ANNESLEY HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ANNESLEY HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171893

Incorporation date

29/05/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Kts Estate Management Ltd as a secretary on 2025-09-03
dot icon16/09/2025
Registered office address changed from 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-09-16
dot icon16/09/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-09-03
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/09/2024
Appointment of Mr Peter George Milcoy as a director on 2024-09-19
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Max Roger Davies as a director on 2024-07-25
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon23/01/2023
Registered office address changed from 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD United Kingdom to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2023-01-24
dot icon23/01/2023
Termination of appointment of Claire Louise Atkins as a secretary on 2023-01-24
dot icon23/01/2023
Termination of appointment of Julie Alexander as a director on 2023-01-24
dot icon23/01/2023
Termination of appointment of Grainne Patricia Crooks as a director on 2023-01-24
dot icon23/01/2023
Appointment of Kts Estate Management Ltd as a secretary on 2023-01-24
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon24/01/2022
Appointment of Mr Max Roger Davies as a director on 2022-01-23
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon06/02/2019
Appointment of Mrs Julie Alexander as a director on 2019-02-06
dot icon05/02/2019
Termination of appointment of Anne Dickson as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Justus Roele as a director on 2019-02-05
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon13/08/2018
Director's details changed for Ms Michaela Jayne Lisle on 2018-08-13
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon12/07/2017
Appointment of Mrs Claire Louise Atkins as a director on 2016-09-18
dot icon12/07/2017
Termination of appointment of David John Smith as a director on 2017-06-23
dot icon12/07/2017
Appointment of Ms Michaela Jayne Lisle as a director on 2016-09-18
dot icon12/07/2017
Appointment of Ms Grainne Patricia Crooks as a director on 2016-09-18
dot icon12/07/2017
Registered office address changed from 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD to 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD on 2017-07-12
dot icon25/05/2017
Termination of appointment of Justus Roele as a secretary on 2016-09-18
dot icon25/05/2017
Appointment of Mrs Claire Louise Atkins as a secretary on 2016-09-18
dot icon23/09/2016
Micro company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD to 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD on 2014-08-29
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Appointment of Mr Justus Roele as a director
dot icon29/05/2014
Termination of appointment of Brian Proctor as a director
dot icon29/05/2014
Termination of appointment of Claire Atkins as a director
dot icon29/05/2014
Termination of appointment of Pauline Banahan as a director
dot icon21/11/2013
Appointment of Mr Justus Roele as a secretary
dot icon21/11/2013
Termination of appointment of Kenneth Stalker as a secretary
dot icon23/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Appointment of Mr David John Smith as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon17/05/2012
Appointment of Mr Kenneth George Stalker as a secretary
dot icon17/05/2012
Termination of appointment of Pauline Banahan as a secretary
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Brian Proctor as a director
dot icon13/07/2010
Appointment of a director
dot icon15/02/2010
Registered office address changed from Annesley House Flat 7 Annesley House Bank Hampshire SO43 7FD on 2010-02-15
dot icon15/02/2010
Appointment of Mrs Claire Louise Atkins as a director
dot icon07/09/2009
Return made up to 28/08/09; full list of members
dot icon12/07/2009
Appointment terminated director john vincent
dot icon22/06/2009
Registered office changed on 22/06/2009 from flat 5 annesley house bank lyndhurst hampshire SO43 7FD
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2008
Appointment terminated director robert parsons
dot icon24/09/2008
Return made up to 28/08/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2007
New secretary appointed;new director appointed
dot icon29/10/2007
Secretary resigned;director resigned
dot icon08/09/2007
Return made up to 28/08/07; change of members
dot icon09/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2006
Return made up to 28/08/06; full list of members
dot icon06/09/2006
Director resigned
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon05/12/2003
Secretary resigned;director resigned
dot icon05/12/2003
Registered office changed on 05/12/03 from: flat 4 annesley house bank lyndhurst hampshire SO43 7FD
dot icon01/12/2003
New secretary appointed
dot icon23/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon03/07/2003
Registered office changed on 03/07/03 from: flat 3 annesley house bank lyndhurst hampshire SO43 7FD
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Return made up to 14/09/02; full list of members
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: no 3 annesley house bank lyndhurst hampshire SO43 7FD
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon15/11/2001
New secretary appointed;new director appointed
dot icon15/11/2001
Return made up to 14/09/01; full list of members
dot icon15/11/2001
Secretary resigned;director resigned
dot icon15/11/2001
Director resigned
dot icon08/12/2000
Registered office changed on 08/12/00 from: flat 3 annesley house bank lyndhurst hampshire SO43 7FD
dot icon21/11/2000
New director appointed
dot icon10/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon19/10/2000
Accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 14/09/00; no change of members
dot icon16/11/1999
Accounts made up to 1999-03-31
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Return made up to 14/09/99; no change of members
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Return made up to 14/09/98; full list of members
dot icon18/08/1998
Accounts made up to 1998-03-31
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Secretary resigned;director resigned
dot icon31/10/1997
Return made up to 14/09/97; full list of members
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon08/07/1997
Accounts made up to 1997-03-31
dot icon14/03/1997
Resolutions
dot icon08/10/1996
Return made up to 14/09/96; full list of members
dot icon08/09/1996
New director appointed
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Registered office changed on 01/02/96 from: flat 3, annesley house bank lyndhurst hampshire SO43 7FD
dot icon03/10/1995
Return made up to 14/09/95; full list of members
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New secretary appointed
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/10/1994
Return made up to 14/09/94; change of members
dot icon20/09/1994
New director appointed
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Return made up to 14/09/93; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1993-03-31
dot icon15/10/1992
Return made up to 14/09/92; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1992-03-31
dot icon18/10/1991
Accounts for a small company made up to 1991-03-31
dot icon18/10/1991
Return made up to 09/09/91; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-03-31
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Return made up to 09/09/90; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1989-03-31
dot icon03/11/1989
Return made up to 08/10/89; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Return made up to 11/09/88; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-03-31
dot icon19/11/1987
Director resigned;new director appointed
dot icon19/11/1987
Return made up to 13/09/87; full list of members
dot icon20/07/1987
Registered office changed on 20/07/87 from: flat 3 annesley house bank lyndhurst hants
dot icon26/11/1986
Accounts for a small company made up to 1986-03-31
dot icon26/11/1986
Return made up to 31/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
18.09K
-
0.00
-
-
2022
0
23.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
24/01/2023 - 03/09/2025
129
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
03/09/2025 - Present
133
Lisle, Michaela Jayne
Director
18/09/2016 - Present
6
Atkins, Claire Louise
Director
18/09/2016 - Present
3
Milcoy, Peter George
Director
19/09/2024 - Present
4

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 ANNESLEY HOUSE (MANAGEMENT) LIMITED

ANNESLEY HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/05/1974 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 4 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 ANNESLEY HOUSE (MANAGEMENT) LIMITED?

toggle

ANNESLEY HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 29/05/1974 .

Where is ANNESLEY HOUSE (MANAGEMENT) LIMITED located?

toggle

ANNESLEY HOUSE (MANAGEMENT) LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does ANNESLEY HOUSE (MANAGEMENT) LIMITED do?

toggle

ANNESLEY HOUSE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANNESLEY HOUSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/09/2025: Unaudited abridged accounts made up to 2024-12-31.