Company Information for 40 ANERLEY PARK MANAGEMENT LIMITED
C/O BAXTER LAMBERT, 120 High Street, Penge, London, SE20 7EZ,
|
Company Registration Number
02918901
Private Limited Company
Active |
Company Name | |
---|---|
40 ANERLEY PARK MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O BAXTER LAMBERT 120 High Street Penge London SE20 7EZ Other companies in SE20 | |
Company Number | 02918901 | |
---|---|---|
Company ID Number | 02918901 | |
Date formed | 1994-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-14 | |
Return next due | 2025-04-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-24 21:51:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BAXTER LAMBERT LIMITED |
||
NATALIE ANNE HALL |
||
JANICE PEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA YUAN |
Director | ||
DAVID EDWARD LAMBERT |
Company Secretary | ||
MONICA ANGELA MCCARRON |
Director | ||
LAURA JAKUBIAK |
Director | ||
MARY LEWIS |
Director | ||
MARY LEWIS |
Company Secretary | ||
ARM SECRETARIES LIMITED |
Company Secretary | ||
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPE PARK BROMLEY MANAGEMENT LIMITED | Company Secretary | 2017-05-03 | CURRENT | 1971-10-15 | Active | |
47 SAMOS ROAD MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-27 | Active | |
62 CRYSTAL PALACE PARK ROAD LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1984-07-04 | Active | |
283 BROCKLEY ROAD MANAGEMENT LIMITED | Company Secretary | 2014-10-21 | CURRENT | 1996-09-20 | Active | |
ELLESMERE COURT LEASEHOLDERS LIMITED | Company Secretary | 2013-07-26 | CURRENT | 1995-01-25 | Active | |
DAYPLOT PROPERTIES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1986-03-06 | Active | |
HENRY'S WHARF (BLOCKS F & G) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 1998-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR EOGHAN GILMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE HALL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS NATALIE ANNE HALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Edward Lambert on 2015-12-14 | |
AP04 | Appointment of Baxter Lambert Ltd as company secretary on 2015-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Baxter Lambert 120 High Street Penge London SE20 7EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA YUAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janice Pedley on 2014-04-10 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janice Pedley on 2013-01-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/12 FROM 120 High Street Penge London SE20 7EZ | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA YUAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEDLEY / 01/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 16/01/09 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 27 SHERLIES AVENUE ORPINGTON KENT BR6 9RE | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/08/94--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/95 FROM: SOMERS CRANBROOK ROAD BENENDEN CRANBROOK KENT TN17 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 40 ANERLEY PARK MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 40 ANERLEY PARK MANAGEMENT LIMITED are:
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. |