ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED

Register to unlock more data on OkredoRegister

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07994001

Incorporation date

16/03/2012

Size

Dormant

Contacts

Registered address

Registered address

36 Tyndall Court, Commerce Road, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/11/2024
Appointment of Mr Ian Brodie as a director on 2024-11-14
dot icon08/11/2024
Appointment of Ms Truda White as a director on 2024-11-08
dot icon09/08/2024
Termination of appointment of Gary Lee Martin as a secretary on 2024-08-09
dot icon09/08/2024
Appointment of Letters Secretarial Services Limited as a secretary on 2024-08-09
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/01/2024
Termination of appointment of Robin Maxwell Dickinson as a director on 2024-01-15
dot icon29/01/2024
Appointment of Mrs Alison Mary Dickinson as a director on 2024-01-16
dot icon23/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon24/03/2023
Appointment of Mrs Pamela Joan Ockwell as a director on 2023-03-24
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/03/2023
Termination of appointment of Maureen Hook as a director on 2023-03-01
dot icon01/03/2023
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 36 Tyndall Court Commerce Road Peterborough PE2 6LR on 2023-03-01
dot icon01/03/2023
Appointment of Mr Gary Lee Martin as a secretary on 2023-03-01
dot icon28/02/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-02-19
dot icon21/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-21
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon30/09/2021
Termination of appointment of Fay Davies as a director on 2021-09-29
dot icon28/06/2021
Appointment of Robin Maxwell Dickinson as a director on 2021-06-24
dot icon28/06/2021
Appointment of Mark Richard Pexton as a director on 2021-06-24
dot icon28/06/2021
Termination of appointment of Hilary Boyfield as a director on 2021-06-24
dot icon28/06/2021
Termination of appointment of Caroline Anne Grindal as a director on 2021-06-24
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Secretary's details changed for Belgravia Block Management Ltd on 2021-03-16
dot icon05/01/2021
Micro company accounts made up to 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Termination of appointment of Tao Zhang as a director on 2019-07-19
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/03/2019
Director's details changed for Tao Zhang on 2019-03-16
dot icon18/03/2019
Director's details changed for Mrs Maureen Hook on 2019-03-16
dot icon18/03/2019
Director's details changed for Miss Caroline Anne Grindal on 2019-03-16
dot icon18/03/2019
Director's details changed for Mr Michael John Gould on 2019-03-16
dot icon18/03/2019
Director's details changed for Mrs Averil Campbell on 2019-03-16
dot icon18/03/2019
Director's details changed for Mrs Hilary Boyfield on 2019-03-16
dot icon23/11/2018
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Appointment of Mrs Fay Davies as a director on 2018-05-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Termination of appointment of Angela Marilyn Thornton as a director on 2017-06-28
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/02/2017
Termination of appointment of Neil Dennis Beckingham as a director on 2017-02-27
dot icon31/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-03-16 no member list
dot icon24/03/2016
Director's details changed for Mrs Averil Campbell on 2016-03-16
dot icon21/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon17/03/2015
Annual return made up to 2015-03-16 no member list
dot icon17/03/2015
Secretary's details changed for Belgravia Block Management Ltd on 2015-03-16
dot icon12/01/2015
Appointment of Belgravia Block Management Ltd as a secretary on 2015-01-01
dot icon12/01/2015
Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 2015-01-12
dot icon12/01/2015
Termination of appointment of Ross Alan Clephane as a secretary on 2015-01-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Appointment of Miss Caroline Anne Grindal as a director on 2014-11-21
dot icon03/11/2014
Appointment of Mr Michael John Gould as a director on 2014-09-22
dot icon23/10/2014
Termination of appointment of Peter Philip Wallington Taylor as a director on 2014-10-15
dot icon23/10/2014
Termination of appointment of Martin Peter Gillham as a director on 2014-10-01
dot icon18/03/2014
Annual return made up to 2014-03-16 no member list
dot icon26/09/2013
Appointment of Mrs Hilary Boyfield as a director
dot icon20/09/2013
Appointment of Mrs Averil Campbell as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Appointment of Mr Ross Alan Clephane as a secretary
dot icon27/08/2013
Appointment of Mr Neil Dennis Beckingham as a director
dot icon27/08/2013
Appointment of Mr Peter Philip Wallington Taylor as a director
dot icon27/08/2013
Appointment of Mrs Maureen Hook as a director
dot icon27/08/2013
Appointment of Mrs Angela Marilyn Thornton as a director
dot icon23/07/2013
Registered office address changed from 23 Princes Street London W1B 2LX on 2013-07-23
dot icon16/07/2013
Termination of appointment of Sarah Brown as a secretary
dot icon16/07/2013
Termination of appointment of Andrew Brown as a director
dot icon16/07/2013
Appointment of Tao Zhang as a director
dot icon16/07/2013
Appointment of Martin Peter Gillham as a director
dot icon27/03/2013
Annual return made up to 2013-03-16 no member list
dot icon16/03/2012
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
09/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
6
11.25K
-
0.00
-
-
2022
5
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
01/01/2015 - 19/02/2023
104
Gould, Michael John
Director
22/09/2014 - Present
2
Hook, Maureen
Director
27/08/2013 - Present
-
Dickinson, Robin Maxwell
Director
24/06/2021 - 15/01/2024
-
Campbell, Averil
Director
20/09/2013 - 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 ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED is an(a) Active company incorporated on 16/03/2012 with the registered office located at 36 Tyndall Court, Commerce Road, Peterborough PE2 6LR. There are currently 9 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 ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED?

toggle

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED is currently Active. It was registered on 16/03/2012 .

Where is ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED located?

toggle

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED is registered at 36 Tyndall Court, Commerce Road, Peterborough PE2 6LR.

What does ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED do?

toggle

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.