Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANLABY FLATS MANAGEMENT LIMITED
Company Information for

ANLABY FLATS MANAGEMENT LIMITED

THE BLOC UNIT F14 38 SPRINGFIELD WAY, ANLABY, HULL, HU10 6RJ,
Company Registration Number
01244129
Private Limited Company
Active

Company Overview

About Anlaby Flats Management Ltd
ANLABY FLATS MANAGEMENT LIMITED was founded on 1976-02-12 and has its registered office in Hull. The organisation's status is listed as "Active". Anlaby Flats Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANLABY FLATS MANAGEMENT LIMITED
 
Legal Registered Office
THE BLOC UNIT F14 38 SPRINGFIELD WAY
ANLABY
HULL
HU10 6RJ
Other companies in HU9
 
Filing Information
Company Number 01244129
Company ID Number 01244129
Date formed 1976-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANLABY FLATS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINDSAY HENSON LIMITED   MAJORS LIMITED   MARSHALL & CO (HULL) LIMITED   RUSLING & CO LIMITED   WALTON & CO (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANLABY FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID TUNLEY
Company Secretary 2011-10-15
PATRICIA AUDREY BEECH
Director 2004-06-25
STEPHEN GALBRAITH BEVERIDGE
Director 2010-10-28
THOMAS R BOYDELL
Director 1991-10-15
JONATHAN DEREK GILBERT
Director 2013-06-07
ROY HAMPSON
Director 2010-10-16
MARTIN DAVID TUNLEY
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANITRA GERALDINE MARGARET TROUT
Company Secretary 1997-03-26 2011-10-15
JOHN RIDGILL TROUT
Director 1997-03-26 2011-10-15
HILDA BARBARA WILKINSON
Director 1994-12-10 2010-10-28
GERALD LAWSON
Director 2003-09-15 2008-09-02
ALFRED L MALCOLM
Director 1991-10-15 2008-07-02
LYNDA SWINNEY
Director 1998-06-29 2004-06-25
JAMES LOUIS TANFIELD
Director 1991-10-15 2003-07-24
DORIS THELMA CORP
Director 1998-05-15 2001-04-12
JAMES LOUIS TANFIELD
Company Secretary 1991-10-15 1997-03-29
ROY TANFIELD
Director 1991-10-15 1997-03-29
LILY ROSENBLUM
Director 1992-11-04 1996-07-04
HUGH C CORBETT
Director 1991-10-15 1995-09-28
NORMA PAULINE BARKER
Director 1993-07-30 1994-12-09
JOAN SNEE
Director 1991-10-15 1993-07-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM 11 Hedon Road Hull HU9 1LH
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-10DISS40Compulsory strike-off action has been discontinued
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-21AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 7
2015-02-05AR0115/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-05AR0115/10/13 ANNUAL RETURN FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MR JONATHAN DEREK GILBERT
2012-12-05AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-28AR0115/10/11 ANNUAL RETURN FULL LIST
2011-12-28AP01DIRECTOR APPOINTED MR STEPHEN GALBRAITH BEVERIDGE
2011-12-28AP03Appointment of Mr Martin David Tunley as company secretary
2011-12-28AP01DIRECTOR APPOINTED MR ROY HAMPSON
2011-12-28CH01Director's details changed for Patricia Audrey Beech on 2011-10-15
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HILDA WILKINSON
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROUT
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANITRA TROUT
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM CONIFER LODGE TRANBY LANE SWANLAND NORTH FERRIBY NORTH HUMBERSIDE HU14 3NB UNITED KINGDOM
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-11-08AR0115/10/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-11-06AR0115/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA BARBARA WILKINSON / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TUNLEY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA AUDREY BEECH / 06/11/2009
2009-02-13AA30/06/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM CONIFER LODGE TRANBY LANE SWANLAND EAST YORKSHIRE HU14 3NB
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ALFRED MALCOLM
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR GERALD LAWSON
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-10363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-03363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-29363(288)DIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-12363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2002-10-23363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: RED LION HOUSE 14/16 WILSON STREET ANLABY HULL EAST YORKSHIRE HU10 7AN
2001-12-21288aNEW DIRECTOR APPOINTED
2001-11-12363(288)DIRECTOR RESIGNED
2001-11-12363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-14363sRETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS
1999-10-19363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-21363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-07-13288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1997-10-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-28363(288)SECRETARY RESIGNED
1997-10-28363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-09-24288bDIRECTOR RESIGNED
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: C/O 8/18 MADELEY STREET HULL HU3 2AA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANLABY FLATS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANLABY FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANLABY FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-07-01 £ 170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANLABY FLATS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 7
Cash Bank In Hand 2012-07-01 £ 1,722
Current Assets 2012-07-01 £ 2,882
Debtors 2012-07-01 £ 1,160
Shareholder Funds 2012-07-01 £ 2,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANLABY FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANLABY FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of ANLABY FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANLABY FLATS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANLABY FLATS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ANLABY FLATS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANLABY FLATS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANLABY FLATS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1