38 ANERLEY PARK MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
38 ANERLEY PARK MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
38 ANERLEY PARK MANAGEMENT LIMITED was incorporated 25 years ago on 03/11/1998 and has the registered number: 03660947. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
38 ANERLEY PARK MANAGEMENT LIMITED was incorporated 25 years ago on 03/11/1998 and has the registered number: 03660947. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
38 ANERLEY PARK MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
38 ANERLEY PARK
LONDON
SE20 8ND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HANNAH BOND | Secretary | 2023-01-08 | CURRENT | ||
MISS HANNAH ALICIA BOND | Mar 1989 | British | Director | 2021-04-01 | CURRENT |
MR CAI WILLIAM JOHN BRIGDEN | Apr 1990 | British | Director | 2021-04-01 | CURRENT |
MR CONOR SEAN MULHOLLAND | Mar 1992 | British | Director | 2022-04-28 | CURRENT |
MR WAYNE SYLVAIN | Dec 1983 | British | Director | 2020-07-30 | CURRENT |
MS SOPHIE ACHILLINI | Oct 1985 | British | Director | 2023-01-14 | CURRENT |
MR NICHOLAS SMALLMAN | Feb 1988 | British | Director | 2017-03-19 UNTIL 2022-04-28 | RESIGNED |
MISS ELEANOR PATRICIA O'RIORDAN | Jun 1985 | British | Director | 2013-04-25 UNTIL 2017-05-12 | RESIGNED |
MISS SARASWATI LOUISE WALLEY | Feb 1983 | British | Director | 2013-07-27 UNTIL 2017-04-24 | RESIGNED |
MICHAEL JOHN WIGGINS | May 1952 | British | Director | 1998-11-03 UNTIL 2010-04-16 | RESIGNED |
ANDREW PAUL NASH | May 1960 | British | Director | 1998-11-03 UNTIL 2017-01-27 | RESIGNED |
MR PHILIP STEWART | Feb 1977 | British | Director | 2009-10-15 UNTIL 2013-07-26 | RESIGNED |
MR STEPHEN MARK SMITH | Dec 1981 | British | Director | 2017-04-24 UNTIL 2021-03-16 | RESIGNED |
MR ANDREW PAUL NASH | Secretary | 2013-04-18 UNTIL 2017-01-27 | RESIGNED | ||
NICOLA HILL | Aug 1966 | British | Secretary | 2008-09-19 UNTIL 2010-04-16 | RESIGNED |
MISS MHAIRI ANNE ROBERTSON | Secretary | 2021-08-31 UNTIL 2023-01-14 | RESIGNED | ||
MISS ZOE MARJORAM | Secretary | 2019-06-13 UNTIL 2022-04-28 | RESIGNED | ||
MR DAVID EDWARD LAMBERT | Nov 1967 | Secretary | 1998-11-03 UNTIL 2008-09-19 | RESIGNED | |
MR CEDRIC RICHARD ASHOKA ROUSE | May 1985 | British | Director | 2013-07-27 UNTIL 2017-04-24 | RESIGNED |
MISS MHAIRI ANNE ROBERTSON | Apr 1983 | British | Director | 2017-09-12 UNTIL 2023-01-14 | RESIGNED |
MR STUART DAVID PRINCE | Jun 1984 | British | Director | 2010-04-30 UNTIL 2013-04-23 | RESIGNED |
MR STEPHEN MARK SMITH | Secretary | 2017-04-24 UNTIL 2019-06-13 | RESIGNED | ||
TIMOTHY PAUL NEATE | Sep 1979 | British | Director | 2005-06-09 UNTIL 2008-10-14 | RESIGNED |
BA HONOURS KATHERINE JANE DIXON | Oct 1970 | British | Director | 1998-11-03 UNTIL 2000-04-03 | RESIGNED |
MISS ZOE AMELIA MARJORAM | Mar 1989 | British | Director | 2017-03-19 UNTIL 2022-04-28 | RESIGNED |
MR JESSE RABY MACKEWN | Aug 1985 | British | Director | 2013-04-25 UNTIL 2017-05-12 | RESIGNED |
JOELLE PATRICIA FRANTZ | Jul 1957 | French | Director | 1998-11-03 UNTIL 2020-07-10 | RESIGNED |
LAURA BATES | Mar 1971 | British | Director | 2002-12-02 UNTIL 2004-11-04 | RESIGNED |
MS ALEXANDRA DEYZAC | Dec 1985 | French | Director | 2017-04-24 UNTIL 2021-03-16 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1998-11-03 UNTIL 1998-11-03 | RESIGNED | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Corporate Nominee Director | 1998-11-03 UNTIL 1998-11-03 | RESIGNED |