ANLABY FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANLABY FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01244129

Incorporation date

12/02/1976

Size

Micro Entity

Contacts

Registered address

Registered address

The Bloc Unit F14 38 Springfield Way, Anlaby, Hull HU10 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1976)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/07/2025
Secretary's details changed for Mr Martin David Tunley on 2025-07-22
dot icon22/07/2025
Director's details changed for Martin David Tunley on 2025-07-22
dot icon07/07/2025
Director's details changed for Martin David Tunley on 2023-06-07
dot icon07/07/2025
Secretary's details changed for Mr Martin David Tunley on 2023-06-07
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/12/2023
Termination of appointment of Thomas R Boydell as a director on 2022-11-30
dot icon18/12/2023
Confirmation statement made on 2023-10-15 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon06/02/2020
Registered office address changed from , 11 Hedon Road, Hull, HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 2020-02-06
dot icon15/12/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-06-30
dot icon22/02/2019
Micro company accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-10-15 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Confirmation statement made on 2016-10-15 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Jonathan Derek Gilbert as a director
dot icon05/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon23/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon16/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Stephen Galbraith Beveridge as a director
dot icon28/12/2011
Appointment of Mr Martin David Tunley as a secretary
dot icon28/12/2011
Director's details changed for Patricia Audrey Beech on 2011-10-15
dot icon28/12/2011
Appointment of Mr Roy Hampson as a director
dot icon23/12/2011
Termination of appointment of Hilda Wilkinson as a director
dot icon23/12/2011
Termination of appointment of John Trout as a director
dot icon23/12/2011
Termination of appointment of Anitra Trout as a secretary
dot icon23/12/2011
Registered office address changed from , Conifer Lodge Tranby Lane, Swanland, North Ferriby, North Humberside, HU14 3NB, United Kingdom on 2011-12-23
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for Hilda Barbara Wilkinson on 2009-11-06
dot icon06/11/2009
Director's details changed for Martin David Tunley on 2009-11-06
dot icon06/11/2009
Director's details changed for Patricia Audrey Beech on 2009-11-06
dot icon13/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 15/10/08; full list of members
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Registered office changed on 06/11/2008 from, conifer lodge, tranby lane, swanland, east yorkshire, HU14 3NB
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated director alfred malcolm
dot icon06/11/2008
Appointment terminated director gerald lawson
dot icon20/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
Return made up to 15/10/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/11/2006
Return made up to 15/10/06; full list of members
dot icon09/11/2006
Director resigned
dot icon19/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/11/2005
Return made up to 15/10/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/10/2004
Return made up to 15/10/04; full list of members
dot icon01/07/2004
New director appointed
dot icon13/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 15/10/03; full list of members
dot icon24/09/2003
New director appointed
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/02/2002
Registered office changed on 11/02/02 from:\red lion house, 14/16 wilson street, anlaby hull, east yorkshire HU10 7AN
dot icon21/12/2001
New director appointed
dot icon12/11/2001
Return made up to 15/10/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/11/2000
Full accounts made up to 2000-06-30
dot icon14/11/2000
Return made up to 15/10/00; no change of members
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-06-30
dot icon04/11/1998
Full accounts made up to 1998-06-30
dot icon21/10/1998
Return made up to 15/10/98; full list of members
dot icon13/07/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon28/10/1997
Return made up to 15/10/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-06-30
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Registered office changed on 24/09/97 from:\c/o 8/18 madeley street, hull, HU3 2AA
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
New director appointed
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon15/11/1996
Return made up to 15/10/96; no change of members
dot icon24/11/1995
New director appointed
dot icon14/11/1995
Accounts for a small company made up to 1995-06-30
dot icon14/11/1995
New director appointed
dot icon14/11/1995
Return made up to 15/10/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon05/11/1994
Return made up to 15/10/94; no change of members
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon24/11/1993
Director resigned;new director appointed
dot icon24/11/1993
Return made up to 15/10/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon17/11/1992
New director appointed
dot icon11/11/1992
Return made up to 15/10/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-06-30
dot icon16/12/1991
Return made up to 15/10/91; full list of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon04/04/1991
Return made up to 23/11/90; no change of members
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon02/04/1990
Return made up to 15/10/89; full list of members
dot icon22/02/1989
Return made up to 14/10/88; full list of members
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon15/02/1988
Full accounts made up to 1987-06-30
dot icon15/02/1988
Return made up to 18/11/87; full list of members
dot icon15/04/1987
Return made up to 30/09/86; full list of members
dot icon26/03/1987
Full accounts made up to 1985-06-30
dot icon26/03/1987
Full accounts made up to 1986-06-30
dot icon29/01/1987
Return made up to 30/09/85; full list of members
dot icon29/01/1987
Return made up to 30/09/84; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/02/1976
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
30/06/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.91K
-
0.00
-
-
2022
0
2.54K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trout, John Ridgill
Director
26/03/1997 - 15/10/2011
7
Hampson, Roy
Director
16/10/2010 - Present
1
Tunley, Martin David
Director
01/10/2001 - Present
4
Barker, Norma Pauline
Director
30/07/1993 - 09/12/1994
-
Beech, Patricia Audrey
Director
25/06/2004 - 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 ANLABY FLATS MANAGEMENT LIMITED

ANLABY FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/1976 with the registered office located at The Bloc Unit F14 38 Springfield Way, Anlaby, Hull HU10 6RJ. There are currently 6 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 FLATS MANAGEMENT LIMITED?

toggle

ANLABY FLATS MANAGEMENT LIMITED is currently Active. It was registered on 12/02/1976 .

Where is ANLABY FLATS MANAGEMENT LIMITED located?

toggle

ANLABY FLATS MANAGEMENT LIMITED is registered at The Bloc Unit F14 38 Springfield Way, Anlaby, Hull HU10 6RJ.

What does ANLABY FLATS MANAGEMENT LIMITED do?

toggle

ANLABY FLATS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANLABY FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.