Anderson Management Services Limited

DataGardener
in liquidation
Micro

Anderson Management Services Limited

06449310Private Limited With Share Capital

1 Beasley'S Yard, 126 High Street, Uxbridge, UB81JT
Incorporated

10/12/2007

Company Age

18 years

Directors

2

Employees

3

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Anderson Management Services Limited (06449310) is a private limited with share capital incorporated on 10/12/2007 (18 years old) and registered in uxbridge, UB81JT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/12/2007
UB81JT
3 employees

Financial Overview

Total Assets

£6.67M

Liabilities

£1.89M

Net Assets

£4.78M

Est. Turnover

£2.17M

AI Estimated
Unreported
Cash

£8.4K

Key Metrics

3

Employees

2

Directors

3

Shareholders

3

CCJs

Board of Directors

2

Charges

18

Registered

12

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-11-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:14-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Legacy
Category:Mortgage
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Legacy
Category:Mortgage
Date:29-01-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Miscellaneous
Category:Miscellaneous
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Legacy
Category:Mortgage
Date:27-05-2010
Legacy
Category:Mortgage
Date:27-05-2010
Legacy
Category:Mortgage
Date:15-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2010
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-10-2009

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/01/2023
Filing Date14/03/2022
Latest Accounts29/04/2021

Trading Addresses

1 Beasley'S Yard, 126 High Street, Uxbridge, Middlesex Ub8 1Jt, UB81JTRegistered

Contact

1 Beasley'S Yard, 126 High Street, Uxbridge, UB81JT