021-02-12
dot icon03/03/2021
Termination of appointment of Rocky Fred Arnold as a director on 2021-02-12
dot icon03/03/2021
Termination of appointment of Christopher Dolan as a director on 2021-02-12
dot icon26/02/2021
Confirmation statement made on 2020-12-16 with updates
dot icon24/02/2021
Appointment of Mr Christopher Dolan as a director on 2021-02-11
dot icon24/02/2021
Appointment of Ms Nicola Lorraine Arnold as a director on 2021-02-11
dot icon19/02/2021
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Standard House 107-115 Eastmoor Street London SE7 8LX on 2021-02-19
dot icon17/12/2020
Director's details changed for Nicola Lorraine Arnold on 2020-03-16
dot icon16/12/2020
Change of details for Miss Nicola Lorraine Arnold as a person with significant control on 2020-03-16
dot icon02/09/2020
Termination of appointment of Nicola Lorraine Arnold as a director on 2020-08-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon14/01/2020
Appointment of Mr Rocky Fred Arnold as a director on 2019-12-18
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon31/07/2019
Termination of appointment of Rocky Fred Arnold as a director on 2019-07-23
dot icon22/07/2019
Appointment of Mr Rocky Fred Arnold as a director on 2019-07-11
dot icon24/04/2019
Total exemption full accounts made up to 2018-04-29
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon23/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon16/10/2018
Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 67 Westow Street Upper Norwood London SE19 3RW on 2018-10-16
dot icon18/05/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon02/03/2018
Appointment of Mr Frederick Stanley Arnold as a director on 2018-02-26
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/04/2017
Satisfaction of charge 064493100018 in full
dot icon05/04/2017
Satisfaction of charge 064493100017 in full
dot icon20/03/2017
Satisfaction of charge 7 in full
dot icon17/03/2017
Satisfaction of charge 8 in full
dot icon17/03/2017
Satisfaction of charge 10 in full
dot icon17/03/2017
Satisfaction of charge 9 in full
dot icon09/02/2017
Termination of appointment of Fredrick Stanley Arnold as a director on 2017-02-08
dot icon08/02/2017
Appointment of Mr Fredrick Stanley Arnold as a director on 2017-02-08
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Registration of charge 064493100018, created on 2016-01-18
dot icon20/01/2016
Registration of charge 064493100017, created on 2016-01-18
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon04/11/2015
Registration of charge 064493100012, created on 2015-10-20
dot icon04/11/2015
Registration of charge 064493100011, created on 2015-10-20
dot icon04/11/2015
Registration of charge 064493100014, created on 2015-10-20
dot icon04/11/2015
Registration of charge 064493100013, created on 2015-10-20
dot icon04/11/2015
Registration of charge 064493100015, created on 2015-10-20
dot icon04/11/2015
Registration of charge 064493100016, created on 2015-10-20
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/04/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/01/2011
Termination of appointment of Fred Arnold as a director
dot icon28/01/2011
Miscellaneous
dot icon30/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/12/2010
Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 2010-12-29
dot icon23/12/2010
Director's details changed for Nicola Lorraine Arnold on 2009-12-01
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon01/02/2010
Director's details changed for Nicola Lorraine Arnold on 2009-10-01
dot icon01/02/2010
Director's details changed for Fred Rocky Arnold on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Nicola Lorraine Arnold on 2009-10-01
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon22/10/2009
Previous accounting period extended from 2008-12-31 to 2009-04-30
dot icon12/01/2009
Return made up to 10/12/08; full list of members
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,358.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconNext confirmation date
02/08/2023
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
dot iconNext due on
29/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.78M
-
0.00
8.36K
-
2021
3
4.78M
-
0.00
8.36K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

4.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutley, Michael George
Director
19/05/2022 - Present
36
Arnold, Frederick Stanley
Director
26/02/2018 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANDERSON MANAGEMENT SERVICES LIMITED

ANDERSON MANAGEMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 10/12/2007 with the registered office located at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON MANAGEMENT SERVICES LIMITED?

toggle

ANDERSON MANAGEMENT SERVICES LIMITED is currently Liquidation. It was registered on 10/12/2007 .

Where is ANDERSON MANAGEMENT SERVICES LIMITED located?

toggle

ANDERSON MANAGEMENT SERVICES LIMITED is registered at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does ANDERSON MANAGEMENT SERVICES LIMITED do?

toggle

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

How many employees does ANDERSON MANAGEMENT SERVICES LIMITED have?

toggle

ANDERSON MANAGEMENT SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for ANDERSON MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Progress report in a winding up by the court.