Anatole Management Limited CROYDON


Anatole Management started in year 1970 as Private Limited Company with registration number 00977363. The Anatole Management company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Croydon at 5 St Bernards. Postal code: CR0 5UL.

The company has 4 directors, namely Nicola W., Annabel G. and Nayani W. and others. Of them, Andrew W. has been with the company the longest, being appointed on 18 December 2018 and Nicola W. has been with the company for the least time - from 25 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the company until 11 January 2010.

Anatole Management Limited Address / Contact

Office Address 5 St Bernards
Office Address2 Chichester Road
Town Croydon
Post code CR0 5UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977363
Date of Incorporation Fri, 17th Apr 1970
Industry Residents property management
End of financial Year 31st July
Company age 54 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Nicola W.

Position: Director

Appointed: 25 March 2023

Annabel G.

Position: Director

Appointed: 08 November 2022

Nayani W.

Position: Director

Appointed: 07 November 2022

Andrew W.

Position: Director

Appointed: 18 December 2018

Paul W.

Position: Director

Appointed: 12 August 2021

Resigned: 06 December 2023

Thomas S.

Position: Director

Appointed: 23 November 2020

Resigned: 31 August 2022

Paul W.

Position: Director

Appointed: 05 December 2017

Resigned: 23 November 2020

Dorothy S.

Position: Director

Appointed: 05 December 2017

Resigned: 31 August 2022

Anthony C.

Position: Director

Appointed: 13 January 2016

Resigned: 25 March 2023

Ranjit C.

Position: Director

Appointed: 02 December 2013

Resigned: 13 January 2016

Barbara B.

Position: Director

Appointed: 05 December 2011

Resigned: 05 December 2017

Dorothy S.

Position: Director

Appointed: 12 May 2010

Resigned: 02 December 2013

Annabel G.

Position: Director

Appointed: 12 May 2010

Resigned: 18 December 2018

Paul O.

Position: Director

Appointed: 03 August 2008

Resigned: 12 May 2010

Paul W.

Position: Director

Appointed: 18 December 2007

Resigned: 30 September 2010

Martin B.

Position: Director

Appointed: 18 December 2007

Resigned: 05 December 2017

Basil B.

Position: Director

Appointed: 01 February 2006

Resigned: 18 October 2006

Anthony E.

Position: Director

Appointed: 03 June 2003

Resigned: 07 July 2005

Iris H.

Position: Director

Appointed: 03 June 2003

Resigned: 02 August 2011

Richard S.

Position: Director

Appointed: 14 June 1998

Resigned: 08 December 2008

Margaret W.

Position: Director

Appointed: 11 November 1996

Resigned: 14 December 2009

John H.

Position: Director

Appointed: 11 December 1995

Resigned: 08 December 2008

John I.

Position: Director

Appointed: 11 December 1995

Resigned: 12 August 2021

John R.

Position: Director

Appointed: 21 September 1994

Resigned: 16 June 2003

Valerie H.

Position: Director

Appointed: 31 December 1992

Resigned: 11 December 1995

Barbara B.

Position: Director

Appointed: 31 December 1992

Resigned: 02 February 2006

Anthony F.

Position: Director

Appointed: 31 December 1992

Resigned: 22 January 2002

Christopher N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 11 January 2010

Frank K.

Position: Director

Appointed: 31 December 1992

Resigned: 11 December 1995

Francis P.

Position: Director

Appointed: 31 December 1992

Resigned: 23 September 1996

John R.

Position: Director

Appointed: 31 December 1992

Resigned: 12 January 1993

Douglas W.

Position: Director

Appointed: 31 December 1992

Resigned: 11 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets28 36015 85911 81712 287
Net Assets Liabilities24 81013 3649 38710 134
Other
Creditors3 5502 4952 4302 153
Net Current Assets Liabilities24 81013 3649 38710 134
Total Assets Less Current Liabilities24 81013 3649 38710 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 1st, March 2024
Free Download (3 pages)

Company search