UKBizDB.co.uk

ANCHOR BAY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anchor Bay Management Limited. The company was founded 30 years ago and was given the registration number 02883531. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ANCHOR BAY MANAGEMENT LIMITED
Company Number:02883531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1993
End of financial year:22 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Secretary01 October 2010Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director01 December 2017Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director01 October 2002Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director27 August 2019Active
Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, United Kingdom, SA7 9LA

Director28 February 2022Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director30 November 2006Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director20 December 2013Active
Flat 4 Anchor Bay Court, Mumbles Road, Swansea,

Secretary13 December 1995Active
53, Tudor Street, Abergavenny, NP7 5DL

Secretary06 April 2005Active
19 Castell Morlais, Pontsticill, Merthyr Tydfil, CF48 2YB

Secretary23 December 1993Active
Flat 4 Anchor Bay Court, Mumbles Road, Swansea, SA3 5TN

Secretary01 March 2003Active
Flat 4 Anchor Bay Court, 380-384 Mumbles Road, Mumbles, Swansea, SA3 5TN

Secretary01 July 2010Active
2 Pembroke Court, Curlew Close, Cardiff, CF4 1BR

Secretary20 June 1994Active
Flat 4 Anchor Bay Court, Mumbles Road, Swansea,

Director13 December 1995Active
24 Archer Road, Penarth, CF64 3HW

Director20 June 1994Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY

Director07 February 2011Active
Flat 4 Anchor Bay Court, Mumbles Road, Swansea, SA3 5TN

Director01 March 2003Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY

Director11 August 2003Active
11, Broadmoor Lane, Weston, Bath, United Kingdom, BA1 4JR

Director08 December 1999Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY

Director13 December 1995Active
Nant Y Deri, St Lythans, Cardiff, CF5 6BQ

Director20 June 1994Active
6 Cherry Close, The Paddocks, Penarth, CF64 5BX

Director23 December 1993Active
5 Anchor Bay Court, Mumbles, Swansea, SA3 5TN

Director01 July 2000Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director11 December 2017Active
Flat 3 Anchor Bay Court, Mumbles Road, Swansea,

Director13 December 1995Active
Flat 1 Anchor Bay Court, 380 Mumbles Road, Swansea, SA3 5TN

Director01 November 1998Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY

Director23 December 2009Active
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY

Director12 September 2017Active
Flat 6 Anchor Bay Court, Mumbles Road, Swansea,

Director13 December 1995Active

People with Significant Control

Mrs Sian Jacquelyn Horne
Notified on:28 February 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cardigan House, Swansea Enterprise Park, United Kingdom, SA7 9LA
Nature of control:
  • Significant influence or control
Mr David Michael Davies
Notified on:27 August 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control
Mr Neil Richards
Notified on:11 December 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control
Mrs Movita Mary Arnold
Notified on:01 December 2017
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control
Mrs Rachel Valerie Williams
Notified on:12 September 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Sa1 Swansea Waterfront, Wales, SA1 8QY
Nature of control:
  • Significant influence or control
Dr Roger Michael Davie
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Sa1 Swansea Waterfront, Wales, SA1 8QY
Nature of control:
  • Significant influence or control
Mr Michael John Waterton
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Sa1 Swansea Waterfront, Wales, SA1 8QY
Nature of control:
  • Significant influence or control
Mr Clive Howell Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Wales
Address:C/O Bevan & Buckland, Langdon House, Sa1 Swansea Waterfront, Wales, SA1 8QY
Nature of control:
  • Significant influence or control
Mr Stephen Graham Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control
Dr Bryan Mukuka Chileshe
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Zambian
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control
Mr Roger Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.