ANSTEY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANSTEY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05426603

Incorporation date

15/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Coberg House, St. Andrews Court, Leeds LS3 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon10/05/2022
Appointment of Hop Home of Property as a secretary on 2022-05-10
dot icon10/05/2022
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-05-10
dot icon10/05/2022
Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Coberg House St. Andrews Court Leeds LS3 1JY on 2022-05-10
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon16/04/2021
Appointment of Liv (Secretarial Services) Limited as a secretary on 2021-04-16
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon14/04/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-03-26
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon06/12/2018
Appointment of Dr Martin Marcin Zebracki as a director on 2018-12-06
dot icon10/10/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2018-10-10
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-05-25
dot icon24/05/2016
Termination of appointment of Michael Howard as a secretary on 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/04/2016
Director's details changed for Sergio Rua on 2015-12-21
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon01/02/2016
Termination of appointment of Hugo Keeling Radice as a director on 2016-02-01
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/05/2014
Director's details changed for Sergio Rua Rodriguez on 2014-05-12
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/05/2013
Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester Lancashire M1 2FF on 2013-05-24
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Appointment of Mr Michael Howard as a secretary
dot icon29/01/2013
Termination of appointment of Regent Management Ltd as a secretary
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds W Yorks LS19 7SE on 2012-03-27
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Regent Management Ltd on 2010-04-12
dot icon05/05/2010
Director's details changed for Sergio Rua Rodriguez on 2010-04-12
dot icon05/05/2010
Director's details changed for Hugo Keeling Radice on 2010-04-12
dot icon26/04/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 12/04/09; full list of members
dot icon30/06/2009
Appointment terminated director daniel alexander
dot icon25/06/2009
Return made up to 12/04/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Secretary appointed regent management LTD
dot icon22/07/2008
Appointment terminated secretary stephen mclellan
dot icon22/07/2008
Return made up to 12/04/07; change of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB
dot icon29/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
New director appointed
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon21/04/2006
Ad 12/04/06--------- £ si 3@1
dot icon21/04/2006
Return made up to 12/04/06; full list of members
dot icon21/04/2006
Ad 12/04/06--------- £ si 10@1=10 £ ic 1/11
dot icon19/07/2005
Registered office changed on 19/07/05 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon28/04/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Registered office changed on 25/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/04/2005
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
31/12/2022
dot iconNext confirmation date
12/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
13.00
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSTEY HOUSE MANAGEMENT LIMITED

ANSTEY HOUSE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/04/2005 with the registered office located at Coberg House, St. Andrews Court, Leeds LS3 1JY. There is currently no 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 ANSTEY HOUSE MANAGEMENT LIMITED?

toggle

ANSTEY HOUSE MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/04/2005 and dissolved on 17/09/2024.

Where is ANSTEY HOUSE MANAGEMENT LIMITED located?

toggle

ANSTEY HOUSE MANAGEMENT LIMITED is registered at Coberg House, St. Andrews Court, Leeds LS3 1JY.

What does ANSTEY HOUSE MANAGEMENT LIMITED do?

toggle

ANSTEY HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANSTEY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.