Background WavePink WaveYellow Wave

ANDERSON HEIGHTS (NORBURY) LIMITED (04936860)

ANDERSON HEIGHTS (NORBURY) LIMITED (04936860) is an active UK company. incorporated on 20 October 2003. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. ANDERSON HEIGHTS (NORBURY) LIMITED has been registered for 22 years. Current directors include BELL, Elaine, COLACO DIAS, Paulo Ricardo, DAVISE, Anthony Theo and 2 others.

Company Number
04936860
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2003
Age
22 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Elaine, COLACO DIAS, Paulo Ricardo, DAVISE, Anthony Theo, ENGULU, Edward Oyat Okello, GUNNIS, Charmian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON HEIGHTS (NORBURY) LIMITED

ANDERSON HEIGHTS (NORBURY) LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANDERSON HEIGHTS (NORBURY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04936860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

349 Royal College Street London NW1 9QS
From: 20 October 2003To: 28 July 2022
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WARMANS PROPERTY MANAGEMENT LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 27 Jul 2022

BELL, Elaine

Active
Market Hill, RoystonSG8 9JN
Born December 1963
Director
Appointed 08 Dec 2022

COLACO DIAS, Paulo Ricardo

Active
Market Hill, RoystonSG8 9JN
Born September 1971
Director
Appointed 28 Sept 2006

DAVISE, Anthony Theo

Active
Market Hill, RoystonSG8 9JN
Born February 1965
Director
Appointed 29 Jan 2025

ENGULU, Edward Oyat Okello

Active
Market Hill, RoystonSG8 9JN
Born July 1964
Director
Appointed 10 Feb 2011

GUNNIS, Charmian

Active
Market Hill, RoystonSG8 9JN
Born March 1953
Director
Appointed 23 Nov 2022

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 23 Oct 2003
Resigned 01 Oct 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 20 Oct 2003

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Oct 2009
Resigned 26 Jul 2022

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 23 Oct 2003
Resigned 26 Jul 2022

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 23 Oct 2003
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

PANDYA, Preeti

Resigned
Norbury Court Road, NorburySW16 4HY
Born July 1943
Director
Appointed 28 Sept 2006
Resigned 10 Feb 2011

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2008

AMICUSHORIZON LIMITED

Resigned
High St, CroydonCR0 9XP
Corporate director
Appointed 10 Feb 2011
Resigned 26 Mar 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Oct 2003
Resigned 20 Oct 2003
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Corporate Director Company With Name
22 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation