ANSCOMBE AND RINGLAND LIMITED

Register to unlock more data on OkredoRegister

ANSCOMBE AND RINGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01012247

Incorporation date

25/05/1971

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/09/2025
Change of details for The Chancellors Group of Estate Agents Ltd as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon05/08/2025
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford OX4 2HN OX4 2HN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/08/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/07/2025
Registered office address changed from One Station Square Bracknell RG12 1QB to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-07-24
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/05/2025
Appointment of Mr Michael Brian Cook as a director on 2025-04-30
dot icon22/05/2025
Appointment of Mr Paul Leonard Aitchison as a director on 2025-04-30
dot icon22/05/2025
Termination of appointment of Duncan Edward Harding as a director on 2025-04-30
dot icon22/05/2025
Termination of appointment of Robert James Scott Lee as a director on 2025-04-30
dot icon22/05/2025
Termination of appointment of Darren Lee Simpson as a director on 2025-04-30
dot icon22/05/2025
Termination of appointment of Ian Donald Simpson as a director on 2025-04-30
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon24/09/2024
Director's details changed for Mr Darren Lee Simpson on 2024-09-20
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/01/2024
Register(s) moved to registered office address One Station Square Bracknell RG12 1QB
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-05-23
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon18/11/2022
Director's details changed for Mr Darren Lee Simpson on 2022-10-25
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Director's details changed for Mr Darren Lee Simpson on 2018-04-16
dot icon21/12/2017
Termination of appointment of James Richard Scott-Lee as a director on 2017-10-28
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mr Duncan Edward Harding on 2015-10-29
dot icon27/10/2015
Register(s) moved to registered inspection location C/O Manches Llp 9400 Garsington Road Oxford OX4 2HN OX4 2HN
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Robert James Scott Lee on 2014-05-26
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Robert James Scott Lee on 2013-05-21
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon28/03/2012
Registered office address changed from the Courtyard Suite 21 Hart Street Henley on Thames Oxfordshire RG9 2AU on 2012-03-28
dot icon27/07/2011
Appointment of Mr Darren Lee Simpson as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr James Richard Scott-Lee on 2010-11-01
dot icon05/11/2010
Director's details changed for Mr Robert James Scott Lee on 2010-11-01
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Mr James Richard Scott-Lee on 2010-05-21
dot icon09/06/2010
Director's details changed for Mr Robert James Scott Lee on 2010-05-21
dot icon09/06/2010
Director's details changed for Mr Duncan Edward Harding on 2010-05-21
dot icon09/06/2010
Director's details changed for Mr Ian Donald Simpson on 2010-05-21
dot icon09/06/2010
Secretary's details changed for Aldwych Secretaries Limited on 2010-05-21
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon06/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/06/2008
Return made up to 22/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / duncan harding / 01/01/2008
dot icon22/05/2008
Appointment terminated director timothy summerley
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/06/2007
Return made up to 22/05/07; full list of members
dot icon11/05/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/06/2004
Return made up to 22/05/04; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/08/2003
New director appointed
dot icon10/06/2003
Return made up to 22/05/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/06/2002
Return made up to 22/05/02; full list of members
dot icon10/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/05/2001
Return made up to 22/05/01; full list of members
dot icon18/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Return made up to 22/05/00; full list of members
dot icon04/06/1999
Return made up to 22/05/99; full list of members
dot icon18/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1998
Return made up to 22/05/98; full list of members
dot icon13/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/06/1997
Return made up to 22/05/97; full list of members
dot icon22/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/07/1996
Return made up to 22/05/96; no change of members
dot icon16/05/1996
Registered office changed on 16/05/96 from: 1 bartholomew lane london EC2N 2AB
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon26/05/1995
Return made up to 22/05/95; full list of members
dot icon26/05/1995
Location of register of members address changed
dot icon26/05/1995
Location of debenture register address changed
dot icon11/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/11/1994
Resolutions
dot icon10/06/1994
Return made up to 22/05/94; full list of members
dot icon24/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/09/1993
Director's particulars changed
dot icon31/08/1993
Director's particulars changed
dot icon12/08/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
Director's particulars changed
dot icon01/06/1993
Return made up to 22/05/93; full list of members
dot icon19/05/1993
Resolutions
dot icon26/11/1992
Full group accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 22/05/92; full list of members
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon18/07/1991
Director resigned;new director appointed
dot icon15/06/1991
Return made up to 22/05/91; full list of members
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon21/12/1990
Director resigned;new director appointed
dot icon29/11/1990
Director resigned
dot icon10/09/1990
Director resigned
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 22/05/90; full list of members
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
New director appointed
dot icon16/02/1990
Director's particulars changed
dot icon16/02/1990
Director resigned
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Director resigned
dot icon15/11/1989
Return made up to 18/10/89; full list of members
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
New director appointed
dot icon20/06/1989
Director resigned
dot icon20/06/1989
New director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: church gate church street west woking surrey GU21 1DJ
dot icon20/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/04/1989
Director resigned
dot icon27/04/1989
Memorandum and Articles of Association
dot icon27/04/1989
Resolutions
dot icon21/04/1989
Director resigned
dot icon23/03/1989
Director resigned
dot icon04/03/1989
Full group accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 19/07/88; full list of members
dot icon02/06/1988
Return made up to 16/07/87; full list of members; amend
dot icon31/05/1988
Resolutions
dot icon27/05/1988
Particulars of mortgage/charge
dot icon27/05/1988
Particulars of mortgage/charge
dot icon14/01/1988
New director appointed
dot icon15/10/1987
Return made up to 16/07/87; full list of members
dot icon08/10/1987
Accounts made up to 1986-12-31
dot icon07/10/1987
New director appointed
dot icon07/10/1987
New director appointed
dot icon02/10/1987
Accounting reference date extended from 31/12 to 31/03
dot icon26/08/1987
Director's particulars changed
dot icon21/08/1987
New secretary appointed
dot icon21/08/1987
New director appointed
dot icon06/08/1987
Registered office changed on 06/08/87 from: 27/31 blandford st london W1H 3AD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Alter share structure
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Return made up to 30/06/86; full list of members
dot icon27/06/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Michael Brian
Director
30/04/2025 - Present
102
Harding, Duncan Edward
Director
02/05/1996 - 30/04/2025
15
Mr Robert James Scott-Lee
Director
09/01/2007 - 30/04/2025
21
Aitchison, Paul Leonard
Director
30/04/2025 - Present
240
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
02/05/1996 - 23/05/2023
46

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSCOMBE AND RINGLAND LIMITED

ANSCOMBE AND RINGLAND LIMITED is an(a) Active company incorporated on 25/05/1971 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. 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 ANSCOMBE AND RINGLAND LIMITED?

toggle

ANSCOMBE AND RINGLAND LIMITED is currently Active. It was registered on 25/05/1971 .

Where is ANSCOMBE AND RINGLAND LIMITED located?

toggle

ANSCOMBE AND RINGLAND LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does ANSCOMBE AND RINGLAND LIMITED do?

toggle

ANSCOMBE AND RINGLAND 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 ANSCOMBE AND RINGLAND LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.