UKBizDB.co.uk

ANISE & CORIANDER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Anise & Coriander Management Company Limited. The company was founded 24 years ago and was given the registration number 03824935. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ANISE & CORIANDER MANAGEMENT COMPANY LIMITED
Company Number:03824935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom, TN40 1HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Secretary06 January 2022Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director28 February 2002Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director28 February 2002Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director29 July 2021Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director29 July 2021Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director28 February 2002Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director18 October 2012Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director29 July 2021Active
1 Churchill Place, London, E14 5HP

Secretary28 February 2002Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Secretary10 September 2007Active
11 Dental Close, Borden, Sittingbourne, ME10 1DT

Secretary13 August 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 August 1999Active
19 Coriander Court, 20 Gainsford Street, London, SE1 2PG

Director28 February 2002Active
35 Meadow Way, Farnborough Park, Orpington, BR6 8LN

Director13 August 1999Active
Mylands Farm Broxhill Road, Havering Atte Bower, Romford, RM4 1QJ

Director18 December 1999Active
Apartment 18 Coriander Court, 20 Gainsford Street, London, SE1 2PG

Director18 October 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 August 1999Active

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-01-09Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.