ANGLIAN HOUSE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN HOUSE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10002380

Incorporation date

12/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon10/07/2024
Termination of appointment of Gary Lee Martin as a secretary on 2024-07-10
dot icon10/07/2024
Appointment of Letters Secretarial Services Limited as a secretary on 2024-07-10
dot icon05/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon18/10/2023
Termination of appointment of David William Thorne as a director on 2023-10-18
dot icon04/09/2023
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2023-09-04
dot icon04/09/2023
Appointment of Mr Gary Lee Martin as a secretary on 2023-09-01
dot icon04/09/2023
Appointment of Ms Julie Elizabeth Gee as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mrs Caroline Frances Louise as a director on 2023-09-01
dot icon04/09/2023
Director's details changed for Mrs Caroline Frances Louise on 2023-09-01
dot icon31/08/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-08-31
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-16
dot icon09/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon04/10/2021
Appointment of Belgravia Block Management Ltd as a secretary on 2021-10-04
dot icon04/10/2021
Termination of appointment of Broadoak Management Limited as a secretary on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr David William Thorne on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Mark Jonathan Lurcock on 2021-10-04
dot icon04/10/2021
Registered office address changed from Unit 7 Hockliffe Business Park Watling Street, Hockliffe Leighton Buzzard Bedfordshire LU7 9NB England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 2021-10-04
dot icon12/08/2021
Termination of appointment of Robbie Eric Lyons as a director on 2021-08-09
dot icon12/07/2021
Termination of appointment of Paul Anthony Byram as a director on 2021-07-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon09/11/2020
Appointment of Mr Paul Anthony Byram as a director on 2020-11-09
dot icon30/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon18/07/2019
Current accounting period shortened from 2020-02-29 to 2019-09-30
dot icon16/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Notification of a person with significant control statement
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Appointment of Mr David William Thorne as a director on 2018-09-27
dot icon17/09/2018
Appointment of Mr Robbie Eric Lyons as a director on 2018-09-17
dot icon31/08/2018
Termination of appointment of Christopher David Walling as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Mark Jonathan Lurcock as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Kim Natalie Benton as a director on 2018-08-31
dot icon10/05/2018
Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA United Kingdom to Unit 7 Hockliffe Business Park Watling Street, Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 2018-05-10
dot icon03/05/2018
Appointment of Broadoak Management Limited as a secretary on 2018-05-01
dot icon18/02/2018
Cessation of Almaren Homes Limited as a person with significant control on 2018-02-13
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon12/02/2016
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
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
56.00
-
0.00
-
-
2022
-
56.00
-
0.00
56.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
04/10/2021 - 31/08/2023
104
Thorne, David William
Director
27/09/2018 - 18/10/2023
6
Lurcock, Mark Jonathan
Director
31/08/2018 - Present
-
Benton, Kim Natalie
Director
12/02/2016 - 31/08/2018
22
Julie Elizabeth Gee
Director
01/09/2023 - 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 ANGLIAN HOUSE MANAGEMENT CO LIMITED

ANGLIAN HOUSE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 12/02/2016 with the registered office located at Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 4 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 ANGLIAN HOUSE MANAGEMENT CO LIMITED?

toggle

ANGLIAN HOUSE MANAGEMENT CO LIMITED is currently Active. It was registered on 12/02/2016 .

Where is ANGLIAN HOUSE MANAGEMENT CO LIMITED located?

toggle

ANGLIAN HOUSE MANAGEMENT CO LIMITED is registered at Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does ANGLIAN HOUSE MANAGEMENT CO LIMITED do?

toggle

ANGLIAN HOUSE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGLIAN HOUSE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with updates.