ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528711

Incorporation date

18/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon25/03/2025
Director's details changed for Mr Gareth Anthony Williams on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon21/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Termination of appointment of Emma Mimmack as a director on 2021-04-30
dot icon27/05/2021
Appointment of Mr Gareth Anthony Williams as a director on 2021-04-30
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon25/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/08/2019
Termination of appointment of Christopher Beech as a director on 2019-08-01
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon10/07/2019
Appointment of Miss Emma Mimmack as a director on 2019-01-15
dot icon28/02/2019
Termination of appointment of Herbert Bosin as a director on 2018-10-19
dot icon28/02/2019
Appointment of Mr Christopher Beech as a director on 2019-02-01
dot icon18/12/2018
Termination of appointment of Jennifer Coasby as a director on 2017-11-30
dot icon24/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon19/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/11/2017
Appointment of Mr Herbert Bosin as a director on 2017-11-01
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/03/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-28
dot icon23/03/2017
Termination of appointment of Guy Packer as a director on 2017-03-16
dot icon19/01/2017
Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-19
dot icon19/01/2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 2017-01-19
dot icon19/01/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-01-19
dot icon19/01/2017
Termination of appointment of Nora Doreen Harbridge as a secretary on 2017-01-19
dot icon25/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon16/03/2016
Appointment of Ms Jennifer Coasby as a director on 2016-03-05
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon25/07/2015
Appointment of Coupe Property Consultants Ltd as a secretary on 2015-07-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Registered office address changed from 70 Whitethorn Drive Prestbury Cheltenham Gloucestershire GL52 5LL to Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2014-11-17
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Guy Packer as a director
dot icon21/06/2014
Registered office address changed from 70 Whitehorn Drive 70 Whitethorn Drive Prestbury Cheltenham Gloucestershire GL52 5LL England on 2014-06-21
dot icon21/06/2014
Registered office address changed from C/O a Finnerty 7 Anlaby Court Evesham Road Cheltenham Gloucestershire GL52 2AJ England on 2014-06-21
dot icon21/06/2014
Termination of appointment of Alan Finnerty as a director
dot icon21/02/2014
Termination of appointment of a secretary
dot icon20/02/2014
Appointment of Mrs Nora Doreen Harbridge as a secretary
dot icon20/02/2014
Termination of appointment of Alexander Wallace as a secretary
dot icon20/02/2014
Appointment of Mrs Nora Doreen Harbridge as a secretary
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon04/05/2013
Secretary's details changed for Alexander Wallace on 2013-05-04
dot icon10/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon27/03/2012
Appointment of Alexander Wallace as a secretary
dot icon26/03/2012
Appointment of Mr Alan Finnerty as a director
dot icon26/03/2012
Termination of appointment of Alan Finnerty as a secretary
dot icon26/03/2012
Termination of appointment of Grace Merrick as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Alan Finnerty as a secretary
dot icon08/08/2011
Termination of appointment of Laura Wyer as a secretary
dot icon09/03/2011
Registered office address changed from 70 Whitethorn Drive Prestbury Cheltenham GL52 5LL on 2011-03-09
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Director's details changed for Grace Merrick on 2010-07-17
dot icon01/07/2010
Termination of appointment of George Tait as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 17/07/09; full list of members
dot icon08/05/2009
Secretary appointed ms laura wyer
dot icon07/05/2009
Appointment terminated secretary guy packer
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 17/07/08; full list of members
dot icon01/08/2008
Appointment terminated director mary herbert
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 17/07/07; change of members
dot icon16/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 17/07/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 17/07/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 17/07/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 17/07/03; full list of members
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 17/07/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Return made up to 17/07/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 17/07/00; change of members
dot icon30/09/1999
Return made up to 17/07/99; no change of members
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon13/08/1998
Return made up to 17/07/98; full list of members
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed
dot icon06/08/1997
Return made up to 17/07/97; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1996
Return made up to 17/07/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1996-03-31
dot icon18/07/1995
Return made up to 17/07/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon15/07/1994
Return made up to 26/07/94; full list of members
dot icon30/08/1993
Return made up to 26/07/93; no change of members
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 26/07/92; no change of members
dot icon01/08/1991
Return made up to 26/07/91; full list of members
dot icon01/08/1991
Registered office changed on 01/08/91
dot icon16/07/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 30/09/90; no change of members
dot icon03/08/1989
Full accounts made up to 1989-03-31
dot icon03/08/1989
Return made up to 26/07/89; full list of members
dot icon03/01/1989
Return made up to 15/12/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 18/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Full accounts made up to 1986-03-31
dot icon02/12/1986
Return made up to 26/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/01/2017 - Present
2825
Finnerty, Alan
Director
26/03/2012 - 09/06/2014
3
COUPE PROPERTY CONSULTANTS LTD
Corporate Secretary
01/07/2015 - 19/01/2017
7
Williams, Gareth Anthony
Director
30/04/2021 - Present
-
Beech, Christopher
Director
01/02/2019 - 01/08/2019
-

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 ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/11/1980 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED?

toggle

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 18/11/1980 .

Where is ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED located?

toggle

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED do?

toggle

ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-03-31.