ANNES COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANNES COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237099

Incorporation date

11/12/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire PO11 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1986)
dot icon29/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon18/03/2026
Termination of appointment of Anne Elizabeth Keen as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of Ryan Kendall as a director on 2026-03-17
dot icon02/02/2026
Termination of appointment of Heather Jill Lowes as a director on 2026-01-29
dot icon31/07/2025
Termination of appointment of Michael Shaw as a director on 2025-07-27
dot icon25/07/2025
Termination of appointment of Rosamunde Pope as a director on 2025-06-19
dot icon24/07/2025
Appointment of Antony Baker as a director on 2025-06-30
dot icon24/07/2025
Appointment of Heather Jill Lowes as a director on 2025-06-30
dot icon06/05/2025
Unaudited abridged accounts made up to 2024-12-25
dot icon29/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon07/10/2024
Termination of appointment of Dominika Csizmadia as a director on 2024-07-18
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon01/07/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon02/08/2023
Termination of appointment of Trevor William Davies as a director on 2023-08-01
dot icon10/07/2023
Micro company accounts made up to 2022-12-25
dot icon10/07/2023
Appointment of Mr William Henry Robert Houston as a director on 2023-07-10
dot icon10/07/2023
Appointment of Ms Dominika Csizmadia as a director on 2023-07-10
dot icon28/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-25
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon15/12/2021
Appointment of Mrs Anne Elizabeth Keen as a director on 2021-09-07
dot icon26/08/2021
Micro company accounts made up to 2020-12-25
dot icon24/06/2021
Termination of appointment of Jeremy Wise as a director on 2021-05-27
dot icon07/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon23/10/2020
Appointment of Mr Ryan Kendall as a director on 2020-09-21
dot icon30/09/2020
Micro company accounts made up to 2019-12-25
dot icon04/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-25
dot icon05/08/2019
Termination of appointment of Julian Wise as a secretary on 2019-07-26
dot icon05/08/2019
Termination of appointment of Julian Podmore Wise as a director on 2019-07-26
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-12-25
dot icon31/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-12-25
dot icon08/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon05/07/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-25
dot icon13/08/2015
Appointment of Mr Michael Shaw as a director on 2015-06-10
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-25
dot icon04/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-25
dot icon10/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-25
dot icon18/07/2013
Termination of appointment of Debbie Wilsher as a director
dot icon04/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-25
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Robert Blindell as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon26/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon20/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon20/05/2010
Director's details changed for Rosamunde Pope on 2010-04-13
dot icon20/05/2010
Director's details changed for Debbie Wilsher on 2010-04-13
dot icon20/05/2010
Director's details changed for Trevor William Davies on 2010-04-13
dot icon20/05/2010
Director's details changed for Jeremy Wise on 2010-04-13
dot icon20/05/2010
Director's details changed for Julian Podmore Wise on 2010-04-13
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-25
dot icon20/05/2010
Director's details changed for Robert Martin Blindell on 2010-04-13
dot icon10/02/2010
Appointment of Debbie Wilsher as a director
dot icon10/02/2010
Appointment of Julian Wise as a secretary
dot icon10/02/2010
Termination of appointment of Christopher Harrison as a director
dot icon10/02/2010
Termination of appointment of Christopher Harrison as a secretary
dot icon25/06/2009
Return made up to 13/04/09; full list of members
dot icon25/06/2009
Secretary appointed christopher harrison
dot icon25/06/2009
Director appointed christopher harrison
dot icon06/05/2009
Appointment terminated director gordon morris
dot icon06/05/2009
Director appointed jeremy wise
dot icon06/05/2009
Appointment terminated secretary julian wise
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-25
dot icon12/08/2008
Director appointed robert martin blindell
dot icon12/08/2008
Director appointed trevor william davies
dot icon04/08/2008
Appointment terminated director colin ward
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-25
dot icon18/04/2008
Return made up to 13/04/08; full list of members
dot icon02/07/2007
Return made up to 13/04/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-12-25
dot icon20/11/2006
Return made up to 13/04/06; no change of members
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon16/02/2006
Total exemption small company accounts made up to 2005-12-25
dot icon24/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon20/05/2005
Return made up to 13/04/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-25
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon16/06/2004
Return made up to 13/04/04; no change of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-12-25
dot icon01/08/2003
Return made up to 13/04/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-12-25
dot icon26/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned;director resigned
dot icon28/10/2002
Return made up to 13/04/02; no change of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-25
dot icon03/05/2002
Ad 25/04/02--------- £ si 1@1=1 £ ic 45/46
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Return made up to 13/04/01; no change of members
dot icon07/09/2001
Total exemption small company accounts made up to 2000-12-25
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon10/10/2000
Return made up to 13/04/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-25
dot icon27/09/1999
Accounts for a small company made up to 1998-12-25
dot icon18/06/1999
Return made up to 13/04/99; change of members
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon27/10/1998
Accounts for a small company made up to 1997-12-25
dot icon09/10/1997
Full accounts made up to 1996-12-25
dot icon06/08/1997
Return made up to 13/04/97; change of members
dot icon25/09/1996
Accounts for a small company made up to 1995-12-25
dot icon09/05/1996
Return made up to 13/04/96; full list of members
dot icon25/08/1995
Return made up to 13/04/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
New director appointed
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Return made up to 13/04/94; full list of members
dot icon08/04/1994
Accounts for a small company made up to 1993-12-25
dot icon06/01/1994
Return made up to 13/04/93; no change of members
dot icon13/12/1993
Director resigned
dot icon08/12/1993
Accounts for a small company made up to 1992-12-25
dot icon31/03/1992
Return made up to 13/04/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-12-25
dot icon24/04/1991
Return made up to 11/03/91; full list of members
dot icon24/04/1991
Accounts for a small company made up to 1990-12-25
dot icon07/01/1991
Accounts for a small company made up to 1988-12-25
dot icon07/01/1991
Registered office changed on 07/01/91 from: 21A east street havant hampshire PO9 1HW
dot icon07/01/1991
Return made up to 03/04/90; full list of members
dot icon07/01/1991
Return made up to 30/04/89; full list of members
dot icon07/01/1991
Return made up to 30/04/88; full list of members
dot icon07/01/1991
Return made up to 27/04/87; full list of members
dot icon07/01/1991
Accounts for a small company made up to 1989-12-25
dot icon16/12/1988
Accounts for a small company made up to 1987-12-25
dot icon11/03/1988
First gazette
dot icon04/08/1986
Return made up to 13/04/86; full list of members
dot icon25/06/1986
Director resigned;new director appointed
dot icon27/03/1986
Full accounts made up to 1985-12-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
119.05K
-
0.00
-
-
2022
5
114.33K
-
0.00
-
-
2022
5
114.33K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

114.33K £Descended-3.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Michael
Director
10/06/2015 - 27/07/2025
1
Keen, Anne Elizabeth
Director
07/09/2021 - 17/03/2026
-
Houston, William Henry Robert
Director
10/07/2023 - Present
-
Csizmadia, Dominika
Director
10/07/2023 - 18/07/2024
-
Davies, Trevor William
Director
16/06/2008 - 01/08/2023
-

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 ANNES COURT MANAGEMENT COMPANY LIMITED

ANNES COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/1975 with the registered office located at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire PO11 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNES COURT MANAGEMENT COMPANY LIMITED?

toggle

ANNES COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/1975 .

Where is ANNES COURT MANAGEMENT COMPANY LIMITED located?

toggle

ANNES COURT MANAGEMENT COMPANY LIMITED is registered at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire PO11 9JT.

What does ANNES COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ANNES COURT MANAGEMENT COMPANY LIMITED have?

toggle

ANNES COURT MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for ANNES COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-13 with no updates.