Company NameSecond Ancells (Fleet) Management Company Limited
DirectorJoanna Louise Webb
Company StatusActive
Company Number02181213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joanna Louise Webb
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middx
TW18 3JY
Secretary NameCanbury Management Limited (Corporation)
StatusCurrent
Appointed25 June 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMichael Lloyd Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1994)
RoleSales Rep
Correspondence Address8 Cherberry Close
Ancells Farm
Fleet
Hampshire
GU13 8TD
Director NameNicola Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 1994)
RoleTeacher
Correspondence Address5 Cherberry Close
Fleet
Hampshire
GU13 8TD
Director NameMr Henry Samut
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 1994)
RoleShipping Manager
Correspondence Address7 Cherberry Close
Fleet
Hampshire
GU13 8TD
Secretary NameMrs Karen Samut
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 1994)
RoleCompany Director
Correspondence Address7 Cherberry Close
Fleet
Hampshire
GU13 8TD
Director NameSteven Ronald Murrell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleSecurity Manager
Correspondence Address3 Cherberry Close
Angells Farm
Fleet
Hampshire
GU13 8TD
Director NameCarolyn Shead-Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleSchool Teacher
Correspondence Address8 Cherberry Close
Ancells Farm
Fleet
Hampshire
GU13 8TD
Secretary NameMichael Lloyd Jones
NationalityBritish
StatusResigned
Appointed04 June 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleSales Consultant
Correspondence Address8 Cherberry Close
Ancells Farm
Fleet
Hampshire
GU13 8TD
Director NameMatthew Frederick Hichens
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1997)
RoleSupervisor
Correspondence Address4 Cherberry Close
Fleet
Hampshire
GU13 8TD
Director NameCatherine Magorrian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1997)
RoleNurse
Correspondence Address4 Cherberry Close
Fleet
Hampshire
GU13 8TD
Secretary NameSteven Ronald Murrell
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1997)
RoleSecurity Manager
Correspondence Address3 Cherberry Close
Angells Farm
Fleet
Hampshire
GU13 8TD
Director NamePeter John Gardner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2001)
RoleCivil Servant
Correspondence Address5 Cherberry Road
Fleet
Hampshire
GU13 8PD
Secretary NameRachael Emblin
NationalityBritish
StatusResigned
Appointed22 March 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address8 Cherberry Close
Fleet
Hampshire
GU13 8TD
Secretary NameMarion Boorman
NationalityBritish
StatusResigned
Appointed10 November 1999(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address4 Silver Park Close
Church Crookham
Fleet
Hampshire
GU52 6BP
Director NameCarina Gutteridge
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2002)
RoleAdmin
Correspondence Address7 Cherberry Close
Fleet
Hampshire
GU51 2TD
Director NameTanya Jane Rodwell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2006)
RoleCall Centre Analyst
Correspondence Address7 Cherberry Close
Fleet
Hampshire
GU51 2TD
Director NameAlison Caesius
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(18 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 May 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressTemple House
6a Temples Close
Farnham
Surrey
GU10 1RB
Secretary NameMrs Joanna Louise Webb
NationalityBritish
StatusResigned
Appointed07 May 2008(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Wellington Avenue
Fleet
Hampshire
GU13 9BL

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middx
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£917
Cash£1,955
Current Liabilities£1,288

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 May 2017Appointment of Mrs. Joanna Louise Webb as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mrs. Joanna Louise Webb as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Alison Caesius as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Alison Caesius as a director on 5 May 2017 (1 page)
10 August 2016Annual return made up to 18 June 2016 no member list (4 pages)
10 August 2016Annual return made up to 18 June 2016 no member list (4 pages)
31 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
31 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
25 June 2015Appointment of Canbury Management Limited as a secretary on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 18 June 2015 no member list (3 pages)
25 June 2015Termination of appointment of Joanna Louise Webb as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Joanna Louise Webb as a secretary on 25 June 2015 (1 page)
25 June 2015Annual return made up to 18 June 2015 no member list (3 pages)
25 June 2015Appointment of Canbury Management Limited as a secretary on 25 June 2015 (2 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 July 2014Registered office address changed from 34 Wellington Avenue Fleet Hampshire GU51 3BF to The Old Office Tims Boatyard Timsway Staines upon Thames Middx TW18 3JY on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 34 Wellington Avenue Fleet Hampshire GU51 3BF to The Old Office Tims Boatyard Timsway Staines upon Thames Middx TW18 3JY on 29 July 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 no member list (3 pages)
30 June 2014Annual return made up to 18 June 2014 no member list (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 18 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 18 June 2013 no member list (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Director's details changed for Alison Sealy on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Alison Sealy on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (3 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
12 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Director's details changed for Alison Sealy on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Alison Sealy on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 no member list (2 pages)
13 July 2010Annual return made up to 18 June 2010 no member list (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Annual return made up to 18/06/09 (2 pages)
11 July 2009Annual return made up to 18/06/09 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Registered office changed on 15/07/2008 from 4 silver park close church crookham fleet hampshire GU52 6BP (1 page)
15 July 2008Annual return made up to 18/06/08 (2 pages)
15 July 2008Secretary appointed mrs joanna webb (1 page)
15 July 2008Registered office changed on 15/07/2008 from 4 silver park close church crookham fleet hampshire GU52 6BP (1 page)
15 July 2008Annual return made up to 18/06/08 (2 pages)
15 July 2008Secretary appointed mrs joanna webb (1 page)
16 May 2008Appointment terminated secretary marion boorman (1 page)
16 May 2008Appointment terminated secretary marion boorman (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Annual return made up to 18/06/07 (3 pages)
3 July 2007Annual return made up to 18/06/07 (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Annual return made up to 20/06/06 (3 pages)
4 July 2006Annual return made up to 20/06/06 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Annual return made up to 20/06/05 (3 pages)
7 July 2005Annual return made up to 20/06/05 (3 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Annual return made up to 04/06/04 (3 pages)
15 June 2004Annual return made up to 04/06/04 (3 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director resigned
(4 pages)
10 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director resigned
(4 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Annual return made up to 04/06/02 (3 pages)
13 June 2002Annual return made up to 04/06/02 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(3 pages)
22 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 June 2000Annual return made up to 04/06/00
  • 363(287) ‐ Registered office changed on 16/06/00
(3 pages)
16 June 2000Annual return made up to 04/06/00
  • 363(287) ‐ Registered office changed on 16/06/00
(3 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Annual return made up to 04/06/99 (4 pages)
16 August 1999Annual return made up to 04/06/99 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 July 1998Annual return made up to 04/06/98 (4 pages)
26 July 1998Annual return made up to 04/06/98 (4 pages)
28 August 1997Registered office changed on 28/08/97 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page)
28 August 1997Registered office changed on 28/08/97 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (1 page)
2 April 1997New director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page)
15 July 1996Registered office changed on 15/07/96 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Annual return made up to 04/06/96
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Annual return made up to 04/06/96
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 October 1987Incorporation (28 pages)
20 October 1987Incorporation (28 pages)