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

ANCELLS COURT MANAGEMENT COMPANY LIMITED

BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
Company Registration Number
02407178
Private Limited Company
Active

Company Overview

About Ancells Court Management Company Ltd
ANCELLS COURT MANAGEMENT COMPANY LIMITED was founded on 1989-07-24 and has its registered office in Winchester. The organisation's status is listed as "Active". Ancells 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
ANCELLS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BREWERY HOUSE HIGH STREET
TWYFORD
WINCHESTER
SO21 1RG
Other companies in SO23
 
Filing Information
Company Number 02407178
Company ID Number 02407178
Date formed 1989-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCELLS COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is KIMBALL SMITH 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 ANCELLS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2005-03-31
CAROL ELIZABETH JANE BLACKFORD MILLS
Director 2006-11-14
SARAH CLAIRE COX
Director 2015-06-26
AURELIEN JEAN ROGER DENIS MOTTIER
Director 2015-06-26
MICHAEL IAN DAVID REA
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID WALKER
Director 2005-09-20 2014-10-29
KENNETH RICHARD BURGIN
Director 2005-09-20 2014-02-07
CHRISTOPHER BASIL HENLEY
Director 2008-04-17 2012-07-13
ROBERT ANTHONY NIGEL HENLEY
Director 1992-07-24 2008-04-17
KENNETH JOHN STRATTON
Director 2005-04-27 2005-05-05
LORRAINE WALKER
Company Secretary 1997-12-10 2005-03-31
DAVID JOHN WARDELL
Director 1992-07-24 2004-12-07
PAUL DAVID WALKER
Director 1992-07-24 2003-12-31
MARIKA ANNA CARLE
Company Secretary 1993-02-09 1995-11-09
MARIKA ANNA CARLE
Director 1992-07-24 1995-11-09
HENRY ANTHONY MOTE
Company Secretary 1992-07-24 1993-02-08
PETER JACKSON
Director 1992-07-24 1993-02-08
HENRY ANTHONY MOTE
Director 1992-07-24 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
CAROL ELIZABETH JANE BLACKFORD MILLS M R S SYSTEMS (UK) LIMITED Director 2005-02-11 CURRENT 2003-05-02 Active
AURELIEN JEAN ROGER DENIS MOTTIER VIZION EUROPE LIMITED Director 2013-01-31 CURRENT 2012-06-26 Dissolved 2017-02-21
AURELIEN JEAN ROGER DENIS MOTTIER OPERATIX LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
MICHAEL IAN DAVID REA M R S SYSTEMS (UK) LIMITED Director 2003-05-06 CURRENT 2003-05-02 Active
MICHAEL IAN DAVID REA MRS WEB SOLUTIONS LIMITED Director 1999-12-29 CURRENT 1999-12-29 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH JANE BLACKFORD MILLS
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAIRE COX
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 183.3
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-08DISS40Compulsory strike-off action has been discontinued
2016-10-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-11-04AP01DIRECTOR APPOINTED MR AURELIEN JEAN ROGER DENIS MOTTIER
2015-11-04AP01DIRECTOR APPOINTED MISS SARAH CLAIRE COX
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 183.3
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MR MICHAEL IAN DAVID REA
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01
2014-11-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WALKER
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 183.3
2014-10-24AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGIN
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 183.3
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0130/09/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENLEY
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-06-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-27AR0130/09/11 FULL LIST
2010-09-30AR0130/09/10 FULL LIST
2010-09-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-19AR0124/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD BURGIN / 01/10/2009
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION FULL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENLEY
2008-04-23288aDIRECTOR APPOINTED CHRISTOPHER BASIL HENLEY
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-27363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/06
2006-05-22363sRETURN MADE UP TO 24/07/05; NO CHANGE OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-11288bDIRECTOR RESIGNED
2005-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/05
2005-01-14363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-23363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 24/07/00; CHANGE OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 24/07/99; CHANGE OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-26363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-24363bRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1998-03-24288aNEW SECRETARY APPOINTED
1997-04-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/97
1997-03-06363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-03-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06
1995-04-20AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-10-04363sRETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-12363sRETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS
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 ANCELLS 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
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against ANCELLS 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
ANCELLS 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 2013-06-30 £ 2,600
Creditors Due Within One Year 2012-07-01 £ 3,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANCELLS COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,417
Cash Bank In Hand 2012-07-01 £ 3,219
Current Assets 2013-06-30 £ 3,577
Current Assets 2012-07-01 £ 5,706
Debtors 2013-06-30 £ 2,160
Debtors 2012-07-01 £ 2,487

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCELLS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCELLS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ANCELLS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCELLS 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 ANCELLS 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 ANCELLS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANCELLS COURT MANAGEMENT COMPANY LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCELLS 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 ANCELLS 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.