ANSFORD INN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSFORD INN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148087

Incorporation date

17/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

61 Prankerds Road, Milborne Port, Sherborne DT9 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon07/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/07/2024
Register inspection address has been changed from C/O Roz Barrett 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX England to 61 Prankerds Road Milborne Port Sherborne DT9 5BX
dot icon14/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/02/2024
Registered office address changed from 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX England to 61 Prankerds Road Milborne Port Sherborne DT9 5BX on 2024-02-19
dot icon14/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon05/08/2022
Registered office address changed from C/O Mrs M Haskings Flat 3 Old Ansford Inn Higher Ansford Castle Cary Somerset BA7 7JG England to 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX on 2022-08-05
dot icon16/09/2021
Termination of appointment of Jennifer Mary Haskings as a director on 2021-09-16
dot icon16/09/2021
Cessation of Jennifer Mary Haskings as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of Allen George Nutley as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of Jane Marion Nutley as a person with significant control on 2021-09-16
dot icon16/09/2021
Appointment of Mr Allen George Nutley as a director on 2021-09-16
dot icon16/09/2021
Appointment of Mrs Jane Marion Nutley as a director on 2021-09-16
dot icon05/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-03-31
dot icon18/04/2021
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/09/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/04/2016
Registered office address changed from The Yardarm Old Ansford Inn Castle Cary Somerset BA7 7JG to C/O Mrs M Haskings Flat 3 Old Ansford Inn Higher Ansford Castle Cary Somerset BA7 7JG on 2016-04-05
dot icon03/04/2016
Register inspection address has been changed from C/O Roz Barrett 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX England to C/O Roz Barrett 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX
dot icon03/04/2016
Register(s) moved to registered inspection location C/O Roz Barrett 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX
dot icon03/04/2016
Register inspection address has been changed to C/O Roz Barrett 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX
dot icon03/04/2016
Termination of appointment of Joan Best as a secretary on 2016-03-31
dot icon03/04/2016
Appointment of Mrs Jennifer Mary Haskings as a director on 2016-04-01
dot icon03/04/2016
Termination of appointment of Allan William John Best as a director on 2016-03-31
dot icon26/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-03
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-07-03. List of shareholders has changed
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 03/07/08; no change of members
dot icon18/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 03/07/07; change of members
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 03/07/06; full list of members
dot icon30/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 03/07/05; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 03/07/04; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 03/07/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 03/07/01; full list of members
dot icon06/07/2001
Director resigned
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon12/07/2000
Return made up to 03/07/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Return made up to 03/07/99; full list of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Return made up to 03/07/98; full list of members
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Return made up to 03/07/97; no change of members
dot icon31/07/1996
Return made up to 03/07/96; no change of members
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon26/07/1995
Return made up to 03/07/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Registered office changed on 04/09/94 from: ansford house castle carey somerset BA7 7HZ
dot icon04/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Return made up to 03/07/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon28/07/1993
Full accounts made up to 1992-03-31
dot icon19/07/1993
Return made up to 03/07/93; no change of members
dot icon14/08/1992
Return made up to 03/07/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Full accounts made up to 1990-03-31
dot icon20/12/1991
Return made up to 20/11/91; no change of members
dot icon15/01/1991
Return made up to 20/11/90; full list of members
dot icon19/01/1990
Full accounts made up to 1988-10-31
dot icon17/08/1989
Return made up to 03/07/89; full list of members
dot icon14/04/1989
Wd 06/04/89 ad 16/02/89--------- £ si 1@1=1 £ ic 12/13
dot icon17/02/1989
Resolutions
dot icon09/02/1989
Registered office changed on 09/02/89 from: 8 crescent london EC3N 2LY
dot icon09/02/1989
Wd 27/01/89 ad 04/12/87-16/01/89 £ si 10@1=10 £ ic 2/12
dot icon04/02/1988
New director appointed
dot icon30/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Registered office changed on 08/10/87 from: 2 baches street london N1 6UB
dot icon14/09/1987
Certificate of change of name
dot icon17/07/1987
Incorporation
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
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.38K
-
0.00
-
-
2022
0
506.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Janet Elizabeth
Secretary
19/08/1994 - 28/10/2000
-
Best, Joan
Secretary
28/10/2000 - 31/03/2016
-
Best, Allan William John
Director
28/10/2000 - 31/03/2016
-
Dean, Janet Elizabeth
Director
19/08/1994 - 28/10/2000
-
Mrs Jane Marion Nutley
Director
16/09/2021 - Present
-

Persons with Significant Control

3
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 ANSFORD INN MANAGEMENT COMPANY LIMITED

ANSFORD INN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/1987 with the registered office located at 61 Prankerds Road, Milborne Port, Sherborne DT9 5BX. 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 ANSFORD INN MANAGEMENT COMPANY LIMITED?

toggle

ANSFORD INN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/1987 .

Where is ANSFORD INN MANAGEMENT COMPANY LIMITED located?

toggle

ANSFORD INN MANAGEMENT COMPANY LIMITED is registered at 61 Prankerds Road, Milborne Port, Sherborne DT9 5BX.

What does ANSFORD INN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANSFORD INN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/09/2025: Micro company accounts made up to 2025-03-31.