ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038639

Incorporation date

28/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 Anesty Court, Bishopton, Stockton-On-Tees TS21 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon18/02/2026
Micro company accounts made up to 2025-11-30
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon29/11/2025
Termination of appointment of Francis Stephens as a secretary on 2025-11-29
dot icon29/11/2025
Appointment of Mr Alan Keith Dobson as a secretary on 2025-11-29
dot icon29/11/2025
Secretary's details changed for Mr Alan Keith Dobson on 2025-11-29
dot icon29/11/2025
Change of details for Mr Allan Keith Dobson as a person with significant control on 2025-11-29
dot icon29/11/2025
Registered office address changed from 6 st. Johns Park Stillington Stockton-on-Tees TS21 1NT England to 6 Anesty Court Bishopton Stockton-on-Tees TS21 1NP on 2025-11-29
dot icon21/11/2025
Termination of appointment of Francis Stephens as a director on 2025-11-14
dot icon21/11/2025
Cessation of Francis Stephens as a person with significant control on 2025-11-14
dot icon04/08/2025
Notification of Allan Keith Dobson as a person with significant control on 2025-08-04
dot icon04/08/2025
Notification of Katherine Suzanne Jamieson as a person with significant control on 2025-08-04
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon27/08/2024
Termination of appointment of Malcolm Christopher Bainbridge as a director on 2024-08-27
dot icon07/02/2024
Micro company accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon27/12/2021
Confirmation statement made on 2021-12-27 with updates
dot icon26/12/2021
Cessation of Roger Morris as a person with significant control on 2021-08-16
dot icon26/12/2021
Cessation of Dorothy Morris as a person with significant control on 2021-08-16
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/12/2020
Notification of Dorothy Morris as a person with significant control on 2020-12-16
dot icon16/12/2020
Notification of Roger Morris as a person with significant control on 2020-12-16
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/02/2020
Notification of Francis Stephens as a person with significant control on 2020-02-17
dot icon19/02/2020
Cessation of Malcolm Christopher Bainbridge as a person with significant control on 2020-02-17
dot icon19/02/2020
Appointment of Mr Francis Stephens as a secretary on 2020-02-17
dot icon19/02/2020
Registered office address changed from 5 Anesty Court Bishopton Stockton on Tees Tees Valley TS21 1NP to 6 st. Johns Park Stillington Stockton-on-Tees TS21 1NT on 2020-02-19
dot icon19/02/2020
Termination of appointment of Malcolm Christopher Bainbridge as a secretary on 2020-02-17
dot icon18/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/12/2017
Termination of appointment of Roger Morris as a director on 2017-12-29
dot icon24/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon14/01/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon07/02/2013
Appointment of Mr Francis Stephens as a director
dot icon16/12/2012
Termination of appointment of Thomas Blythman as a director
dot icon15/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon19/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Thomas Blythman on 2010-04-12
dot icon12/04/2010
Director's details changed for Malcolm Christopher Bainbridge on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Roger Morris on 2010-04-12
dot icon06/04/2009
Return made up to 28/03/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/05/2008
Return made up to 28/03/08; full list of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/04/2007
Return made up to 28/03/07; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/03/2006
Return made up to 28/03/06; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/04/2005
Return made up to 28/03/05; full list of members
dot icon17/12/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 2 anesty court bishopton stockton on tees TS21 1NP
dot icon28/06/2004
Secretary resigned;director resigned
dot icon08/04/2004
Return made up to 28/03/04; full list of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/04/2003
Return made up to 28/03/03; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon08/04/2002
Return made up to 28/03/02; full list of members
dot icon12/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/04/2001
Return made up to 28/03/01; full list of members
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon12/04/2000
Full accounts made up to 1999-11-30
dot icon31/03/2000
Return made up to 28/03/00; full list of members
dot icon13/05/1999
Full accounts made up to 1998-11-30
dot icon13/05/1999
Return made up to 28/03/99; full list of members
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon07/04/1998
Return made up to 28/03/98; full list of members
dot icon09/03/1998
Secretary resigned;director resigned
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Registered office changed on 09/03/98 from: 3 anesty court bishopton stockton on tees cleveland TS21 1NP
dot icon09/03/1998
Full accounts made up to 1997-11-30
dot icon15/04/1997
Return made up to 28/03/97; full list of members
dot icon19/12/1996
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon12/12/1996
New director appointed
dot icon09/12/1996
Return made up to 28/03/96; full list of members
dot icon05/12/1996
Full accounts made up to 1996-10-31
dot icon05/12/1996
Full accounts made up to 1995-10-31
dot icon05/12/1996
Registered office changed on 05/12/96 from: 1-8 anesty court bishopton darlington county durham
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New secretary appointed;new director appointed
dot icon05/12/1996
New director appointed
dot icon17/02/1996
Registered office changed on 17/02/96 from: 11 front street sedgefield stockton on tees cleveland TS21 3AT
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director resigned
dot icon10/07/1995
Ad 16/05/95--------- £ si 7@1=7 £ ic 1/8
dot icon07/06/1995
Accounting reference date notified as 31/10
dot icon01/05/1995
New secretary appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Registered office changed on 01/05/95 from: 12 york place leeds LS1 2DS
dot icon01/05/1995
Secretary resigned
dot icon01/05/1995
Director resigned
dot icon28/03/1995
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
30/11/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.69K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Alan Keith
Director
16/11/1998 - Present
4
Dobson, Alan Keith
Secretary
29/11/2025 - Present
-
Hutchinson, Peter Anthony
Secretary
25/11/1996 - 24/02/1998
-
Clark, Graham Charles
Secretary
28/03/1995 - 02/02/1996
1
Bainbridge, Malcolm Christopher
Director
25/11/1996 - 27/08/2024
3

Persons with Significant Control

7
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 ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED

ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/1995 with the registered office located at 6 Anesty Court, Bishopton, Stockton-On-Tees TS21 1NP. 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 ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED?

toggle

ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/1995 .

Where is ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED located?

toggle

ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED is registered at 6 Anesty Court, Bishopton, Stockton-On-Tees TS21 1NP.

What does ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED do?

toggle

ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANESTY COURT (BISHOPTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-11-30.