UKBizDB.co.uk

THIRD ANCELLS (FLEET) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Third Ancells (fleet) Management Company Limited. The company was founded 33 years ago and was given the registration number 02622865. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THIRD ANCELLS (FLEET) MANAGEMENT COMPANY LIMITED
Company Number:02622865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary23 October 2007Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director03 November 2023Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Secretary07 January 1997Active
Goldsworth House, The Goldsworth Park Centre, Woking, GU21 3LF

Secretary21 June 1991Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary07 October 1992Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary01 October 1991Active
33 George Street, Wakefield, WF1 1LX

Corporate Secretary01 March 2005Active
9 Chestnut Close, Ancells Farm, Fleet, GU51 2XE

Director21 July 1997Active
16 Chestnut Close, Ancells Farm, Fleet, GU13 8XE

Director18 July 1995Active
11 Chestnut Close, Fleet, GU13 8XE

Director11 August 1992Active
7 Chestnut Close, Ancells Farm, Fleet, GU51 2XE

Director05 May 2004Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director21 June 1991Active
19 Chestnut Close, Fleet, GU13 8XE

Director11 August 1992Active
14 Chestnut Close, Fleet, GU13 8XE

Director14 July 1999Active
Stable Cottage, Hazelwood Lane, Chipstead, CR5 3QY

Director21 June 1991Active
7 Chestnut Close, Fleet, GU13 8XE

Director21 February 1999Active
12 Chestnut Close, Ancells Farm, Fleet, GU13 8XE

Director21 July 1997Active
6 Vandyke Close, Redhill, RH1 2DS

Director21 June 1991Active
19 Chestnut Close, Fleet, GU13 8XE

Director14 July 1999Active
17 Chestnut Close, Ancells Farm, Fleet, GU13 8XE

Director02 July 1996Active
7 Chestnut Close, Ancells Farm, Fleet, GU51 2XE

Director22 May 2002Active
15 Chestnut Close, Ancells Farm, Fleet, GU51 2XE

Director19 January 2001Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

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

Download
2019-10-04Officers

Change corporate secretary company with change date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.