Background WavePink WaveYellow Wave

ANLABY HOUSE MANAGEMENT LIMITED (05946605)

ANLABY HOUSE MANAGEMENT LIMITED (05946605) is an active UK company. incorporated on 26 September 2006. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. ANLABY HOUSE MANAGEMENT LIMITED has been registered for 19 years. Current directors include BLAKEY, Jeremy Sean, DUNN, Michael.

Company Number
05946605
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKEY, Jeremy Sean, DUNN, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANLABY HOUSE MANAGEMENT LIMITED

ANLABY HOUSE MANAGEMENT LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANLABY HOUSE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05946605

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

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

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
From: 25 March 2022To: 6 April 2023
C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR
From: 28 September 2010To: 25 March 2022
C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR United Kingdom
From: 28 September 2010To: 28 September 2010
79 Beverley Road Kingston upon Hull HU3 1XR
From: 26 September 2006To: 28 September 2010
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Sept 10
Director Joined
Dec 11
Director Joined
Jul 13
Director Left
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
Oct 18
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jul 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLAKEY, Jeremy Sean

Active
11-12 Nelson Street, HullHU1 1XE
Born May 1961
Director
Appointed 06 Dec 2011

DUNN, Michael

Active
11-12 Nelson Street, HullHU1 1XE
Born August 1984
Director
Appointed 20 Apr 2022

DIXON, Simon Timothy

Resigned
Main Street, YorkYO43 4UF
Secretary
Appointed 26 Sept 2006
Resigned 30 Jun 2015

VAN NIEUWKERK, Johannes

Resigned
Beverley Road, HullHU3 1XR
Secretary
Appointed 25 Jan 2016
Resigned 21 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2006
Resigned 26 Sept 2006

DIXON, Simon Timothy

Resigned
Main Street, YorkYO43 4UF
Born July 1966
Director
Appointed 26 Sept 2006
Resigned 30 Jun 2015

GARRY, Daniel Steven

Resigned
11-12 Nelson Street, HullHU1 1XE
Born July 1984
Director
Appointed 25 Jan 2023
Resigned 30 Jul 2024

INGLIS, Wayne

Resigned
Beverley Road, HullHU3 1XR
Born March 1965
Director
Appointed 17 Jul 2013
Resigned 02 Dec 2014

LING, Lynn

Resigned
Beverley Road, HullHU3 1XR
Born April 1983
Director
Appointed 21 Apr 2016
Resigned 20 Oct 2018

WRIDE, Simon James

Resigned
Brimley Green, BeverleyHU17 7BU
Born November 1959
Director
Appointed 26 Sept 2006
Resigned 30 Jun 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 2006
Resigned 26 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Sept 2006
Resigned 26 Sept 2006
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
7 February 2012
AAMDAAMD
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
26 November 2007
190190
Legacy
26 November 2007
353353
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Incorporation Company
26 September 2006
NEWINCIncorporation