Anderson Management Developments Limited

DataGardener
live
Micro

Anderson Management Developments Limited

08424028Private Limited With Share Capital

C/O Azets Carnac Place, Cams Hall Estate, Fareham, PO168UY
Incorporated

28/02/2013

Company Age

13 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Anderson Management Developments Limited (08424028) is a private limited with share capital incorporated on 28/02/2013 (13 years old) and registered in fareham, PO168UY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/02/2013
PO168UY
2 employees

Financial Overview

Total Assets

£667.0K

Liabilities

£132.4K

Net Assets

£534.6K

Cash

£16.2K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Confirmation Statement
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Capital Allotment Shares
Category:Capital
Date:01-07-2015
Capital Allotment Shares
Category:Capital
Date:02-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Incorporation Company
Category:Incorporation
Date:28-02-2013

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date12/05/2025
Latest Accounts28/02/2025

Trading Addresses

24 Park Road South, Havant, Hampshire, PO91HB
C/O Azets Carnac Place, Cams Hall Estate, Fareham, Po16 8Uy, PO168UYRegistered

Related Companies

1

Contact

C/O Azets Carnac Place, Cams Hall Estate, Fareham, PO168UY