Background WavePink WaveYellow Wave

ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED (10081832)

ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED (10081832) is an active UK company. incorporated on 23 March 2016. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FANTOM, Lisa Jane, FORD, Helen Sarah, FORD, Tom Howard and 6 others.

Company Number
10081832
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2016
Age
10 years
Address
Units 1-3 Orion Park Unit 1-3 Orion Park, Crewe, CW1 6NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FANTOM, Lisa Jane, FORD, Helen Sarah, FORD, Tom Howard, LIMBRICK, Grace Martina, Dr, LONG, Christine Margaret, MARSH, Simon Edward, STEWART, Lorna Jennifer, THOMPSON, Gareth Edward George, THOMPSON, Kathryn Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED

ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGLESEY DISTINCTIVE PROPERTIES MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10081832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 March 2016

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 8 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 8 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Units 1-3 Orion Park Unit 1-3 Orion Park Orion Way Crewe, CW1 6NG,

Previous Addresses

4th Floor Portwall Place Portwall Lane Bristol BS1 6NA
From: 23 March 2016To: 30 December 2018
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

FANTOM, Lisa Jane

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born April 1967
Director
Appointed 30 Sept 2017

FORD, Helen Sarah

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born February 1971
Director
Appointed 13 Apr 2021

FORD, Tom Howard

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born October 1969
Director
Appointed 13 Apr 2021

LIMBRICK, Grace Martina, Dr

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born March 1990
Director
Appointed 15 May 2023

LONG, Christine Margaret

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born March 1956
Director
Appointed 12 Feb 2023

MARSH, Simon Edward

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born September 1978
Director
Appointed 30 Sept 2017

STEWART, Lorna Jennifer

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born September 1974
Director
Appointed 01 Dec 2022

THOMPSON, Gareth Edward George

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born October 1981
Director
Appointed 30 Sept 2017

THOMPSON, Kathryn Jane

Active
Unit 1-3 Orion Park, CreweCW1 6NG
Born September 1982
Director
Appointed 30 Sept 2017

EDWARDS, David

Resigned
Chemin De Sollard 9, 1822 Chernex
Born March 1954
Director
Appointed 23 Mar 2016
Resigned 18 Sept 2017

EDWARDS, Peter

Resigned
4th Floor, BristolBS1 6NA
Born January 1951
Director
Appointed 23 Mar 2016
Resigned 29 Jul 2017

EVANS, James Edward

Resigned
Unit 1-3 Orion Park, CreweCW1 6NG
Born January 1965
Director
Appointed 30 Sept 2017
Resigned 09 Sept 2022

HILL, Andrew Steven

Resigned
Unit 1-3 Orion Park, CreweCW1 6NG
Born October 1977
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2021

HILL, Jennie

Resigned
Unit 1-3 Orion Park, CreweCW1 6NG
Born July 1978
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2021

LONG, Roger Stuart

Resigned
Unit 1-3 Orion Park, CreweCW1 6NG
Born July 1948
Director
Appointed 30 Sept 2017
Resigned 30 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Portwall Lane, BristolBS1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation