Anesty Court (bishopton) Management Company Limited STOCKTON-ON-TEES


Founded in 1995, Anesty Court (bishopton) Management Company, classified under reg no. 03038639 is an active company. Currently registered at 6 St. Johns Park TS21 1NT, Stockton-on-tees the company has been in the business for 29 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 3 directors in the the firm, namely Francis S., Alan D. and Malcolm B.. In addition one secretary - Francis S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anesty Court (bishopton) Management Company Limited Address / Contact

Office Address 6 St. Johns Park
Office Address2 Stillington
Town Stockton-on-tees
Post code TS21 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038639
Date of Incorporation Tue, 28th Mar 1995
Industry Residents property management
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Francis S.

Position: Secretary

Appointed: 17 February 2020

Francis S.

Position: Director

Appointed: 01 February 2013

Alan D.

Position: Director

Appointed: 16 November 1998

Malcolm B.

Position: Director

Appointed: 25 November 1996

Roger M.

Position: Director

Appointed: 08 June 2004

Resigned: 29 December 2017

Malcolm B.

Position: Secretary

Appointed: 08 June 2004

Resigned: 17 February 2020

Thomas B.

Position: Director

Appointed: 16 August 2000

Resigned: 14 September 2012

Richard D.

Position: Secretary

Appointed: 24 February 1998

Resigned: 08 June 2004

Richard D.

Position: Director

Appointed: 24 February 1998

Resigned: 08 June 2004

Sylvia R.

Position: Director

Appointed: 25 November 1996

Resigned: 10 November 1998

Neil D.

Position: Director

Appointed: 25 November 1996

Resigned: 15 May 2000

Peter H.

Position: Secretary

Appointed: 25 November 1996

Resigned: 24 February 1998

Peter H.

Position: Director

Appointed: 25 November 1996

Resigned: 24 February 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 1995

Resigned: 28 March 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1995

Resigned: 28 March 1995

Graham C.

Position: Secretary

Appointed: 28 March 1995

Resigned: 02 February 1996

Thomas C.

Position: Director

Appointed: 28 March 1995

Resigned: 02 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Francis S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Dorothy M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roger M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis S.

Notified on 17 February 2020
Nature of control: significiant influence or control

Dorothy M.

Notified on 16 December 2020
Ceased on 16 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 16 December 2020
Ceased on 16 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Malcolm B.

Notified on 1 November 2016
Ceased on 17 February 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Current Assets9 5529 6849 845
Net Assets Liabilities9 5539 6859 846
Other
Fixed Assets111
Net Current Assets Liabilities9 5529 6849 845
Total Assets Less Current Liabilities9 5539 6859 846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th November 2023
filed on: 7th, February 2024
Free Download (3 pages)

Company search