Background WavePink WaveYellow Wave

ANMER MANAGEMENT COMPANY LIMITED (09435225)

ANMER MANAGEMENT COMPANY LIMITED (09435225) is an active UK company. incorporated on 11 February 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ANMER MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CALLAGHAN, Colleen Ann, HUGHES, Jamie Peter, O'BRIEN, Daniel Patrick.

Company Number
09435225
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2015
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALLAGHAN, Colleen Ann, HUGHES, Jamie Peter, O'BRIEN, Daniel Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANMER MANAGEMENT COMPANY LIMITED

ANMER MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANMER MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09435225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 25 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England
From: 26 February 2016To: 22 November 2017
St Michael's House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 11 February 2015To: 26 February 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Nov 22
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

CALLAGHAN, Colleen Ann

Active
95 London Road, CroydonCR0 2RF
Born September 1957
Director
Appointed 12 Jul 2016

HUGHES, Jamie Peter

Active
95 London Road, CroydonCR0 2RF
Born July 1980
Director
Appointed 03 Jan 2025

O'BRIEN, Daniel Patrick

Active
95 London Road, CroydonCR0 2RF
Born September 1984
Director
Appointed 25 Feb 2016

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 25 Feb 2016
Resigned 08 Aug 2017

BATEMAN, Paul Daniel

Resigned
37 Bell Street, ReigateRH2 7AG
Born November 1979
Director
Appointed 25 Feb 2016
Resigned 02 Jan 2025

DAVENPORT, Angela

Resigned
37 Bell Street, ReigateRH2 7AG
Born February 1960
Director
Appointed 25 Feb 2016
Resigned 06 Feb 2025

DAVENPORT, Jeffrey

Resigned
37 Bell Street, ReigateRH2 7AG
Born April 1957
Director
Appointed 25 Feb 2016
Resigned 26 Oct 2025

KENNY, Francis Bernard

Resigned
37 Bell Street, ReigateRH2 7AG
Born July 1965
Director
Appointed 30 Jul 2015
Resigned 14 Nov 2022

MATTHEWS, Lee

Resigned
37 Bell Street, ReigateRH2 7AG
Born August 1987
Director
Appointed 25 Feb 2016
Resigned 07 Nov 2024

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 11 Feb 2015
Resigned 29 Jan 2016

SPROAT, Stephen Joseph

Resigned
37 Bell Street, ReigateRH2 7AG
Born May 1957
Director
Appointed 11 Nov 2015
Resigned 02 Jan 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 February 2016
AP04Appointment of Corporate Secretary
Incorporation Company
11 February 2015
NEWINCIncorporation