ANJAZO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANJAZO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06881378

Incorporation date

20/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon02/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon14/03/2024
Change of details for Mr James Keith Mossman as a person with significant control on 2024-03-01
dot icon14/03/2024
Change of details for Mrs Zoe Mary Mossman as a person with significant control on 2024-03-01
dot icon14/03/2024
Director's details changed for Mr James Keith Mossman on 2024-03-01
dot icon14/03/2024
Change of details for Mrs Angela Millington as a person with significant control on 2024-03-01
dot icon14/03/2024
Director's details changed for Angela Felicita Millington on 2024-03-01
dot icon14/03/2024
Director's details changed for Mr Charles Roderick Millington on 2024-03-04
dot icon14/03/2024
Director's details changed for Zoe Mary Mossman on 2024-03-01
dot icon14/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14
dot icon14/03/2024
Secretary's details changed for Mr Charles Roderick Millington on 2024-03-01
dot icon14/03/2024
Change of details for Mr Charles Roderick Millington as a person with significant control on 2024-03-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Secretary's details changed for Mr Charles Roderick Millington on 2019-04-21
dot icon12/05/2020
Director's details changed for Angela Felicita Millington on 2019-04-21
dot icon12/05/2020
Director's details changed for Mr Charles Roderick Millington on 2019-04-21
dot icon12/05/2020
Director's details changed for Zoe Mary Mossman on 2019-04-21
dot icon12/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/05/2020
Director's details changed for Mr James Keith Mossman on 2019-04-21
dot icon21/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon01/05/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 2014-05-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-20
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Charles Roderick Millington on 2012-03-29
dot icon29/03/2012
Director's details changed for Zoe Mary Mossman on 2012-03-29
dot icon29/03/2012
Director's details changed for Mr James Keith Mossman on 2012-03-29
dot icon29/03/2012
Director's details changed for Angela Felicita Millington on 2012-03-29
dot icon29/03/2012
Director's details changed for Charles Roderick Millington on 2012-03-29
dot icon27/03/2012
Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 2012-03-27
dot icon18/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Charles Roderick Millington on 2009-10-01
dot icon09/03/2010
Director's details changed for Angela Felicita Millington on 2009-10-01
dot icon09/03/2010
Director's details changed for Charles Roderick Millington on 2009-10-01
dot icon09/03/2010
Director's details changed for Zoe Mary Mossman on 2009-10-01
dot icon09/03/2010
Director's details changed for James Keith Mossman on 2009-10-01
dot icon08/08/2009
Registered office changed on 08/08/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england
dot icon19/06/2009
Director appointed angela felicita millington
dot icon19/06/2009
Director appointed zoe mary mossman
dot icon19/06/2009
Director appointed charles roderick millington
dot icon19/06/2009
Director appointed james keith mossman
dot icon19/06/2009
Secretary appointed charles roderick millington
dot icon28/04/2009
Appointment terminated director philippa muwanga
dot icon28/04/2009
Ad 20/04/09\gbp si 3@1=3\gbp ic 1/4\
dot icon28/04/2009
Appointment terminated director cornhill directors LIMITED
dot icon20/04/2009
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
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
1.00
-
2022
0
-
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mossman, James Keith
Director
20/04/2009 - Present
16
Millington, Charles Roderick
Director
20/04/2009 - Present
18
Mossman, Zoe Mary
Director
20/04/2009 - Present
1
Millington, Charles Roderick
Secretary
20/04/2009 - Present
9
Millington, Angela Felicita
Director
20/04/2009 - Present
1

Persons with Significant Control

4
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 ANJAZO MANAGEMENT LIMITED

ANJAZO MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/2009 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. 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 ANJAZO MANAGEMENT LIMITED?

toggle

ANJAZO MANAGEMENT LIMITED is currently Active. It was registered on 20/04/2009 .

Where is ANJAZO MANAGEMENT LIMITED located?

toggle

ANJAZO MANAGEMENT LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does ANJAZO MANAGEMENT LIMITED do?

toggle

ANJAZO MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ANJAZO MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-04-30.