About

Registered Number: 01528711
Date of Incorporation: 18/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Croydon, Surrey, Anlaby Court (Cheltenham) Management Ltd was setup in 1980, it's status is listed as "Active". We don't know the number of employees at Anlaby Court (Cheltenham) Management Ltd. There are 19 directors listed as Mimmack, Emma, Finnerty, Alan, Harbridge, Nora Doreen, Packer, Guy Tom, Schwab, Nora Doreen, Wallace, Alexander, Wyer, Laura, Beech, Christopher, Bosin, Herbert, Cleary, Bernard Roy, Coasby, Jennifer, Finnerty, Alan, Harrison, Kelly-louise, Herbert, Mary, Merrick, Grace, Packer, Brenda, Packer, Douglas Tom, Packer, Guy, Tait, George Anthony Denzil for Anlaby Court (Cheltenham) Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIMMACK, Emma 15 January 2019 - 1
BEECH, Christopher 01 February 2019 01 August 2019 1
BOSIN, Herbert 01 November 2017 19 October 2018 1
CLEARY, Bernard Roy 16 June 1998 10 September 1998 1
COASBY, Jennifer 05 March 2016 30 November 2017 1
FINNERTY, Alan 26 March 2012 09 June 2014 1
HARRISON, Kelly-Louise 29 September 1998 11 June 2001 1
HERBERT, Mary 11 June 2001 01 June 2008 1
MERRICK, Grace 16 June 1998 26 March 2012 1
PACKER, Brenda N/A 16 June 1998 1
PACKER, Douglas Tom N/A 16 June 1998 1
PACKER, Guy 09 June 2014 16 March 2017 1
TAIT, George Anthony Denzil 16 June 1998 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FINNERTY, Alan 10 March 2011 26 March 2012 1
HARBRIDGE, Nora Doreen 01 February 2014 19 January 2017 1
PACKER, Guy Tom 02 December 2002 06 May 2009 1
SCHWAB, Nora Doreen 16 June 1998 02 December 2002 1
WALLACE, Alexander 27 March 2012 01 January 2014 1
WYER, Laura 07 May 2009 10 March 2011 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 July 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 03 July 2017
AD01 - Change of registered office address 28 March 2017
TM01 - Termination of appointment of director 23 March 2017
AD01 - Change of registered office address 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP04 - Appointment of corporate secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 17 December 2015
DISS40 - Notice of striking-off action discontinued 18 November 2015
AR01 - Annual Return 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AP04 - Appointment of corporate secretary 25 July 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 24 June 2014
AD01 - Change of registered office address 21 June 2014
AD01 - Change of registered office address 21 June 2014
TM01 - Termination of appointment of director 21 June 2014
TM02 - Termination of appointment of secretary 21 February 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP03 - Appointment of secretary 20 February 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 04 May 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 26 July 2012
AP03 - Appointment of secretary 27 March 2012
AP01 - Appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AP03 - Appointment of secretary 08 August 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 29 July 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 11 December 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 08 August 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 23 September 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 26 April 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 15 July 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 12 July 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 August 1992
363b - Annual Return 01 August 1991
363(287) - N/A 01 August 1991
AA - Annual Accounts 16 July 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.