Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNESLEY HOUSE (MANAGEMENT) LIMITED
Company Information for

ANNESLEY HOUSE (MANAGEMENT) LIMITED

2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG,
Company Registration Number
01171893
Private Limited Company
Active

Company Overview

About Annesley House (management) Ltd
ANNESLEY HOUSE (MANAGEMENT) LIMITED was founded on 1974-05-29 and has its registered office in Arundel. The organisation's status is listed as "Active". Annesley House (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANNESLEY HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
2 PARK FARM
CHICHESTER ROAD
ARUNDEL
WEST SUSSEX
BN18 0AG
Other companies in SO43
 
Filing Information
Company Number 01171893
Company ID Number 01171893
Date formed 1974-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNESLEY HOUSE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANNESLEY HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE ATKINS
Company Secretary 2016-09-18
CLAIRE LOUISE ATKINS
Director 2016-09-18
GRAINNE PATRICIA CROOKS
Director 2016-09-18
ANNE DICKSON
Director 2003-10-05
MICHAELA JAYNE LISLE
Director 2016-09-18
JUSTUS ROELE
Director 2014-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTUS ROELE
Company Secretary 2013-09-30 2016-09-18
CLAIRE LOUISE ATKINS
Director 2009-10-01 2014-02-02
PAULINE BANAHAN
Director 2007-10-07 2014-02-02
KENNETH GEORGE STALKER
Company Secretary 2012-01-01 2013-09-30
PAULINE BANAHAN
Company Secretary 2007-10-07 2012-01-01
ROBERT MICHAEL PARSONS
Director 2005-10-02 2008-10-05
IRENE NICOLE ROELE
Company Secretary 2003-10-05 2007-10-07
CHRISTOPHER O'REILLY
Director 2005-10-02 2006-06-11
GRAINNE PATRICIA CROOKS
Director 2003-10-05 2005-10-02
JOHN STEWART HENDERSON
Director 2003-06-22 2005-10-02
DEBORAH DENISE PARSONS
Company Secretary 2002-09-08 2003-10-05
CHRISTOPHER DERMOT ANTHONY O'KELLY
Director 2001-09-23 2003-10-05
DEBORAH DENISE PARSONS
Director 2002-09-08 2003-10-05
CHRISTOPHER DERMOT ANTHONY O'KELLY
Company Secretary 2001-09-23 2002-09-08
SUSAN ANN BUTTERWORTH
Director 2001-09-23 2002-09-08
GRAINNE PATRICIA CROOKS
Director 1999-08-01 2002-09-08
IRENE NICOLE ROELE
Company Secretary 2000-09-24 2001-09-23
JOHN CHARLES FELLINGHAM
Director 2000-09-24 2001-07-11
CAROL ANN PIPER
Company Secretary 1998-05-16 2000-09-24
VOLKER BEHRENS
Director 1998-08-16 1999-08-01
ANNE DICKSON
Director 1995-08-27 1999-08-01
PETER ROBERT COULSON
Company Secretary 1997-08-29 1998-05-16
PETER ROBERT COULSON
Director 1996-08-11 1998-05-16
PAULINE BARBARA HISCOCK
Company Secretary 1995-08-27 1997-10-30
GRAINNE PATRICIA CROOKS
Director 1993-08-21 1996-08-11
JEAN HELEN PURDOM
Company Secretary 1991-09-09 1995-08-27
MICHAEL KEVIN BERRIGAN
Director 1991-09-09 1995-08-27
MERLE HALCYON FRANKLIN
Director 1991-09-09 1993-08-21
CLIVE ANTHONY LANE
Director 1991-09-09 1993-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE ATKINS PRIORY ESTATE MANAGEMENT LIMITED Director 2003-10-08 CURRENT 1996-10-11 Active
MICHAELA JAYNE LISLE NEW FOREST HOTELS PLC Director 1998-07-02 CURRENT 1981-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-06Memorandum articles filed
2023-07-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD United Kingdom
2023-01-24Termination of appointment of Claire Louise Atkins on 2023-01-24
2023-01-24APPOINTMENT TERMINATED, DIRECTOR JULIE ALEXANDER
2023-01-24APPOINTMENT TERMINATED, DIRECTOR GRAINNE PATRICIA CROOKS
2023-01-24Appointment of Kts Estate Management Ltd as company secretary on 2023-01-24
2023-01-24AP04Appointment of Kts Estate Management Ltd as company secretary on 2023-01-24
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ALEXANDER
2023-01-24TM02Termination of appointment of Claire Louise Atkins on 2023-01-24
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD United Kingdom
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR MAX ROGER DAVIES
2022-01-24AP01DIRECTOR APPOINTED MR MAX ROGER DAVIES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MRS JULIE ALEXANDER
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTUS ROELE
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-13CH01Director's details changed for Ms Michaela Jayne Lisle on 2018-08-13
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-12AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE ATKINS
2017-07-12AP01DIRECTOR APPOINTED MS MICHAELA JAYNE LISLE
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2017-07-12AP01DIRECTOR APPOINTED MS GRAINNE PATRICIA CROOKS
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM 6 Annesley House Bank Lyndhurst Hampshire SO43 7FD
2017-05-25TM02Termination of appointment of Justus Roele on 2016-09-18
2017-05-25AP03Appointment of Mrs Claire Louise Atkins as company secretary on 2016-09-18
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0128/08/15 ANNUAL RETURN FULL LIST
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 3 Annesley House Bank Lyndhurst Hampshire SO43 7FD
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AP01DIRECTOR APPOINTED MR JUSTUS ROELE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PROCTOR
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ATKINS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BANAHAN
2013-11-21AP03Appointment of Mr Justus Roele as company secretary
2013-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH STALKER
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-23AR0128/08/13 FULL LIST
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-21AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-20AR0128/08/12 FULL LIST
2012-05-17AP03SECRETARY APPOINTED MR KENNETH GEORGE STALKER
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAULINE BANAHAN
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0128/08/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0128/08/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED MR BRIAN PROCTOR
2010-07-13AP01APPOINT PERSON AS DIRECTOR
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM ANNESLEY HOUSE FLAT 7 ANNESLEY HOUSE BANK HAMPSHIRE SO43 7FD
2010-02-15AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE ATKINS
2009-09-07363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN VINCENT
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FLAT 5 ANNESLEY HOUSE BANK LYNDHURST HAMPSHIRE SO43 7FD
2009-06-02AA31/03/09 TOTAL EXEMPTION FULL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PARSONS
2008-09-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION FULL
2007-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-08363sRETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-06363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-06363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-06363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: FLAT 4 ANNESLEY HOUSE BANK LYNDHURST HAMPSHIRE SO43 7FD
2003-12-01288aNEW SECRETARY APPOINTED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-09-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: FLAT 3 ANNESLEY HOUSE BANK LYNDHURST HAMPSHIRE SO43 7FD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ANNESLEY HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANNESLEY HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANNESLEY HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNESLEY HOUSE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,015
Cash Bank In Hand 2012-03-31 £ 25,405
Current Assets 2013-03-31 £ 2,399
Current Assets 2012-03-31 £ 26,842
Debtors 2012-03-31 £ 1,437
Shareholder Funds 2013-03-31 £ 2,383
Shareholder Funds 2012-03-31 £ 26,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANNESLEY HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNESLEY HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of ANNESLEY HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNESLEY HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ANNESLEY HOUSE (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANNESLEY HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNESLEY HOUSE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNESLEY HOUSE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.