ANISE & CORIANDER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824935

Incorporation date

13/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon02/08/2022
Director's details changed for Paul Ronald Irwin on 2022-08-02
dot icon02/08/2022
Secretary's details changed for Mr Paul Ronald Irwin on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Mark Aaron Ferguson on 2022-08-02
dot icon02/08/2022
Director's details changed for Euan Thomas Major on 2022-08-02
dot icon02/08/2022
Director's details changed for Paul Ronald Irwin on 2022-08-02
dot icon02/08/2022
Director's details changed for Mary Cecily Cumpsty on 2022-08-02
dot icon09/01/2022
Appointment of Mr Paul Ronald Irwin as a secretary on 2022-01-06
dot icon14/12/2021
Termination of appointment of Lyndsay Jayne Gough as a secretary on 2021-12-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon10/08/2021
Appointment of Professor Richard Simon Phillips as a director on 2021-07-29
dot icon09/08/2021
Appointment of Ms Karen Louise Heaven as a director on 2021-07-29
dot icon09/08/2021
Appointment of Mr Mark Aaron Ferguson as a director on 2021-07-29
dot icon05/08/2021
Secretary's details changed for Lyndsay Jayne Gough on 2021-08-05
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon23/11/2018
Director's details changed for Mr Gerald Mark Frederick Brawn on 2018-10-10
dot icon25/10/2018
Director's details changed for Paul Ronald Irwin on 2018-10-10
dot icon25/10/2018
Director's details changed for Euan Thomas Major on 2018-10-10
dot icon25/10/2018
Director's details changed for Mary Cecily Cumpsty on 2018-10-10
dot icon25/10/2018
Registered office address changed from C/O Currell Management Suite 6 Islington House 313 Upper Street Islington London N1 2XQ England to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 2018-10-25
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon05/09/2018
Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to C/O Currell Management Suite 6 Islington House 313 Upper Street Islington London N1 2XQ on 2018-09-05
dot icon05/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 2017-07-24
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Christopher John Oates as a director on 2014-10-08
dot icon15/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon31/07/2014
Termination of appointment of John Alexander James Archer as a director on 2014-07-18
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Appointment of Christopher John Oates as a director
dot icon09/11/2012
Appointment of Euan Thomas Major as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon28/07/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon08/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/08/2007
Return made up to 13/08/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG
dot icon01/11/2006
Registered office changed on 01/11/06 from: 24 coriander court 20 gainsford street london SE1 2PG
dot icon08/09/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2006
Return made up to 13/08/06; change of members
dot icon07/06/2006
Director's particulars changed
dot icon13/09/2005
Return made up to 13/08/05; no change of members
dot icon01/08/2005
Accounts for a small company made up to 2004-12-31
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2003
Return made up to 13/08/03; full list of members
dot icon15/05/2003
Return made up to 13/08/02; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: rima house ripple road barking essex IG11 0RH
dot icon18/09/2002
Accounts for a small company made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned
dot icon24/05/2001
Accounts for a small company made up to 2000-12-31
dot icon20/01/2001
Return made up to 13/08/00; full list of members
dot icon23/11/2000
Ad 22/12/99-06/11/00 £ si 23@1=23 £ ic 2/25
dot icon13/11/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon26/05/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
New director appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: rima house ripple road barking essex IG11 0RH
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4NT
dot icon23/08/1999
New director appointed
dot icon13/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Richard Simon, Professor
Director
29/07/2021 - Present
1
Gough, Lyndsay Jayne
Secretary
09/09/2007 - 09/12/2021
-
Brawn, Gerald Mark Frederick
Secretary
27/02/2002 - 09/09/2007
1
Irwin, Paul
Secretary
05/01/2022 - Present
-
Heaven, Karen Louise
Director
29/07/2021 - Present
3

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 ANISE & CORIANDER MANAGEMENT COMPANY LIMITED

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE. There are currently 8 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 ANISE & CORIANDER MANAGEMENT COMPANY LIMITED?

toggle

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1999 .

Where is ANISE & CORIANDER MANAGEMENT COMPANY LIMITED located?

toggle

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED is registered at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE.

What does ANISE & CORIANDER MANAGEMENT COMPANY LIMITED do?

toggle

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANISE & CORIANDER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.