Background WavePink WaveYellow Wave

A N OTHER PUB COMPANY LTD (10165181)

A N OTHER PUB COMPANY LTD (10165181) is an active UK company. incorporated on 5 May 2016. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A N OTHER PUB COMPANY LTD has been registered for 9 years. Current directors include HOLLINGWORTH, Neil Gregory, JUDGE, Andrew Joseph Terence.

Company Number
10165181
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLLINGWORTH, Neil Gregory, JUDGE, Andrew Joseph Terence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A N OTHER PUB COMPANY LTD

A N OTHER PUB COMPANY LTD is an active company incorporated on 5 May 2016 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A N OTHER PUB COMPANY LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10165181

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
From: 5 May 2016To: 20 March 2017
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOLLINGWORTH, Neil Gregory

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 05 May 2016

JUDGE, Andrew Joseph Terence

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born May 1966
Director
Appointed 05 May 2016

Persons with significant control

2

Mr Neil Gregory Hollingworth

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 05 May 2016

Mr Andrew Joseph Terence Judge

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born May 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Incorporation Company
5 May 2016
NEWINCIncorporation