ANSDELL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSDELL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319777

Incorporation date

18/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-25
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-25
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-25
dot icon14/03/2023
Notification of A & a Development Limited as a person with significant control on 2016-04-06
dot icon14/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-25
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-25
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-25
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-25
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/02/2019
Director's details changed for Andrew Wenger on 2019-02-18
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-12-25
dot icon21/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-12-25
dot icon16/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon31/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-25
dot icon16/05/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-25
dot icon22/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-25
dot icon03/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-25
dot icon02/10/2012
Registered office address changed from Packman Leslie & Company 144 High Street Edgware Middlesex HA8 7EZ on 2012-10-02
dot icon13/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon26/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-25
dot icon22/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Nicholas Dennys on 2009-10-01
dot icon22/03/2010
Director's details changed for Andrew Wenger on 2009-10-01
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-25
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2007-12-25
dot icon07/03/2008
Return made up to 18/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-25
dot icon13/03/2007
Return made up to 18/02/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-25
dot icon05/05/2006
Return made up to 18/02/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-25
dot icon01/07/2005
Return made up to 18/02/05; full list of members
dot icon01/11/2004
Return made up to 18/02/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-12-25
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-25
dot icon16/07/2003
Return made up to 18/02/03; full list of members
dot icon21/06/2003
New director appointed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-25
dot icon01/07/2002
Return made up to 18/02/02; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-25
dot icon09/04/2001
Return made up to 18/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-25
dot icon04/05/2000
Return made up to 18/02/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1998-12-25
dot icon04/12/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon18/08/1999
Return made up to 18/02/99; full list of members
dot icon14/07/1999
New secretary appointed
dot icon29/05/1998
Secretary resigned;director resigned
dot icon14/05/1998
Accounts for a small company made up to 1997-12-25
dot icon29/04/1998
Return made up to 18/02/98; full list of members
dot icon01/04/1998
Registered office changed on 01/04/98 from: 26 ansdell terrace kensington london W8 5BY
dot icon11/03/1998
Accounting reference date shortened from 31/03/98 to 25/12/97
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/03/1997
Registered office changed on 03/03/97 from: 129 queen street cardiff CF1 4BJ
dot icon03/03/1997
New secretary appointed;new director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Secretary resigned
dot icon18/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
18/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
9.89K
-
0.00
-
-
2022
0
10.85K
-
0.00
-
-
2022
0
10.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.85K £Ascended9.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNCS SECRETARIES LIMITED
Nominee Secretary
18/02/1997 - 18/02/1997
994
FNCS LIMITED
Nominee Director
18/02/1997 - 18/02/1997
906
Barkshire, Charles Robert William
Director
15/12/1997 - 28/09/1999
5
Fossick, Christopher John
Director
18/02/1997 - 28/09/1999
1
Weuger, Andreas
Director
02/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSDELL MANAGEMENT COMPANY LIMITED

ANSDELL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSDELL MANAGEMENT COMPANY LIMITED?

toggle

ANSDELL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/1997 .

Where is ANSDELL MANAGEMENT COMPANY LIMITED located?

toggle

ANSDELL MANAGEMENT COMPANY LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ANSDELL MANAGEMENT COMPANY LIMITED do?

toggle

ANSDELL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANSDELL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-18 with updates.