ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED

Register to unlock more data on OkredoRegister

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172737

Incorporation date

14/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon10/04/2026
Termination of appointment of Barry Gill as a director on 2026-04-09
dot icon10/04/2026
Appointment of Mr David John Satchwell as a director on 2026-04-09
dot icon10/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 no member list
dot icon17/03/2016
Registered office address changed from 125-131 New Union Street Coventry CV1 2NX to 125-131 New Union Street Coventry CV1 2NT on 2016-03-17
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 no member list
dot icon24/03/2014
Director's details changed for Barry Gill on 2014-03-21
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-14 no member list
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-14 no member list
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-14 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-14 no member list
dot icon18/03/2010
Director's details changed for Barry Gill on 2010-03-18
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 14/03/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 14/03/08
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Annual return made up to 14/03/07
dot icon14/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Annual return made up to 14/03/06
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 14/03/05
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Annual return made up to 14/03/04
dot icon08/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Annual return made up to 14/03/03
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Annual return made up to 14/03/02
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2001
Annual return made up to 14/03/01
dot icon27/07/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
New director appointed
dot icon22/03/2000
Annual return made up to 14/03/00
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon06/09/1999
Director resigned
dot icon24/03/1999
Annual return made up to 14/03/99
dot icon31/12/1998
Registered office changed on 31/12/98 from: edward h marston & co 125-131 new union street coventry CV1 2NX
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Annual return made up to 14/03/98
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon06/08/1997
Registered office changed on 06/08/97 from: 160 aztec west almondsbury bristol BS12 4TU
dot icon06/08/1997
Secretary resigned;director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon09/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/04/1997
Resolutions
dot icon14/03/1997
Annual return made up to 14/03/97
dot icon28/05/1996
Memorandum and Articles of Association
dot icon22/05/1996
Resolutions
dot icon17/05/1996
Certificate of change of name
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon14/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.72 % *

* during past year

Cash in Bank

£926.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.65K
-
0.00
2.66K
-
2022
0
2.66K
-
0.00
1.88K
-
2023
0
2.37K
-
0.00
926.00
-
2023
0
2.37K
-
0.00
926.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.37K £Descended-11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

926.00 £Descended-50.72 % *

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
Satchwell, David John
Secretary
13/03/1998 - Present
57
Gill, Barry
Director
18/07/2000 - 09/04/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED?

toggle

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED is currently Active. It was registered on 14/03/1996 .

Where is ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED located?

toggle

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED do?

toggle

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) 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 ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Barry Gill as a director on 2026-04-09.