Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
36 Anerley Park Management Company Limited
36 Anerley Park Management Company Limited is an active company incorporated on 16 June 2000 with the registered office located in Swindon, Wiltshire. 36 Anerley Park Management Company Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04016706
Private limited company
Age
25 years
Incorporated
16 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(7 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
31 Oct
⟶
30 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 October 2025
Due by
30 July 2026
(8 months remaining)
Learn more about 36 Anerley Park Management Company Limited
Contact
Update Details
Address
1 Cricklade Court
Cricklade Street
Swindon
SN1 3EY
England
Address changed on
3 Jul 2024
(1 year 4 months ago)
Previous address was
4 Alleyn Park Dulwich London SE21 8AE
Companies in SN1 3EY
Telephone
02087788405
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
David Patrick Moss
Director • British • Lives in England • Born in Sep 1967
Nicholas Alan Benady
Director • British • Lives in Gibraltar • Born in Dec 1970
Katharine Amelia Trewern
Director • British • Lives in England • Born in Apr 1985
Nicola Pemberton
Director • British • Lives in England • Born in Feb 1972
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
28 Rosendale Road Management Company Limited
Nicholas Alan Benady is a mutual person.
Active
PT Housing Ltd
Nicola Pemberton is a mutual person.
Active
Host Clapham Ltd
David Patrick Moss is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Oct 2024
For period
30 Oct
⟶
30 Oct 2024
Traded for
12 months
Cash in Bank
£7.24K
Increased by £7.24K (%)
Turnover
Unreported
Decreased by £6.35K (-100%)
Employees
4
Increased by 4 (%)
Total Assets
£7.24K
Decreased by £8.88K (-55%)
Total Liabilities
-£300
Decreased by £313 (-51%)
Net Assets
£6.94K
Decreased by £8.56K (-55%)
Debt Ratio (%)
4%
Increased by 0.34% (+9%)
See 10 Year Full Financials
Latest Activity
Mr Nicholas Alan Benady Details Changed
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 8 Jul 2025
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 8 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 6 Feb 2023
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Nicholas Alan Benady Details Changed
4 Years Ago on 31 Mar 2021
Get Alerts
Get Credit Report
Discover 36 Anerley Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Nicholas Alan Benady on 1 August 2025
Submitted on 30 Oct 2025
Total exemption full accounts made up to 30 October 2024
Submitted on 21 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from 4 Alleyn Park Dulwich London SE21 8AE to 1 Cricklade Court Cricklade Street Swindon SN1 3EY on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 3 Jul 2024
Micro company accounts made up to 30 October 2023
Submitted on 8 Feb 2024
Confirmation statement made on 21 June 2023 with updates
Submitted on 23 Jun 2023
Micro company accounts made up to 30 October 2022
Submitted on 6 Feb 2023
Director's details changed for David Patrick Moss on 31 March 2022
Submitted on 28 Jun 2022
Director's details changed for Nicola Pemberton on 31 March 2022
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs