ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07427071

Incorporation date

02/11/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Angelsea Terrace, 9-10 Anglesea Street, Ryde PO33 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon26/10/2025
Registered office address changed from The Lodge Bullen Road Ryde PO33 1AU England to 3 Angelsea Terrace 9-10 Anglesea Street Ryde PO33 2JY on 2025-10-26
dot icon10/09/2025
Appointment of Miss Dawn Joy Greenhill as a director on 2025-09-01
dot icon26/06/2025
Termination of appointment of Kim Michelle Ellis as a secretary on 2025-06-24
dot icon26/06/2025
Registered office address changed from 16 Millers Lane Newport PO30 1PE England to The Lodge Bullen Road Ryde PO33 1AU on 2025-06-26
dot icon14/06/2025
Termination of appointment of Bernard Clanford Ellis as a director on 2025-06-09
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon01/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon15/08/2024
Termination of appointment of Colin Fallon as a director on 2024-08-15
dot icon15/08/2024
Appointment of Ms Rosemary Victoria Sirkett as a director on 2024-08-15
dot icon26/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon09/05/2023
Termination of appointment of Melvyn William Nuttall as a secretary on 2023-05-08
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/12/2019
Registered office address changed from 3 Anglesea Terrace Anglesea Street Ryde Isle of Wight PO33 2JY England to 16 Millers Lane Newport PO30 1PE on 2019-12-02
dot icon02/12/2019
Secretary's details changed for Mrs Kim Michelle Ellis on 2019-11-25
dot icon02/12/2019
Director's details changed for Mr Bernard Clanford Ellis on 2019-11-25
dot icon02/12/2019
Secretary's details changed for Mrs Kim Michelle Ellis on 2019-11-25
dot icon02/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon06/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon29/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon06/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-11-30
dot icon23/09/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon15/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon22/05/2016
Termination of appointment of Daniel Adam Harris as a director on 2015-11-06
dot icon22/05/2016
Appointment of Mr Colin Fallon as a director on 2015-11-06
dot icon22/05/2016
Appointment of Mrs Kim Michelle Ellis as a secretary
dot icon22/05/2016
Registered office address changed from , the Lodge Bullen Road, Ryde, Isle of Wight, PO33 1AU to 3 Anglesea Terrace Anglesea Street Ryde Isle of Wight PO33 2JY on 2016-05-22
dot icon20/05/2016
Appointment of Mrs Kim Michelle Ellis as a secretary on 2016-05-04
dot icon06/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Daniel Adam Harris on 2014-06-10
dot icon30/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon30/07/2014
Registered office address changed from , C/O Mr Melvyn Nuttall, 1 Flint Cottage, Station Road, Bembridge, Isle of Wight, PO35 5NN to 3 Anglesea Terrace Anglesea Street Ryde Isle of Wight PO33 2JY on 2014-07-30
dot icon10/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon27/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon27/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon09/12/2011
Appointment of Mr Bernard Clanford Ellis as a director
dot icon08/12/2011
Termination of appointment of Christopher Dixson as a director
dot icon15/05/2011
Director's details changed for Mr Christopher Robert Dixon on 2011-05-15
dot icon26/04/2011
Appointment of Mr Melvyn William Nuttall as a director
dot icon26/04/2011
Appointment of Ms Julie Anne Fitzpatrick as a director
dot icon26/04/2011
Appointment of Mr Christopher Robert Dixon as a director
dot icon26/04/2011
Appointment of Mr Daniel Adam Harris as a director
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon25/04/2011
Appointment of Ms Zoe Josephine Redley as a director
dot icon25/04/2011
Registered office address changed from , 69B High Street, Newport, Isle of Wight, PO30 1BA, United Kingdom on 2011-04-25
dot icon25/04/2011
Appointment of Mr Melvyn William Nuttall as a secretary
dot icon25/04/2011
Termination of appointment of Paul Wheeler as a director
dot icon02/11/2010
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
30/11/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Julie Anne
Director
25/04/2011 - Present
-
Sirkett, Rosemary Victoria
Director
15/08/2024 - Present
-
Ellis, Bernard Clanford
Director
28/11/2011 - 09/06/2025
-
Ellis, Kim Michelle
Secretary
04/05/2016 - 24/06/2025
-
Greenhill, Dawn Joy
Director
01/09/2025 - Present
-

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 ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED

ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2010 with the registered office located at 3 Angelsea Terrace, 9-10 Anglesea Street, Ryde PO33 2JY. There are currently 5 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 ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED?

toggle

ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2010 .

Where is ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED is registered at 3 Angelsea Terrace, 9-10 Anglesea Street, Ryde PO33 2JY.

What does ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-11-30.