Company NameAnlaby Flats Management Limited
Company StatusActive
Company Number01244129
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 2 months ago)
Previous NameSutton (Anlaby Flats) Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin David Tunley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(25 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Beverley Road
Willerby
Hull
East Yorkshire
HU10 6AW
Director NamePatricia Audrey Beech
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(28 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolfreton Court
Anlaby
Hull
East Yorkshire
HU10 7AW
Director NameMr Roy Hampson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2010(34 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wolfreton Court
Anlaby
Hull
East Yorkshire
HU10 7AW
Director NameMr Stephen Galbraith Beveridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(34 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RolePoliceman
Country of ResidenceEngland
Correspondence Address6 Wolfreton Court
Anlaby
Hull
East Yorkshire
HU10 7AW
Secretary NameMr Martin David Tunley
StatusCurrent
Appointed15 October 2011(35 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address37 Beverley Road
Willerby
Hull
East Yorkshire
HU10 6AW
Director NameMr Jonathan Derek Gilbert
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(37 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleRefuse Collector
Country of ResidenceEngland
Correspondence Address2 Wolfreton Court
Anlaby
Hull
HU10 7AW
Director NameThomas R Boydell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 30 November 2022)
RoleRetired
Correspondence AddressFlat 5 Wolfreton Court
Anlaby
Hull
North Humberside
HU10 7AW
Director NameRoy Tanfield
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 1997)
RoleCompany Director
Correspondence Address11 The Lunds
Anlaby
Hull
North Humberside
HU10 7JJ
Director NameJames Louis Tanfield
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Main Street
Cranswick
Driffield
North Humberside
YO25 9QR
Director NameJoan Snee
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleRetired
Correspondence AddressFlat 6 Wolfreton Court
Anlaby
Hull
North Humberside
HU10 7AW
Director NameAlfred L Malcolm
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 July 2008)
RoleRetired
Correspondence AddressFlat 2 Wolfreton Court
Anlaby
Hull
North Humberside
HU10 7AW
Director NameHugh C Corbett
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1995)
RoleRetired
Correspondence AddressFlat 4 Wolfreton Court
Anlaby
Hull
North Humberside
HU10 7AW
Secretary NameJames Louis Tanfield
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Main Street
Cranswick
Driffield
North Humberside
YO25 9QR
Director NameLily Rosenblum
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1996)
RoleRetired
Correspondence AddressFlat 3 Wolfreton Court
Anlaby
Hull
North Humberside
HU10 7AW
Director NameMrs Norma Pauline Barker
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1994)
RoleNight Sitter(Social Services)
Correspondence AddressFlat 6 Wolfreton Court
Wilson Street Anlaby
Hull
North Humberside
HU10 7AW
Director NameHilda Barbara Wilkinson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Wolfreton Court Wilson Street
Hull
North Humberside
HU10 7AW
Director NameMr John Ridgill Trout
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(21 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 15 October 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NB
Secretary NameAnitra Geraldine Margaret Trout
NationalityBritish
StatusResigned
Appointed26 March 1997(21 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 15 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NB
Director NameDoris Thelma Corp
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2001)
RoleRetired
Correspondence AddressFlat 3 Wolfreton Court
Anlaby Hull
East Yorkshire
HU10 7AW
Director NameLynda Swinney
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(22 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address17 St Peters Avenue
Anlaby
Hull
East Yorkshire
HU10 7AR
Director NameGerald Lawson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2008)
RoleRetired
Correspondence Address1 Wolfreton Court
Anlaby
Hull
East Yorkshire
HU10 7AW

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Humberside Land LTD
14.29%
Ordinary
1 at £1Jacqueline Hampson & Roy Hampson
14.29%
Ordinary
1 at £1Jonathan Derek Gilbert
14.29%
Ordinary
1 at £1Martin David Tunley
14.29%
Ordinary
1 at £1Patricia Audrey Beech
14.29%
Ordinary
1 at £1Stephen Galbraith Beveridge
14.29%
Ordinary
1 at £1Thomas R. Boydell
14.29%
Ordinary

Financials

Year2014
Net Worth£2,808
Cash£1,211
Current Liabilities£170

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
18 December 2023Termination of appointment of Thomas R Boydell as a director on 30 November 2022 (1 page)
18 December 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
15 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(10 pages)
21 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(10 pages)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7
(10 pages)
5 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7
(10 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Appointment of Mr Jonathan Derek Gilbert as a director (2 pages)
5 February 2014Appointment of Mr Jonathan Derek Gilbert as a director (2 pages)
5 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(10 pages)
5 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(10 pages)
5 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
23 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
23 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
16 January 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
28 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
28 December 2011Director's details changed for Patricia Audrey Beech on 15 October 2011 (2 pages)
28 December 2011Appointment of Mr Stephen Galbraith Beveridge as a director (2 pages)
28 December 2011Appointment of Mr Roy Hampson as a director (2 pages)
28 December 2011Appointment of Mr Roy Hampson as a director (2 pages)
28 December 2011Appointment of Mr Martin David Tunley as a secretary (2 pages)
28 December 2011Director's details changed for Patricia Audrey Beech on 15 October 2011 (2 pages)
28 December 2011Appointment of Mr Stephen Galbraith Beveridge as a director (2 pages)
28 December 2011Appointment of Mr Martin David Tunley as a secretary (2 pages)
28 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
23 December 2011Termination of appointment of Hilda Wilkinson as a director (1 page)
23 December 2011Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Anitra Trout as a secretary (1 page)
23 December 2011Termination of appointment of John Trout as a director (1 page)
23 December 2011Termination of appointment of John Trout as a director (1 page)
23 December 2011Termination of appointment of Hilda Wilkinson as a director (1 page)
23 December 2011Termination of appointment of Anitra Trout as a secretary (1 page)
23 December 2011Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 23 December 2011 (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
6 November 2009Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin David Tunley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin David Tunley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Martin David Tunley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
6 November 2008Appointment terminated director gerald lawson (1 page)
6 November 2008Registered office changed on 06/11/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page)
6 November 2008Registered office changed on 06/11/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Appointment terminated director alfred malcolm (1 page)
6 November 2008Return made up to 15/10/08; full list of members (7 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Appointment terminated director alfred malcolm (1 page)
6 November 2008Appointment terminated director gerald lawson (1 page)
6 November 2008Return made up to 15/10/08; full list of members (7 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
6 November 2007Return made up to 15/10/07; full list of members (4 pages)
6 November 2007Return made up to 15/10/07; full list of members (4 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 November 2006Return made up to 15/10/06; full list of members (5 pages)
10 November 2006Return made up to 15/10/06; full list of members (5 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
3 November 2005Return made up to 15/10/05; full list of members (12 pages)
3 November 2005Return made up to 15/10/05; full list of members (12 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
12 November 2003Return made up to 15/10/03; full list of members (11 pages)
12 November 2003Return made up to 15/10/03; full list of members (11 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
23 October 2002Return made up to 15/10/02; full list of members (11 pages)
23 October 2002Return made up to 15/10/02; full list of members (11 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
11 February 2002Registered office changed on 11/02/02 from: red lion house 14/16 wilson street anlaby hull east yorkshire HU10 7AN (1 page)
11 February 2002Registered office changed on 11/02/02 from: red lion house 14/16 wilson street anlaby hull east yorkshire HU10 7AN (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
14 November 2000Full accounts made up to 30 June 2000 (7 pages)
14 November 2000Return made up to 15/10/00; no change of members (8 pages)
14 November 2000Full accounts made up to 30 June 2000 (7 pages)
14 November 2000Return made up to 15/10/00; no change of members (8 pages)
19 October 1999Full accounts made up to 30 June 1999 (6 pages)
19 October 1999Return made up to 15/10/99; full list of members (8 pages)
19 October 1999Return made up to 15/10/99; full list of members (8 pages)
19 October 1999Full accounts made up to 30 June 1999 (6 pages)
4 November 1998Full accounts made up to 30 June 1998 (6 pages)
4 November 1998Full accounts made up to 30 June 1998 (6 pages)
21 October 1998Return made up to 15/10/98; full list of members (9 pages)
21 October 1998Return made up to 15/10/98; full list of members (9 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
28 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 1997Full accounts made up to 30 June 1997 (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (6 pages)
24 September 1997Registered office changed on 24/09/97 from: c/o 8/18 madeley street hull HU3 2AA (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: c/o 8/18 madeley street hull HU3 2AA (1 page)
24 September 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 June 1996 (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (6 pages)
15 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
12 February 1976Incorporation (14 pages)
12 February 1976Incorporation (14 pages)