About

Registered Number: 02141260
Date of Incorporation: 18/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: C/O Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, GU51 3XU,

 

Having been setup in 1987, Ancells Park Management Company Ltd are based in Fleet, Hampshire. Ancells Park Management Company Ltd has 11 directors listed as Haldane, Mark, Cable, Edward Jay Rory, Dewhirst, Andrew David, Atkinson, Nick, Young Associates Asset Management Limited, Brown, Nigel Geoffrey, Edmondson, Colin Michael, Forrester, Peter Alan, Jackson, Peter, Townsend, Alan James, Young, Simon Charles in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABLE, Edward Jay Rory 27 October 2015 - 1
DEWHIRST, Andrew David 27 October 2015 - 1
BROWN, Nigel Geoffrey 18 April 1994 03 March 1997 1
EDMONDSON, Colin Michael N/A 07 November 2005 1
FORRESTER, Peter Alan 24 January 1994 23 January 1997 1
JACKSON, Peter N/A 19 August 1993 1
TOWNSEND, Alan James N/A 20 April 1995 1
YOUNG, Simon Charles 25 August 1993 17 December 1997 1
Secretary Name Appointed Resigned Total Appointments
HALDANE, Mark 10 April 2018 - 1
ATKINSON, Nick 27 October 2015 10 April 2018 1
YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED 11 June 2008 09 July 2014 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 18 November 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
CS01 - N/A 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 11 April 2018
AP03 - Appointment of secretary 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 14 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 30 March 2016
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 02 November 2015
DISS40 - Notice of striking-off action discontinued 31 October 2015
AA - Annual Accounts 29 October 2015
AP03 - Appointment of secretary 28 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
TM02 - Termination of appointment of secretary 17 July 2014
AR01 - Annual Return 22 May 2014
CH04 - Change of particulars for corporate secretary 22 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 June 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
CH04 - Change of particulars for corporate secretary 31 October 2012
AD04 - Change of location of company records to the registered office 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 26 April 2012
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363a - Annual Return 23 June 2004
AA - Annual Accounts 19 December 2003
287 - Change in situation or address of Registered Office 22 October 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 08 March 2000
363a - Annual Return 24 August 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 09 June 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363s - Annual Return 11 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 10 June 1996
288 - N/A 22 March 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 06 June 1995
288 - N/A 12 May 1995
AA - Annual Accounts 04 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 20 February 1995
RESOLUTIONS - N/A 14 January 1995
RESOLUTIONS - N/A 29 July 1994
MEM/ARTS - N/A 29 July 1994
363s - Annual Return 21 June 1994
288 - N/A 25 April 1994
AA - Annual Accounts 01 March 1994
288 - N/A 19 February 1994
288 - N/A 21 September 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 28 April 1993
363b - Annual Return 08 June 1992
288 - N/A 21 May 1992
AA - Annual Accounts 30 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 08 July 1991
88(2)P - N/A 26 June 1991
363b - Annual Return 19 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 1991
88(2)P - N/A 31 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1991
88(2)P - N/A 19 March 1991
88(2)P - N/A 12 March 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 05 June 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 1990
AA - Annual Accounts 09 May 1990
88(2)P - N/A 23 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1990
88(2)P - N/A 23 March 1990
SA - Shares agreement 01 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 01 February 1990
88(2)P - N/A 30 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1989
88(2)C - N/A 30 June 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 20 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 1989
PUC 3 - N/A 09 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1988
363 - Annual Return 11 October 1988
NEWINC - New incorporation documents 18 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.