Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANASTASIA COURT MANAGEMENT COMPANY LIMITED
Company Information for

ANASTASIA COURT MANAGEMENT COMPANY LIMITED

24 Station Parade, Uxbridge Road, Ealing, LONDON, W5 3LD,
Company Registration Number
01962840
Private Limited Company
Active

Company Overview

About Anastasia Court Management Company Ltd
ANASTASIA COURT MANAGEMENT COMPANY LIMITED was founded on 1985-11-21 and has its registered office in Ealing. The organisation's status is listed as "Active". Anastasia Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANASTASIA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
24 Station Parade
Uxbridge Road
Ealing
LONDON
W5 3LD
Other companies in W3
 
Filing Information
Company Number 01962840
Company ID Number 01962840
Date formed 1985-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 09:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANASTASIA COURT MANAGEMENT COMPANY 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 ANASTASIA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BENN THOMPSON
Company Secretary 2016-03-01
CLEONE CHETWODE CLARKE
Director 2013-05-25
JULIE ANN CLARE
Director 2013-05-25
SIMON CLAY
Director 1999-06-03
SARAH COCKLE
Director 2013-10-31
ISOBEL DACOMBE
Director 2013-05-25
ANTHONY DOBSON
Director 2013-05-25
FELICITY MARY MILTON
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER CAMPBELL
Company Secretary 2005-08-22 2016-03-01
KATHRYN ELIZABETH DRUMM
Director 2004-06-10 2010-06-30
GRANT JACK
Director 2005-05-19 2006-02-18
JILLIAN LESLEY ALDER
Company Secretary 2004-06-10 2005-08-22
GAVIN WATSON
Director 1995-02-01 2005-04-12
HEATHER CAMPBELL
Company Secretary 1998-03-14 2004-06-10
DAVID JOHN ALDER
Director 1995-02-01 2001-12-01
LAURA TOPPING
Director 1996-05-07 1999-06-03
REBECCA LYALL
Company Secretary 1997-07-15 1998-03-14
REBECCA LYALL
Director 1997-07-15 1998-03-14
JUDITH FELICITY BEYNON
Company Secretary 1996-05-07 1997-07-15
GRANT JACK
Company Secretary 1995-05-20 1996-05-07
JULIE DAWSON
Company Secretary 1993-02-01 1995-05-20
MARTIN MICHAEL JENNINGS
Director 1992-01-16 1995-02-01
JOSCELYN MARY EVANS
Director 1993-02-01 1994-09-01
JUDITH FELICITY BEYNON
Company Secretary 1991-11-06 1993-01-31
JUDITH FELICITY BEYNON
Director 1991-11-06 1993-01-31
KAREN CHAMBERS
Director 1991-11-06 1992-08-14
MELANIE PANNELL
Director 1991-11-06 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEONE CHETWODE CLARKE ANASTASIA COURT FREEHOLD LIMITED Director 2013-05-25 CURRENT 2003-09-18 Active
CLEONE CHETWODE CLARKE JUNO PICTURES LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2013-08-20
JULIE ANN CLARE ANASTASIA COURT FREEHOLD LIMITED Director 2013-05-25 CURRENT 2003-09-18 Active
SARAH COCKLE ANASTASIA COURT FREEHOLD LIMITED Director 2013-10-31 CURRENT 2003-09-18 Active
ISOBEL DACOMBE ANASTASIA COURT FREEHOLD LIMITED Director 2013-05-25 CURRENT 2003-09-18 Active
ANTHONY DOBSON ANASTASIA COURT FREEHOLD LIMITED Director 2013-05-25 CURRENT 2003-09-18 Active
FELICITY MARY MILTON DIVA MEDIA GROUP LIMITED Director 2017-11-29 CURRENT 2015-11-17 Active
FELICITY MARY MILTON ANASTASIA COURT FREEHOLD LIMITED Director 2013-10-31 CURRENT 2003-09-18 Active
FELICITY MARY MILTON PERCY STREET PRODUCTION LTD Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-09-19

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
2024-06-12CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AP01DIRECTOR APPOINTED MS BERNADETTE MARY NOLAN
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-05-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLAY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COCKLE
2020-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Odeon House 146 College Road Harrow Midd HA1 1BH
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-23TM02Termination of appointment of Benn Thompson on 2020-06-23
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-21AD02Register inspection address changed to Odeon House 146 College Road Harrow Middlesex HA1 1BH
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH COCKLE / 01/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLAY / 01/06/2016
2016-03-01AP03Appointment of Mr Benn Thompson as company secretary on 2016-03-01
2016-03-01TM02Termination of appointment of Heather Campbell on 2016-03-01
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 28/30 Churchfield Road Acton London W3 6EB
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0110/06/14 ANNUAL RETURN FULL LIST
2014-07-21AD04Register(s) moved to registered office address 28/30 Churchfield Road Acton London W3 6EB
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED MS SARAH COCKLE
2013-12-17AP01DIRECTOR APPOINTED MS FELICITY MARY MILTON
2013-06-28AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR ANTHONY DOBSON
2013-06-28AP01DIRECTOR APPOINTED MS CLEONE CHETWODE CLARKE
2013-06-28AP01DIRECTOR APPOINTED MS JULIE ANN CLARE
2013-06-28AP01DIRECTOR APPOINTED MS ISOBEL DACOMBE
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-30AR0110/06/12 FULL LIST
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0110/06/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DRUMM
2010-07-22AR0110/06/10 FULL LIST
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-22AD02SAIL ADDRESS CREATED
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH DRUMM / 10/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLAY / 10/06/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27288bDIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-09-06363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16288cSECRETARY'S PARTICULARS CHANGED
2004-11-19288cSECRETARY'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW SECRETARY APPOINTED
2004-06-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/04
2004-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-01363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-19288bDIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-03-15363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-23363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-11-30288bDIRECTOR RESIGNED
1999-02-11AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ANASTASIA COURT MANAGEMENT COMPANY 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 ANASTASIA COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANASTASIA COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 400

Creditors and other liabilities

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
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANASTASIA COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 13,036
Current Assets 2012-04-01 £ 13,992
Debtors 2012-04-01 £ 956
Shareholder Funds 2012-04-01 £ 13,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANASTASIA COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANASTASIA COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ANASTASIA COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANASTASIA COURT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as ANASTASIA COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ANASTASIA COURT MANAGEMENT COMPANY 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 ANASTASIA COURT MANAGEMENT COMPANY 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 ANASTASIA COURT MANAGEMENT COMPANY 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.