ANSTIE GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSTIE GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687159

Incorporation date

02/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Anstie Grange Betchets Green Road, South Holmwood, Dorking, Surrey RH5 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon07/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/07/2024
Termination of appointment of Gary Robert Milton as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mrs Liliana Milton as a director on 2024-07-26
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/08/2022
Termination of appointment of Paul Andrew Boyd Stevens as a secretary on 2022-08-01
dot icon21/05/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon23/05/2021
Micro company accounts made up to 2020-09-30
dot icon26/02/2021
Termination of appointment of Michael Stuart Ledwidge as a secretary on 2021-02-14
dot icon25/02/2021
Appointment of Mr Paul Andrew Boyd Stevens as a secretary on 2021-02-14
dot icon23/02/2021
Registered office address changed from 6 Anstie Grange Betchetts Green Road Holmwood Dorking Surrey RH5 4LG England to 1 Anstie Grange Betchets Green Road South Holmwood Dorking Surrey RH5 4LG on 2021-02-23
dot icon06/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon09/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/06/2019
Director's details changed for Mr Gary Rupert Milton on 2019-06-09
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2018
Termination of appointment of Paul Andrew Boyd Stevens as a secretary on 2018-07-01
dot icon04/09/2018
Appointment of Mr Michael Stuart Ledwidge as a secretary on 2018-07-01
dot icon04/09/2018
Registered office address changed from 4 Betchetts Green Road Holmwood Dorking Surrey RH5 4LG England to 6 Anstie Grange Betchetts Green Road Holmwood Dorking Surrey RH5 4LG on 2018-09-04
dot icon16/05/2018
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Appointment of Mr Jeremy Cornish as a director on 2017-10-07
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/09/2017
Termination of appointment of Paul Andrew Boyd Stevens as a director on 2017-09-12
dot icon12/09/2017
Appointment of Mr Gary Rupert Milton as a director on 2017-09-01
dot icon12/09/2017
Appointment of Mr Paul Andrew Boyd Stevens as a director on 2017-09-01
dot icon11/09/2017
Appointment of Mr Michael Stuart Ledwidge as a director on 2017-09-01
dot icon11/09/2017
Appointment of Mr Paul Andrew Boyd Stevens as a secretary on 2017-08-31
dot icon11/09/2017
Termination of appointment of Michael Anthony Spicer as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Kenneth Rex Easton Wiggs as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Michael Anthony Spicer as a secretary on 2017-08-31
dot icon11/09/2017
Termination of appointment of Michael Anthony Spicer as a secretary on 2017-08-31
dot icon11/09/2017
Termination of appointment of Peter Graham Cormode as a director on 2017-08-31
dot icon11/09/2017
Secretary's details changed for Mr Michael Anthony Spicer on 2017-09-01
dot icon11/09/2017
Registered office address changed from 1 Anstie Grange Betchets Green Road South Holmwood Dorking Surrey RH5 4LG to 4 Betchetts Green Road Holmwood Dorking Surrey RH5 4LG on 2017-09-11
dot icon03/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Paul Andrew Boyd Stevens as a director on 2014-09-17
dot icon16/10/2014
Termination of appointment of Rosalind Jean Bower as a director on 2014-09-02
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Michael Anthony Spicer on 2011-09-03
dot icon18/09/2012
Director's details changed for Mr Peter Graham Cormode on 2011-09-03
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Kenneth Rex Easton Wiggs on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Michael Anthony Spicer on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Jonathan Charles Cope on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Peter Graham Cormode on 2009-10-01
dot icon20/09/2010
Director's details changed for Mrs Rosalind Jean Bower on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Registered office address changed from 6 Anstie Grange Betchetts Green Road Holmwood Dorking RH5 4LG on 2010-01-26
dot icon26/01/2010
Appointment of Mr Michael Anthony Spicer as a secretary
dot icon26/01/2010
Termination of appointment of Kenneth Rex Easton Wiggs as a secretary
dot icon29/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon07/04/2009
Director's change of particulars / johnathan charles cope / 07/04/2009
dot icon02/09/2008
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.80K
-
0.00
-
-
2022
0
29.03K
-
0.00
-
-
2022
0
29.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.03K £Ascended17.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledwidge, Michael Stuart
Director
01/09/2017 - Present
4
Milton, Gary Robert
Director
01/09/2017 - 26/07/2024
2
Cope, Jonathan Charles
Director
02/09/2008 - Present
2
Liliana Milton
Director
26/07/2024 - Present
-
Stevens, Paul Andrew Boyd
Director
17/09/2014 - Present
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 ANSTIE GRANGE MANAGEMENT COMPANY LIMITED

ANSTIE GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at 1 Anstie Grange Betchets Green Road, South Holmwood, Dorking, Surrey RH5 4LG. There are currently 6 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 ANSTIE GRANGE MANAGEMENT COMPANY LIMITED?

toggle

ANSTIE GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/2008 .

Where is ANSTIE GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

ANSTIE GRANGE MANAGEMENT COMPANY LIMITED is registered at 1 Anstie Grange Betchets Green Road, South Holmwood, Dorking, Surrey RH5 4LG.

What does ANSTIE GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

ANSTIE GRANGE 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 ANSTIE GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/09/2025: Confirmation statement made on 2025-09-04 with no updates.