ANSTY HALL LTD.

Register to unlock more data on OkredoRegister

ANSTY HALL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02485715

Incorporation date

27/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Lodge Broxmead Lane, Bolney, Haywards Heath RH17 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon21/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/01/2023
Cessation of Christopher Taylor Hood as a person with significant control on 2019-12-17
dot icon16/01/2023
Change of details for Mr Fred Hood as a person with significant control on 2023-01-16
dot icon28/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/08/2022
Registered office address changed from Fox Farm Broxmead Lane Bolney West Sussex RH17 5RF to Garden Lodge Broxmead Lane Bolney Haywards Heath RH17 5RF on 2022-08-03
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2020-12-17 with updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon28/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Total exemption full accounts made up to 2016-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2015
Compulsory strike-off action has been discontinued
dot icon07/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon20/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon23/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/08/2009
Total exemption small company accounts made up to 2008-01-31
dot icon30/12/2008
Return made up to 17/12/08; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/02/2008
Accounts for a dormant company made up to 2007-01-31
dot icon25/02/2008
Return made up to 17/12/07; full list of members
dot icon25/05/2007
Return made up to 17/12/06; full list of members
dot icon30/04/2007
Resolutions
dot icon05/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/03/2006
Return made up to 17/12/05; full list of members
dot icon26/01/2006
Accounting reference date shortened from 30/09/06 to 31/01/06
dot icon07/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/04/2005
Return made up to 17/12/04; no change of members
dot icon14/04/2005
Return made up to 17/12/03; no change of members
dot icon14/04/2005
Location of register of members
dot icon14/04/2005
Return made up to 17/12/02; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2003-09-30
dot icon14/04/2005
Accounts for a dormant company made up to 2002-09-30
dot icon14/04/2005
Accounts for a dormant company made up to 2001-09-30
dot icon12/04/2005
Restoration by order of the court
dot icon01/07/2003
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2003
First Gazette notice for voluntary strike-off
dot icon24/01/2003
Application for striking-off
dot icon24/06/2002
Registered office changed on 24/06/02 from: ranfold grange five oaks road, slinfold horsham west sussex RH13 7RL
dot icon24/06/2002
Secretary's particulars changed
dot icon24/06/2002
Director's particulars changed
dot icon25/03/2002
Resolutions
dot icon18/03/2002
Return made up to 17/12/01; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2000-09-30
dot icon25/07/2001
Return made up to 17/12/00; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon09/02/2000
Return made up to 17/12/99; full list of members
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Compulsory strike-off action has been discontinued
dot icon01/09/1999
Return made up to 17/12/98; no change of members
dot icon08/06/1999
First Gazette notice for compulsory strike-off
dot icon18/08/1998
Compulsory strike-off action has been discontinued
dot icon14/08/1998
Return made up to 17/12/97; full list of members
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon05/12/1997
Return made up to 17/12/96; no change of members
dot icon05/12/1997
Return made up to 17/12/95; no change of members
dot icon05/12/1997
Return made up to 17/12/94; full list of members
dot icon05/12/1997
Return made up to 17/12/93; no change of members
dot icon05/12/1997
Return made up to 17/12/92; no change of members
dot icon07/10/1997
Registered office changed on 07/10/97 from: smith williamson no 1 riding house street london
dot icon12/09/1997
Receiver's abstract of receipts and payments
dot icon10/09/1997
Receiver ceasing to act
dot icon01/08/1997
Receiver's abstract of receipts and payments
dot icon06/08/1996
Receiver's abstract of receipts and payments
dot icon28/09/1995
Receiver's abstract of receipts and payments
dot icon08/09/1994
Receiver's abstract of receipts and payments
dot icon21/12/1993
Appointment of receiver/manager
dot icon07/10/1993
Administrative Receiver's report
dot icon29/07/1993
Appointment of receiver/manager
dot icon21/07/1993
Registered office changed on 21/07/93 from: ranfold grange slinfold horsham sussex RH13 7RL
dot icon11/02/1993
Registered office changed on 11/02/93 from: parkchesterfield house chapel road smallfield surrey RH6 9NW
dot icon13/10/1992
Registered office changed on 13/10/92 from: nutfield priory nutfield redhill surrey, RH1 4EN
dot icon21/07/1992
Particulars of mortgage/charge
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon05/06/1992
Return made up to 17/12/91; full list of members
dot icon31/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon13/01/1992
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1990
Return made up to 17/12/90; full list of members
dot icon21/08/1990
Particulars of mortgage/charge
dot icon21/08/1990
Particulars of mortgage/charge
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1990
Registered office changed on 06/04/90 from: temple house 20 holywell row london EC2A 4JB
dot icon27/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.91K
-
0.00
-
-
2022
1
57.91K
-
0.00
-
-
2023
1
37.66K
-
0.00
-
-
2023
1
37.66K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.66K £Descended-34.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Merilyn Rowena Mary
Secretary
20/04/2000 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANSTY HALL LTD.

ANSTY HALL LTD. is an(a) Active company incorporated on 27/03/1990 with the registered office located at Garden Lodge Broxmead Lane, Bolney, Haywards Heath RH17 5RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSTY HALL LTD.?

toggle

ANSTY HALL LTD. is currently Active. It was registered on 27/03/1990 .

Where is ANSTY HALL LTD. located?

toggle

ANSTY HALL LTD. is registered at Garden Lodge Broxmead Lane, Bolney, Haywards Heath RH17 5RF.

What does ANSTY HALL LTD. do?

toggle

ANSTY HALL LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ANSTY HALL LTD. have?

toggle

ANSTY HALL LTD. had 1 employees in 2023.

What is the latest filing for ANSTY HALL LTD.?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.