Background WavePink WaveYellow Wave

ANTHEM ESTATES LIMITED (06315905)

ANTHEM ESTATES LIMITED (06315905) is an active UK company. incorporated on 17 July 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANTHEM ESTATES LIMITED has been registered for 18 years. Current directors include GOULD, Simon Andrew, SIMON, Paul Mark.

Company Number
06315905
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOULD, Simon Andrew, SIMON, Paul Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHEM ESTATES LIMITED

ANTHEM ESTATES LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANTHEM ESTATES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06315905

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 April 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 July 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (10 months ago)
Submitted on 30 July 2025 (10 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

NORTHOME LTD
From: 17 July 2007To: 11 March 2008
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Bowsall House 3 King Street Salford M3 7DG
From: 18 August 2010To: 18 June 2024
Haldon House, 223 Monton Rd Eccles Manchester M30 9PN
From: 17 July 2007To: 18 August 2010
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Jun 17
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SIMON, Paul Mark

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 24 Jul 2007

GOULD, Simon Andrew

Active
Bury New Road, ManchesterM25 0TL
Born March 1962
Director
Appointed 24 Jul 2007

SIMON, Paul Mark

Active
Bury New Road, ManchesterM25 0TL
Born January 1969
Director
Appointed 24 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 24 Jul 2007

WARBURTON, Mark James

Resigned
3 King Street, SalfordM3 7DG
Born November 1964
Director
Appointed 13 Oct 2015
Resigned 31 May 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jul 2007
Resigned 24 Jul 2007

Persons with significant control

1

Si-Si Investments Limited

Active
3 King Street, SalfordM3 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Account Reference Date Company Current Shortened
6 April 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
25 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation