UKBizDB.co.uk

ANANBROOK PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 Knatchbull Close, Romsey, England, SO51 8WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Wembury Road, London, United Kingdom, N6 5PU

Secretary04 January 2010Active
73, Knatchbull Close, Romsey, England, SO51 8WJ

Director19 December 2011Active
73, Knatchbull Close, Romsey, England, SO51 8WJ

Director04 January 2010Active
Limewood 16 St Patricks Road, Lanark, ML11 9EH

Secretary11 January 2000Active
13 North Gardens, Brighton, BN1 3LB

Secretary01 February 2005Active
8 Wembury Road, Highgate, N6 5PU

Secretary14 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
8, Wembury Road, London, N6 5PU

Director22 December 2008Active
Limewood 16 St Patricks Road, Lanark, ML11 9EH

Director11 January 2000Active
Limewood, 16 St Patricks Road, Lanark, ML11 9EH

Director11 January 2000Active
13 North Gardens, Brighton, BN1 3LB

Director14 September 2000Active
Moltkestr 9, Munich, Germany, FOREIGN

Director01 February 2005Active
8a Wembury Road, London, N6 5PU

Director14 September 2000Active
8 Wembury Road, Highgate, N6 5PU

Director14 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type micro entity.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.