32 ANERLEY PARK MANAGEMENT COMPANY LIMITED

💤Zombieactive
02536162 · ltd · incorporated 1990-08-31
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Aug 2025
Net worth
£9.1k
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (70/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
16 officers (2 active, 16 linked, 8 with DOB)
80
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
1 connected companies via shared directors
48
Filing history
105 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £9,122

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£9k
↑ 13% YoY
Current Assets
Current Liabilities
£0£2k£4k£5k£7k£9kAug 2024Aug 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-08-312024-08-31
Total assets£9.1k£8.1k
Net assets£9.1k£8.1k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (45 events)Click to expand
  1. 2026-04-22
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-08-27
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  3. 2025-08-18
    ALESSANDRINI, Michele appointed
    secretary
  4. 2025-08-18
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  5. 2025-08-16
    PEARCE, Joceyln Claire resigned
    secretary
  6. 2025-05-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2024-05-03
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  8. 2023-05-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2022-05-04
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2021-05-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2020-08-09
    COPPARD, Charles William resigned
    secretary
  12. 2020-08-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2020-07-19
    PEARCE, Joceyln Claire appointed
    secretary
  14. 2020-07-19
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2020-06-13
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2019-06-12
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2019-03-13
    COPPARD, Charles William appointed
    secretary
  18. 2019-03-13
    PROUTEN, Amanda Julie resigned
    secretary
  19. 2019-03-13
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2019-03-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2019-03-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2018-05-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  23. 2014-08-23
    COPPARD, Charles William appointed
    director
  24. 2014-08-23
    PROUTEN, Amanda resigned
    director
  25. 2014-07-17
    PROUTEN, Amanda Julie appointed
    secretary
  26. 2014-07-16
    FRENCH, Catherine Ellen resigned
    secretary
  27. 2012-05-09
    FRENCH, Catherine Ellen appointed
    secretary
  28. 2012-05-05
    PROUTEN, Amanda resigned
    secretary
  29. 2008-08-21
    ABSALOM, Richard resigned
    director
  30. 2008-08-21
    PROUTEN, Amanda appointed
    director
  31. 2006-10-02
    ABSALOM, Richard appointed
    director
  32. 2006-10-02
    DOCHERTY, Tristan resigned
    director
  33. 2004-09-02
    ANTHONY, Rebecca resigned
    director
  34. 2004-09-02
    DOCHERTY, Tristan appointed
    director
  35. 2003-06-20
    ANTHONY, Rebecca appointed
    director
  36. 2003-06-20
    JOSLYN, Tony resigned
    director
  37. 2002-08-20
    JOSLYN, Tony appointed
    director
  38. 2002-05-30
    WARD, Gerald resigned
    director
  39. 2001-08-16
    WARD, Gerald appointed
    director
  40. 2001-08-15
    PUHL, Brigitte Ruth resigned
    director
  41. 1998-11-22
    PROUTEN, Amanda appointed
    secretary
  42. 1998-11-22
    TAPLIN, Anne resigned
    secretary
  43. 1992-08-25
    TAPLIN, Anne appointed
    secretary
  44. 1992-08-08
    YORK, Jean resigned
    secretary
  45. 1990-08-31
    🏢
    Company incorporated
    As 32 ANERLEY PARK MANAGEMENT COMPANY LIMITED

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

50/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)
🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · SE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
20 CASTLEDINE ROAD MANAGEMENT COMPANY LIMITED
02543431 · est 1990 · no financials extracted
35y
21 LIMES GROVE MANAGEMENT COMPANY LIMITED
01928197 · est 1985 · no financials extracted
40y
23TWENTY LTD
15251137 · est 2023 · no financials extracted
2y
24-7 GLOBAL PRAYERLINE LTD
08924046 · est 2014 · no financials extracted
12y
2A DIGITAL LLP
OC450414 · est 2023 · no financials extracted
2y
30 NORWOOD ROAD (FREEHOLD) LIMITED
02064945 · est 1986 · no financials extracted
39y
37 DEVONSHIRE ROAD LIMITED
05980994 · est 2006 · no financials extracted
19y
37 HOLBEACH ROAD LTD
07117939 · est 2010 · no financials extracted
16y
38 THOMPSON ROAD (FREEHOLD) LIMITED
06480415 · est 2008 · no financials extracted
18y
3SILVERDICE LLP
OC459646 · est 2026 · no financials extracted
3T CAPITAL II LLP
OC431775 · est 2020 · no financials extracted
5y
4 CHANCELLOR GROVE FREEHOLD LIMITED
09104040 · est 2014 · no financials extracted
11y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1990-08-31
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Flat 4, 32 Anerley Park
London
SE20 8ND
England

Filing status

Accounts
Next due: 2027-05-31
Last made up to: 2025-08-31
Confirmation statement
Next due: 2026-08-30
Last: 2025-08-16

Officers (2 active · 14 resigned)

ALESSANDRINI, Michele
secretary · appointed 2025-08-18
View their other companies + combined net worth →
Active
COPPARD, Charles William
director · ~56y · appointed 2014-08-23
View their other companies + combined net worth →
Active
COPPARD, Charles William
secretary · appointed 2019-03-13 · resigned 2020-08-09
Resigned
FRENCH, Catherine Ellen
secretary · appointed 2012-05-09 · resigned 2014-07-16
Resigned
PEARCE, Joceyln Claire
secretary · appointed 2020-07-19 · resigned 2025-08-16
Resigned
PROUTEN, Amanda Julie
secretary · appointed 2014-07-17 · resigned 2019-03-13
Resigned
PROUTEN, Amanda
secretary · appointed 1998-11-22 · resigned 2012-05-05
Resigned
TAPLIN, Anne
secretary · appointed 1992-08-25 · resigned 1998-11-22
Resigned
YORK, Jean
secretary · resigned 1992-08-08
Resigned
ABSALOM, Richard
director · ~62y · appointed 2006-10-02 · resigned 2008-08-21
Resigned
ANTHONY, Rebecca
director · ~51y · appointed 2003-06-20 · resigned 2004-09-02
Resigned
DOCHERTY, Tristan
director · ~52y · appointed 2004-09-02 · resigned 2006-10-02
Resigned
JOSLYN, Tony
director · ~60y · appointed 2002-08-20 · resigned 2003-06-20
Resigned
PROUTEN, Amanda
director · ~64y · appointed 2008-08-21 · resigned 2014-08-23
Resigned
PUHL, Brigitte Ruth
director · ~64y · resigned 2001-08-15
Resigned
WARD, Gerald
director · ~69y · appointed 2001-08-16 · resigned 2002-05-30
Resigned

Click a director name to see their full track record across all companies.

Recent filings (105 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2026-04-22
termination-secretary-company-with-name-termination-date
officers · TM02
2025-08-27
confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-27
appoint-person-secretary-company-with-name-date
officers · AP03
2025-08-18
accounts-with-accounts-type-micro-entity
accounts · AA
2025-05-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-18
accounts-with-accounts-type-micro-entity
accounts · AA
2024-05-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-16
accounts-with-accounts-type-micro-entity
accounts · AA
2023-05-20
confirmation-statement-with-updates
confirmation-statement · CS01
2022-08-17
accounts-with-accounts-type-micro-entity
accounts · AA
2022-05-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-08-16
accounts-with-accounts-type-micro-entity
accounts · AA
2021-05-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-08-18
termination-secretary-company-with-name-termination-date
officers · TM02
2020-08-09