Background WavePink WaveYellow Wave

ANSTEY PASTURES LIMITED (00397923)

ANSTEY PASTURES LIMITED (00397923) is an active UK company. incorporated on 20 August 1945. with registered office in Meridian Business Park. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANSTEY PASTURES LIMITED has been registered for 80 years. Current directors include CHAPMAN, Giles Frederick, JACKSON, Caroline Frances Jane, JINKS, Valerie Ann and 2 others.

Company Number
00397923
Status
active
Type
ltd
Incorporated
20 August 1945
Age
80 years
Address
Charnwood House, Meridian Business Park, LE19 1WP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAPMAN, Giles Frederick, JACKSON, Caroline Frances Jane, JINKS, Valerie Ann, KENLOCK, Rupert Adam Hobart, PALMER, Robert Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSTEY PASTURES LIMITED

ANSTEY PASTURES LIMITED is an active company incorporated on 20 August 1945 with the registered office located in Meridian Business Park. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANSTEY PASTURES LIMITED was registered 80 years ago.(SIC: 68320)

Status

active

Active since 80 years ago

Company No

00397923

LTD Company

Age

80 Years

Incorporated 20 August 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CHAPMAN ESTATES (LEICESTER) LIMITED
From: 20 August 1945To: 4 October 2020
Contact
Address

Charnwood House Harcourt Way Meridian Business Park, LE19 1WP,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 20 August 1945To: 25 November 2013
Timeline

11 key events • 1945 - 2023

Funding Officers Ownership
Company Founded
Aug 45
Director Joined
May 17
Director Joined
Aug 17
Loan Secured
Sept 18
Director Left
Sept 19
Director Joined
Jan 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Feb 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHAPMAN, Giles Frederick

Active
Harcourt Way, LeicesterLE19 1WP
Born March 1967
Director
Appointed 14 Aug 2017

JACKSON, Caroline Frances Jane

Active
Harcourt Way, LeicesterLE19 1WP
Born November 1963
Director
Appointed 26 Apr 2017

JINKS, Valerie Ann

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born February 1943
Director
Appointed N/A

KENLOCK, Rupert Adam Hobart

Active
Harcourt Way, LeicesterLE19 1WP
Born August 1966
Director
Appointed 18 Nov 2023

PALMER, Robert Brian

Active
Harcourt Way, LeicesterLE19 1WP
Born June 1966
Director
Appointed 21 Oct 2019

CHAPMAN, Frances May

Resigned
Seeklands, EnderbyLE19 2BN
Secretary
Appointed N/A
Resigned 28 Nov 1998

JACKSON, Caroline Frances Jane

Resigned
Harcourt Way, Meridian Business ParkLE19 1WP
Secretary
Appointed 28 Nov 1998
Resigned 28 Jan 2021

CHAPMAN, Frances May

Resigned
Seeklands, EnderbyLE19 2BN
Born August 1908
Director
Appointed N/A
Resigned 02 Jun 2003

KENLOCK, Sheila May

Resigned
Harcourt Way, Meridian Business ParkLE19 1WP
Born February 1939
Director
Appointed 28 Nov 1998
Resigned 30 Jun 2019

PALMER, Frances Joan

Resigned
Harcourt Way, Meridian Business ParkLE19 1WP
Born October 1936
Director
Appointed N/A
Resigned 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Memorandum Articles
22 June 2017
MAMA
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
287Change of Registered Office
Auditors Resignation Company
14 November 2001
AUDAUD
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363aAnnual Return
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
9 June 2000
287Change of Registered Office
Legacy
7 February 2000
363aAnnual Return
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
1 February 1999
363aAnnual Return
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363aAnnual Return
Legacy
23 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
17 May 1996
363aAnnual Return
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Resolution
26 July 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363aAnnual Return
Legacy
10 April 1991
225(1)225(1)
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
12 September 1988
288288
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Incorporation Company
20 August 1945
NEWINCIncorporation