ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778109

Incorporation date

22/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Director's details changed for Mr. John Desmond Norris on 2023-01-12
dot icon11/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon11/11/2020
Termination of appointment of Stephen Andrew Franklin as a director on 2020-11-05
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Lawrence Alfred Segal as a director on 2019-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Termination of appointment of Stephen Edward Hatcher as a director on 2018-06-26
dot icon09/08/2018
Termination of appointment of Encore Legal and Surveying Limited as a secretary on 2018-08-09
dot icon28/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/11/2016
Appointment of Mr Stephen Andrew Franklin as a director on 2016-10-20
dot icon17/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of Shona-Jame Kemp as a director
dot icon24/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon03/01/2013
Appointment of Epmg Legal Limited as a secretary
dot icon10/10/2012
Termination of appointment of William Anthony as a director
dot icon10/10/2012
Termination of appointment of Peter Swarbrick as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2012
Secretary's details changed for Encore Legal and Surveying Limited on 2012-09-21
dot icon21/09/2012
Appointment of Mr Lawrence Alfred Segal as a director
dot icon21/09/2012
Appointment of Mrs Shona-Jame Kemp as a director
dot icon11/09/2012
Appointment of John Desmond Norris as a director
dot icon10/09/2012
Appointment of Stephen Edward Hatcher as a director
dot icon23/08/2012
Appointment of Encore Legal and Surveying Limited as a secretary
dot icon23/08/2012
Termination of appointment of Gary Spicer as a secretary
dot icon30/05/2012
Secretary's details changed for Mr Gary James Spicer on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Peter Graham Swarbrick on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr William Edward Anthony on 2012-05-29
dot icon04/05/2012
Appointment of Encore Legal & Surveying Ltd as a secretary
dot icon04/05/2012
Registered office address changed from Knight House London Road Kelvedon Colchester Essex CO5 9BU United Kingdom on 2012-05-04
dot icon23/04/2012
Termination of appointment of Gary Spicer as a secretary
dot icon03/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Peter Graham Swarbrick as a director
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Mr Gary James Spicer on 2010-01-14
dot icon14/01/2010
Registered office address changed from Knight House London Road Kelvedon Essex CO5 9EU Uk on 2010-01-14
dot icon22/12/2008
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swarbrick, Peter Graham
Director
01/08/2011 - 09/08/2012
7
Anthony, William Edward
Director
22/12/2008 - 09/08/2012
38
EPMG LEGAL LIMITED
Corporate Secretary
08/08/2012 - Present
458
Segal, Lawrence Alfred
Director
11/07/2012 - 31/05/2019
1
Spicer, Gary James
Secretary
22/12/2008 - 07/08/2012
-

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 ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED?

toggle

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/2008 .

Where is ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED located?

toggle

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with updates.