UKBizDB.co.uk

ANSTEY PLACE (LEICESTER ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Anstey Place (leicester Road) Management Company Limited. The company was founded 18 years ago and was given the registration number 05566732. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ANSTEY PLACE (LEICESTER ROAD) MANAGEMENT COMPANY LIMITED
Company Number:05566732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary12 February 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 February 2007Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Secretary19 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2005Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 February 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 July 2008Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Director19 September 2005Active
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND

Director19 September 2005Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 February 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director01 October 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director20 December 2013Active

People with Significant Control

Ms Susan Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Margaret Burton
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Nicola Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2015-09-21Annual return

Annual return company with made up date no member list.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.