ANTERIOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANTERIOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493663

Incorporation date

24/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

32 Crowhill Road, Nuneaton, Warwickshire CV11 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon20/04/2026
Micro company accounts made up to 2025-07-31
dot icon12/11/2025
Termination of appointment of Timothy John Smith as a secretary on 2025-11-06
dot icon12/11/2025
Termination of appointment of Timothy Smith as a director on 2025-11-06
dot icon08/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon07/08/2024
Notification of Anne Elizabeth Ashworth as a person with significant control on 2024-02-21
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon22/02/2024
Secretary's details changed for Dr Timothy John Smith on 2024-02-20
dot icon21/02/2024
Director's details changed for Dr Timothy Smith on 2024-02-20
dot icon21/02/2024
Change of details for Dr Timothy Smith as a person with significant control on 2024-02-20
dot icon21/02/2024
Director's details changed for Dr Timothy Smith on 2024-02-20
dot icon21/02/2024
Change of details for Dr Timothy Smith as a person with significant control on 2024-02-20
dot icon15/02/2024
Appointment of Mrs Anne Elizabeth Ashworth as a director on 2024-02-01
dot icon01/09/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Change of details for Dr Timothy Smith as a person with significant control on 2019-07-24
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/03/2018
Notification of Timothy Smith as a person with significant control on 2018-02-26
dot icon09/03/2018
Cessation of Anne Elizabeth Ashworth as a person with significant control on 2018-02-26
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon01/08/2017
Termination of appointment of Anne Elizabeth Ashworth as a director on 2017-08-01
dot icon01/08/2017
Appointment of Dr Timothy Smith as a director on 2017-08-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mrs Anne Elizabeth Ashworth on 2015-03-01
dot icon17/08/2015
Secretary's details changed for Dr Timothy John Smith on 2015-03-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Dr Timothy John Smith on 2010-07-24
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 24/07/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 24/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 24/07/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/09/2006
Return made up to 24/07/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 34 crowhill road whitstone nuneaton warwickshire CV11 6PJ
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 24/07/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/08/2004
Return made up to 24/07/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 24/07/03; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 108 copsewood avenue nuneaton warwickshire CV11 4TG
dot icon31/12/2002
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director's particulars changed
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon05/08/2002
Registered office changed on 05/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Secretary resigned
dot icon24/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.00
-
0.00
-
-
2022
0
87.00
-
0.00
-
-
2023
0
87.00
-
0.00
-
-
2023
0
87.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.00 £Ascended0.00 % *

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
Dr Timothy Smith
Director
01/08/2017 - 06/11/2025
2
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
23/07/2002 - 23/07/2002
5687
Mrs Anne Elizabeth Ashworth
Director
23/07/2002 - 31/07/2017
4
Online Nominees Limited
Director
23/07/2002 - 23/07/2002
1462
Smith, Timothy John, Dr
Secretary
05/11/2002 - 06/11/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTERIOR MANAGEMENT LIMITED

ANTERIOR MANAGEMENT LIMITED is an(a) Active company incorporated on 24/07/2002 with the registered office located at 32 Crowhill Road, Nuneaton, Warwickshire CV11 6PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTERIOR MANAGEMENT LIMITED?

toggle

ANTERIOR MANAGEMENT LIMITED is currently Active. It was registered on 24/07/2002 .

Where is ANTERIOR MANAGEMENT LIMITED located?

toggle

ANTERIOR MANAGEMENT LIMITED is registered at 32 Crowhill Road, Nuneaton, Warwickshire CV11 6PJ.

What does ANTERIOR MANAGEMENT LIMITED do?

toggle

ANTERIOR MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANTERIOR MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-31.