ANFIELD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANFIELD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698320

Incorporation date

20/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon25/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon24/02/2026
Termination of appointment of Michael John Othen as a director on 2026-02-10
dot icon23/02/2026
Termination of appointment of Rita Seal as a director on 2026-02-05
dot icon11/02/2026
Termination of appointment of William Thomas Carter as a director on 2026-02-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon16/12/2024
Termination of appointment of Patricia Ann Butler as a director on 2024-11-06
dot icon11/07/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-06-30
dot icon11/07/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon11/07/2024
Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-07-11
dot icon17/06/2024
Termination of appointment of Michael Rooney as a director on 2024-05-31
dot icon17/06/2024
Appointment of Mr William Thomas Carter as a director on 2024-06-17
dot icon06/06/2024
Micro company accounts made up to 2024-03-25
dot icon27/02/2024
Registered office address changed from P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 2024-02-27
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon29/06/2023
Appointment of Mr Michael John Othen as a director on 2023-06-28
dot icon19/04/2023
Micro company accounts made up to 2023-03-25
dot icon09/06/2022
Appointment of Mr Michael Rooney as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of John Harry Thornton as a director on 2022-06-01
dot icon31/05/2022
Micro company accounts made up to 2022-03-25
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-25
dot icon04/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-25
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon08/05/2019
Micro company accounts made up to 2019-03-25
dot icon26/03/2019
Secretary's details changed for Hampshire Property Limited on 2019-03-25
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon31/05/2018
Appointment of Mr Henry John Leavers as a director on 2018-05-22
dot icon31/05/2018
Termination of appointment of William Thomas Carter as a director on 2018-05-22
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-25
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-25
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-25
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/02/2016
Secretary's details changed
dot icon08/12/2015
Termination of appointment of Mary Malone as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr William Thomas Carter as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mrs Patricia Ann Butler as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr John Harry Thornton as a director on 2015-12-01
dot icon02/10/2015
Termination of appointment of Robert Butler as a director on 2015-07-24
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-25
dot icon02/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-25
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 443 Fair Oak Road Fair Oak Eastleigh Hampshire SO50 7AJ United Kingdom on 2013-10-07
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-25
dot icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon31/05/2012
Appointment of Rita Seal as a director
dot icon16/03/2012
Termination of appointment of Robert Simper as a director
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon17/02/2012
Appointment of Hampshire Property Limited as a secretary
dot icon16/02/2012
Appointment of Mrs Mary Malone as a director
dot icon16/02/2012
Director's details changed for Robert Paul Simper on 2012-02-16
dot icon16/02/2012
Director's details changed for Robert Butler on 2012-02-16
dot icon16/02/2012
Termination of appointment of Trevor Thatcher as a director
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon12/12/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon16/11/2011
Termination of appointment of Derek Seal as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-25
dot icon27/09/2011
Director's details changed for Derek Reginald Seal on 2011-09-27
dot icon18/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/02/2011
Appointment of Trevor William Thatcher as a director
dot icon24/01/2011
Termination of appointment of Mary Malone as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-25
dot icon25/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon13/11/2009
Termination of appointment of Gladys Elliott as a director
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-25
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon16/02/2009
Return made up to 10/02/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-25
dot icon07/02/2008
Return made up to 20/01/08; change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-25
dot icon03/07/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon06/02/2007
Return made up to 20/01/07; full list of members
dot icon01/02/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon12/12/2006
Director resigned
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-25
dot icon28/03/2006
Return made up to 20/01/06; change of members
dot icon29/12/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-25
dot icon15/09/2005
Registered office changed on 15/09/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon28/01/2005
Return made up to 20/01/05; change of members
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon23/11/2004
New director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-25
dot icon21/09/2004
Director resigned
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon15/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-25
dot icon06/02/2003
Ad 01/05/02--------- £ si 20@1
dot icon06/02/2003
Return made up to 20/01/03; full list of members
dot icon11/12/2002
New director appointed
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-25
dot icon10/09/2002
Director resigned
dot icon21/08/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon21/01/2002
Return made up to 20/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-25
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon01/02/2001
Return made up to 20/01/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: 19 anfield court anfield close fairoak hampshire SO50 7LF
dot icon25/01/2001
Secretary resigned
dot icon20/11/2000
Accounts for a dormant company made up to 2000-03-25
dot icon12/10/2000
Director resigned
dot icon26/09/2000
New secretary appointed
dot icon15/02/2000
Return made up to 20/01/00; full list of members
dot icon16/02/1999
Accounting reference date extended from 31/01/00 to 25/03/00
dot icon04/02/1999
Ad 29/01/99--------- £ si 4@4=16 £ ic 2/18
dot icon26/01/1999
Secretary resigned
dot icon20/01/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
138
HAMPSHIRE PROPERTY MANAGEMENT LTD
Corporate Secretary
09/02/2012 - 30/06/2024
-
Othen, Michael John
Director
28/06/2023 - 10/02/2026
-
Rooney, Michael
Director
01/06/2022 - 31/05/2024
-
Carter, William Thomas
Director
01/12/2015 - 22/05/2018
-

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 ANFIELD COURT MANAGEMENT LIMITED

ANFIELD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1999 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANFIELD COURT MANAGEMENT LIMITED?

toggle

ANFIELD COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1999 .

Where is ANFIELD COURT MANAGEMENT LIMITED located?

toggle

ANFIELD COURT MANAGEMENT LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does ANFIELD COURT MANAGEMENT LIMITED do?

toggle

ANFIELD COURT MANAGEMENT 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 ANFIELD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-10 with updates.