ANSLEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSLEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782771

Incorporation date

04/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11 Ansley Hall Coleshill Road, Ansley Common, Nuneaton CV10 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1999)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon07/01/2026
Termination of appointment of Sandra Eileena Dorothy Shuff as a secretary on 2026-01-07
dot icon07/01/2026
Registered office address changed from 5 Ansley Hall Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG England to 11 Ansley Hall Coleshill Road Ansley Common Nuneaton CV10 0QG on 2026-01-07
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2024
Appointment of Mr Mark Anthony Webster as a director on 2024-07-18
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon17/02/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Registered office address changed from Ansley Hall Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG to 5 Ansley Hall 5 Ansley Hall, Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG on 2024-01-05
dot icon05/01/2024
Registered office address changed from 5 Ansley Hall 5 Ansley Hall, Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG England to 5 Ansley Hall Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG on 2024-01-05
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon14/06/2022
Appointment of Ms Sandra Eileena Dorothy Shuff as a secretary on 2022-06-14
dot icon14/06/2022
Termination of appointment of Angela Irene Lewis as a secretary on 2022-06-01
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2021
Termination of appointment of Alan James Conyers as a director on 2021-06-11
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon08/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon10/04/2019
Appointment of Mrs Alison Sheila Frances Fidoe as a director on 2019-04-10
dot icon16/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon16/04/2018
Appointment of Mr David Palmer as a director on 2018-04-11
dot icon11/04/2018
Termination of appointment of Alan James Conyers as a secretary on 2018-04-11
dot icon11/04/2018
Appointment of Mrs Angela Irene Lewis as a secretary on 2018-04-11
dot icon09/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Termination of appointment of Michael John Hunt as a director on 2018-01-11
dot icon03/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon04/02/2017
Micro company accounts made up to 2016-12-31
dot icon04/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/03/2016
Micro company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon03/02/2015
Micro company accounts made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon02/02/2014
Micro company accounts made up to 2013-12-31
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Simon Richard Lewis on 2013-04-22
dot icon04/06/2013
Registered office address changed from 16 Ansley Hall Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG United Kingdom on 2013-06-04
dot icon21/05/2013
Termination of appointment of Katherine Skermer as a director
dot icon05/04/2013
Registered office address changed from 16 Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG United Kingdom on 2013-04-05
dot icon16/03/2013
Registered office address changed from Ansley Hall, Coleshill Road Ansley Common Nuneaton Warwickshire CV10 0QG on 2013-03-16
dot icon10/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon18/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon19/02/2011
Director's details changed for Louise Frances Fenton on 2011-02-19
dot icon19/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon06/06/2010
Director's details changed for Simon Richard Lewis on 2010-06-04
dot icon06/06/2010
Director's details changed for Mrs Katherine Elizabeth Skermer on 2010-06-04
dot icon06/06/2010
Director's details changed for Mr Alan James Conyers on 2010-06-04
dot icon06/06/2010
Director's details changed for Michael John Hunt on 2010-06-04
dot icon06/06/2010
Director's details changed for Louise Frances Fenton on 2010-06-04
dot icon19/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 04/06/08; full list of members
dot icon20/03/2008
Director appointed mrs katherine elizabeth skermer
dot icon11/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: 16 ansley hall coleshill road, ansley common nuneaton warwickshire CV10 0QG
dot icon18/06/2007
Return made up to 04/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2006
Return made up to 04/06/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/06/2005
Return made up to 04/06/05; full list of members
dot icon04/03/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon22/12/2004
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon20/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 04/06/04; change of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon11/06/2003
Return made up to 04/06/03; change of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/03/2003
Registered office changed on 20/03/03 from: broughton house 187 wolverhampton street, dudley west midlands DY1 3AD
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon17/10/2002
Secretary resigned;director resigned
dot icon17/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon16/09/2002
Return made up to 04/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 04/06/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 04/06/00; full list of members
dot icon04/01/2000
Secretary's particulars changed;director's particulars changed
dot icon04/06/1999
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
31/12/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82K
-
0.00
-
-
2022
0
3.00K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, David
Director
11/04/2018 - Present
1
Lyons, Frank
Director
03/06/1999 - 31/08/2002
3
Lewis, Simon Richard
Director
05/02/2003 - Present
2
Lyons, Martin John
Director
03/06/1999 - 31/08/2002
-
Conyers, Alan James
Director
31/08/2002 - 11/06/2021
1

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 ANSLEY HALL MANAGEMENT COMPANY LIMITED

ANSLEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1999 with the registered office located at 11 Ansley Hall Coleshill Road, Ansley Common, Nuneaton CV10 0QG. There are currently 5 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 ANSLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

ANSLEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1999 .

Where is ANSLEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

ANSLEY HALL MANAGEMENT COMPANY LIMITED is registered at 11 Ansley Hall Coleshill Road, Ansley Common, Nuneaton CV10 0QG.

What does ANSLEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANSLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.