This company is commonly known as Ananbrook Property Management Limited. The company was founded 24 years ago and was given the registration number 03901887. The firm's registered office is in ROMSEY. You can find them at 73 Knatchbull Close, , Romsey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ANANBROOK PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03901887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Knatchbull Close, Romsey, England, SO51 8WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a, Wembury Road, London, United Kingdom, N6 5PU | Secretary | 04 January 2010 | Active |
73, Knatchbull Close, Romsey, England, SO51 8WJ | Director | 19 December 2011 | Active |
73, Knatchbull Close, Romsey, England, SO51 8WJ | Director | 04 January 2010 | Active |
Limewood 16 St Patricks Road, Lanark, ML11 9EH | Secretary | 11 January 2000 | Active |
13 North Gardens, Brighton, BN1 3LB | Secretary | 01 February 2005 | Active |
8 Wembury Road, Highgate, N6 5PU | Secretary | 14 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 January 2000 | Active |
8, Wembury Road, London, N6 5PU | Director | 22 December 2008 | Active |
Limewood 16 St Patricks Road, Lanark, ML11 9EH | Director | 11 January 2000 | Active |
Limewood, 16 St Patricks Road, Lanark, ML11 9EH | Director | 11 January 2000 | Active |
13 North Gardens, Brighton, BN1 3LB | Director | 14 September 2000 | Active |
Moltkestr 9, Munich, Germany, FOREIGN | Director | 01 February 2005 | Active |
8a Wembury Road, London, N6 5PU | Director | 14 September 2000 | Active |
8 Wembury Road, Highgate, N6 5PU | Director | 14 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 January 2000 | Active |
Mr Thomas Graham Puukko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Knatchbull Close, Romsey, England, SO51 8WJ |
Nature of control | : |
|
Mr Matthew William Ackland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Paxton Road, St. Albans, England, AL1 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.