Background WavePink WaveYellow Wave

101 ANERLEY ROAD (MANAGEMENT) LIMITED (02643275)

101 ANERLEY ROAD (MANAGEMENT) LIMITED (02643275) is an active UK company. incorporated on 5 September 1991. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. 101 ANERLEY ROAD (MANAGEMENT) LIMITED has been registered for 34 years. Current directors include BURCHILL, Harry James, COURT, David Russell, GIOVINE, Giovanni and 2 others.

Company Number
02643275
Status
active
Type
ltd
Incorporated
5 September 1991
Age
34 years
Address
Penelope House Westerhill Road, Maidstone, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURCHILL, Harry James, COURT, David Russell, GIOVINE, Giovanni, MUCHA, Oleg, SCASSO, Daniella
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 ANERLEY ROAD (MANAGEMENT) LIMITED

101 ANERLEY ROAD (MANAGEMENT) LIMITED is an active company incorporated on 5 September 1991 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 101 ANERLEY ROAD (MANAGEMENT) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02643275

LTD Company

Age

34 Years

Incorporated 5 September 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Penelope House Westerhill Road Coxheath Maidstone, ME17 4DH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 8 November 2018To: 11 March 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 8 November 2018
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 23 November 2011To: 12 May 2017
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 22 September 2011To: 23 November 2011
C/O Miss D Scassco Flat 5 Anerley Road London SE20 8AP United Kingdom
From: 6 July 2011To: 22 September 2011
26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
From: 5 September 1991To: 6 July 2011
Timeline

6 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Aug 17
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 02 Nov 2018

BURCHILL, Harry James

Active
Westerhill Road, MaidstoneME17 4DH
Born December 1983
Director
Appointed 19 Jul 2016

COURT, David Russell

Active
Westerhill Road, MaidstoneME17 4DH
Born April 1968
Director
Appointed 22 Nov 1997

GIOVINE, Giovanni

Active
Westerhill Road, MaidstoneME17 4DH
Born May 1979
Director
Appointed 19 Jul 2016

MUCHA, Oleg

Active
Westerhill Road, MaidstoneME17 4DH
Born April 1990
Director
Appointed 27 Jul 2017

SCASSO, Daniella

Active
Westerhill Road, MaidstoneME17 4DH
Born July 1963
Director
Appointed 17 Jun 1995

BERRY, Martin Philip

Resigned
101 Anerley Road, LondonSE20 8AP
Secretary
Appointed 05 Sept 1991
Resigned 19 Jul 1994

CONWAY, John

Resigned
Flat 6 101 Anerley Road, LondonSE20 8AP
Secretary
Appointed 19 Jul 1994
Resigned 19 May 1997

HARRIS, Jill Elizabeth

Resigned
The Harris Partnership, LingfieldRH7 6AA
Secretary
Appointed 19 May 1997
Resigned 20 Aug 2002

HUMPHREY, Charles Herbert

Resigned
Flat 1, LondonWC1X 9EE
Secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 01 Oct 2002
Resigned 01 Jul 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Sept 1991
Resigned 05 Sept 1991

ULLAH, Gaji

Resigned
Flat 12 Block I Peabody Buildings, LondonE1 8LD
Secretary
Appointed 20 Aug 2002
Resigned 22 Nov 2002

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 22 Sept 2011
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Oct 2018

BERRY, Martin Philip

Resigned
101 Anerley Road, LondonSE20 8AP
Born April 1963
Director
Appointed 05 Sept 1991
Resigned 19 Sept 1994

BUTCHER, Debbie

Resigned
1 Dyram Close, EastleighSO50 5QQ
Born June 1971
Director
Appointed 30 May 1997
Resigned 09 Jan 2004

CONWAY, John

Resigned
Flat 6 101 Anerley Road, LondonSE20 8AP
Born December 1964
Director
Appointed 19 Jul 1994
Resigned 19 May 1997

HENNING, Claire Victoria

Resigned
New Road, AylesfordME20 6AD
Born November 1972
Director
Appointed 13 Sept 2007
Resigned 23 Mar 2022

MARTIN, Anthony

Resigned
Flat 7 101 Anerley Road, LondonSE20 8AP
Born May 1967
Director
Appointed 28 Nov 1995
Resigned 29 Aug 2001

MURRAY-BROOKS, Charles

Resigned
101 Anerley Road, LondonSE20 8AP
Born December 1960
Director
Appointed 05 Sept 1991
Resigned 28 Nov 1995

RAYNER, Stephen

Resigned
101 Anerley Road, LondonSE20 8AP
Born July 1963
Director
Appointed 05 Sept 1991
Resigned 22 Nov 1996

SMITH, Michael David

Resigned
Astra Centre, HarlowCM20 2BN
Born March 1974
Director
Appointed 13 Sept 2007
Resigned 13 Apr 2016

WOODHOUSE, Kirsten

Resigned
101 Anerley Road, LondonSE20 8AP
Born June 1937
Director
Appointed 05 Sept 1991
Resigned 29 Aug 2001
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
363aAnnual Return
Legacy
20 November 2002
288cChange of Particulars
Legacy
20 November 2002
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
5 June 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Gazette Notice Compulsary
19 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
3 April 1998
287Change of Registered Office
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363aAnnual Return
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
20 February 1996
288288
Legacy
2 February 1996
363b363b
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
22 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
88(2)R88(2)R
Legacy
8 November 1991
224224
Legacy
11 September 1991
288288
Incorporation Company
5 September 1991
NEWINCIncorporation