Background WavePink WaveYellow Wave

ANSON ROAD LIMITED (02568375)

ANSON ROAD LIMITED (02568375) is an active UK company. incorporated on 13 December 1990. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in residents property management. ANSON ROAD LIMITED has been registered for 35 years. Current directors include BRAZIER, Robert, JONES, Robert Bernard Sixtus, WARREN, Luke Harrison and 1 others.

Company Number
02568375
Status
active
Type
ltd
Incorporated
13 December 1990
Age
35 years
Address
C/O Elco Accounting, Rickmansworth, WD3 1DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAZIER, Robert, JONES, Robert Bernard Sixtus, WARREN, Luke Harrison, YUDKIN, Joshua Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSON ROAD LIMITED

ANSON ROAD LIMITED is an active company incorporated on 13 December 1990 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANSON ROAD LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02568375

LTD Company

Age

35 Years

Incorporated 13 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Elco Accounting 24 Church Street Rickmansworth, WD3 1DD,

Previous Addresses

C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 9 January 2020To: 12 June 2020
, Garden Flat 65 Anson Road, London, N7 0AS
From: 22 December 2013To: 9 January 2020
, 65 Anson Road, Tufnell Park, London, N7 0AS
From: 13 December 1990To: 22 December 2013
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BRAZIER, Robert

Active
24 Church Street, RickmansworthWD3 1DD
Born March 1997
Director
Appointed 01 Nov 2025

JONES, Robert Bernard Sixtus

Active
24 Church Street, RickmansworthWD3 1DD
Born January 1968
Director
Appointed 18 Sept 2004

WARREN, Luke Harrison

Active
24 Church Street, RickmansworthWD3 1DD
Born September 1972
Director
Appointed 08 Apr 2002

YUDKIN, Joshua Simon

Active
24 Church Street, RickmansworthWD3 1DD
Born April 1975
Director
Appointed 18 Sept 2004

ATIYAH, Jeremy Francis

Resigned
65 Anson Road, LondonN7 0AS
Secretary
Appointed 23 Nov 2001
Resigned 18 Sept 2004

GEYER, Stefan

Resigned
Anson Road, LondonN7 0AS
Secretary
Appointed 17 Dec 2012
Resigned 31 Oct 2019

GRENVILLE, Michael Howard

Resigned
Top Flat 65 Anson Road, LondonN7 0AS
Secretary
Appointed 01 Jan 1998
Resigned 23 Nov 2001

POZZI, Sathiabama

Resigned
1st Floor, LondonN7 0AS
Secretary
Appointed N/A
Resigned 01 Jan 1998

YUDKIN, Joshua Simon

Resigned
Top Flat 65 Anson Road, LondonN7 0AS
Secretary
Appointed 18 Sept 2004
Resigned 17 Dec 2012

ATIYAH, Jeremy

Resigned
Flat 3 65 Anson Road, LondonN7 0AS
Born December 1962
Director
Appointed 01 Jan 1998
Resigned 18 Sept 2004

BROWN, Richard James

Resigned
Flat 2 65 Anson Road, LondonN7 0AS
Born March 1968
Director
Appointed 01 Oct 1999
Resigned 08 Apr 2002

FLEET, Daniel Tregenna

Resigned
Garden Flat 65 Anson Road, LondonN7 0AS
Born September 1967
Director
Appointed 26 May 1994
Resigned 01 Jun 1998

FOX GRAY, Judith Mary

Resigned
Garden Flat 65 Anson Road, LondonN7 0AS
Born November 1950
Director
Appointed N/A
Resigned 26 May 1994

GEYER, Stefan Maximiliam Jurgen

Resigned
Garden Flat, LondonN7 0AS
Born August 1973
Director
Appointed 21 Sept 2007
Resigned 31 Oct 2019

GRENVILLE, Michael Howard

Resigned
Top Flat 65 Anson Road, LondonN7 0AS
Born August 1967
Director
Appointed 03 Mar 1995
Resigned 04 Jan 2000

HEPBURN, Harriet Rose

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born March 1965
Director
Appointed 01 Jun 1998
Resigned 21 Sept 2007

POZZI, Roberto Carlo Domenico

Resigned
First Floor 65 Anson Road, LondonN7 0AS
Born October 1961
Director
Appointed N/A
Resigned 01 Jan 1998

SCOTT, David Charles

Resigned
Top Flat 65 Anson Road, LondonN7 0AS
Born July 1962
Director
Appointed N/A
Resigned 03 Mar 1995

SMOL, David

Resigned
14a Harley Road, OxfordOX2 0HR
Born June 1960
Director
Appointed N/A
Resigned 01 Oct 1999

TERSON, Jamie

Resigned
24 Church Street, RickmansworthWD3 1DD
Born May 1986
Director
Appointed 31 Oct 2019
Resigned 01 Nov 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Stefan Maximiliam Jurgen Geyer

Ceased
Anson Rd, LondonN7 0AS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Oct 2019

Mr Joshua Simon Yudkin

Ceased
Anson Road, LondonN7 0AA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Oct 2019

Mr Luke Harrison Warren

Ceased
St. Albans Road, LondonNW5 1RD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Oct 2019

Mr Robert Bernard Sixtus Jones

Ceased
Celia Road, LondonN19 5ET
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
25 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Change Person Director Company With Change Date
9 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
22 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Accounts With Made Up Date
23 March 1995
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
288288
Accounts With Made Up Date
3 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
11 September 1991
224224
Legacy
31 January 1991
88(2)R88(2)R
Legacy
19 December 1990
288288
Incorporation Company
13 December 1990
NEWINCIncorporation