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
Anglesea Terrace Management Company Limited
Anglesea Terrace Management Company Limited is a dormant company incorporated on 2 November 2010 with the registered office located in Ryde, Isle of Wight. Anglesea Terrace Management Company Limited was registered 14 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
07427071
Private limited company
Age
14 years
Incorporated
2 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(4 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Anglesea Terrace Management Company Limited
Contact
Address
The Lodge
Bullen Road
Ryde
PO33 1AU
England
Address changed on
26 Jun 2025
(2 months ago)
Previous address was
16 Millers Lane Newport PO30 1PE England
Companies in PO33 1AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
5
Controllers (PSC)
1
Rosemary Victoria Sirkett
Director • Technology Technician • British • Lives in England • Born in Mar 1982
Colin Fallon
Director • Retired • British • Lives in England • Born in Feb 1948
Zoe Josephine Redley
Director • British • Lives in UK • Born in Aug 1962
Dawn Joy Greenhill
Director • Accountant • British • Lives in England • Born in Aug 1966
Bernard Clanford Ellis
Director • Retired • English • Lives in England • Born in Nov 1956
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Miss Dawn Joy Greenhill Appointed
11 Days Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 26 Jun 2025
Kim Michelle Ellis Resigned
2 Months Ago on 24 Jun 2025
Bernard Clanford Ellis Resigned
3 Months Ago on 9 Jun 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Ms Honour Ball Appointed
6 Months Ago on 5 Mar 2025
Zoe Josephine Redley Resigned
6 Months Ago on 5 Mar 2025
Dormant Accounts Submitted
9 Months Ago on 1 Dec 2024
Ms Rosemary Victoria Sirkett Appointed
1 Year Ago on 15 Aug 2024
Colin Fallon Resigned
1 Year Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Anglesea Terrace 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
Appointment of Miss Dawn Joy Greenhill as a director on 1 September 2025
Submitted on 10 Sep 2025
Registered office address changed from 16 Millers Lane Newport PO30 1PE England to The Lodge Bullen Road Ryde PO33 1AU on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Kim Michelle Ellis as a secretary on 24 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Bernard Clanford Ellis as a director on 9 June 2025
Submitted on 14 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 24 Apr 2025
Appointment of Ms Honour Ball as a director on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Zoe Josephine Redley as a director on 5 March 2025
Submitted on 5 Mar 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 1 Dec 2024
Termination of appointment of Colin Fallon as a director on 15 August 2024
Submitted on 15 Aug 2024
Appointment of Ms Rosemary Victoria Sirkett as a director on 15 August 2024
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs