Background WavePink WaveYellow Wave

ANTHORNE PARK MANAGEMENT LIMITED (05853370)

ANTHORNE PARK MANAGEMENT LIMITED (05853370) is an active UK company. incorporated on 21 June 2006. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. ANTHORNE PARK MANAGEMENT LIMITED has been registered for 19 years. Current directors include ALLIBONE, Paul Trevor, DESAI, Salini Bhupendra.

Company Number
05853370
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2006
Age
19 years
Address
30 Anthorne Close, Potters Bar, EN6 1RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLIBONE, Paul Trevor, DESAI, Salini Bhupendra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHORNE PARK MANAGEMENT LIMITED

ANTHORNE PARK MANAGEMENT LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANTHORNE PARK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05853370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 June 2006

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 7 November 2025 (5 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

30 Anthorne Close Potters Bar, EN6 1RW,

Previous Addresses

Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD
From: 21 June 2006To: 5 August 2019
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Mar 22
Owner Exit
Mar 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLIBONE, Paul Trevor

Active
Anthorne Close, Potters BarEN6 1RW
Born July 1969
Director
Appointed 07 Aug 2018

DESAI, Salini Bhupendra

Active
Anthorne Close, Potters BarEN6 1RW
Born July 1954
Director
Appointed 07 Aug 2018

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Secretary
Appointed 21 Jun 2006
Resigned 07 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

DENMEAD, Barry

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born June 1949
Director
Appointed 21 Jun 2006
Resigned 07 Aug 2018

GOTTESMAN, Paul Spencer

Resigned
Anthorne Close, Potters BarEN6 1RW
Born September 1969
Director
Appointed 07 Aug 2018
Resigned 04 Mar 2022

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born April 1952
Director
Appointed 21 Jun 2006
Resigned 07 Aug 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Spencer Gottesman

Ceased
Anthorne Close, Potters BarEN6 1RW
Born September 1969

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Ceased 04 Mar 2022

Mrs Salini Bhupendra Desai

Active
Anthorne Close, Potters BarEN6 1RW
Born July 1954

Nature of Control

Significant influence or control
Notified 07 Aug 2018

Mr Paul Trevor Allibone

Active
Anthorne Close, Potters BarEN6 1RW
Born July 1969

Nature of Control

Significant influence or control
Notified 07 Aug 2018

Mr Robert Leslie Parker

Ceased
Arlington Business Park, StevenageSG1 2BD
Born April 1952

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
287Change of Registered Office
Legacy
29 June 2006
288bResignation of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation