UKBizDB.co.uk

ANCHOR PROPERTY GROUP LTD

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

This company is commonly known as Anchor Property Group Ltd. The company was founded 15 years ago and was given the registration number 06846476. The firm's registered office is in READING. You can find them at Anchor House Bath Road, Padworth, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANCHOR PROPERTY GROUP LTD
Company Number:06846476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Anchor House Bath Road, Padworth, Reading, Berkshire, RG7 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, Bath Road, Padworth, Reading, United Kingdom, RG7 5JF

Director14 August 2018Active
Anchor House, Bath Road, Padworth, Reading, United Kingdom, RG7 5JF

Director14 August 2018Active
Anchor House, Bath Road, Padworth, Reading, United Kingdom, RG7 5JF

Director14 August 2018Active
Tudor Oaks, 7a Pinewood Road, Ferndown, BH22 9RW

Secretary13 March 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary13 March 2009Active
Tudor Oaks, 7a Pinewood Road, Ferndown, BH22 9RW

Director13 March 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director13 March 2009Active
2 The Walled Garden, West Langton Hall, Market Harborough, LE16 7UZ

Director13 March 2009Active

People with Significant Control

Anchor Vans Ltd
Notified on:30 March 2022
Status:Active
Country of residence:England
Address:Anchor House, Bath Road, Reading, England, RG7 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Padworth Properties Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:Spa Place, 36-42 Humberstone Road, Leicester, United Kingdom, LE5 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Michael John Scott
Notified on:19 April 2018
Status:Active
Date of birth:January 1956
Nationality:British
Address:Anchor House, Bath Road, Reading, RG7 5JF
Nature of control:
  • Significant influence or control
Mr Paul Steven Clarke
Notified on:02 January 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:Anchor House, Bath Road, Reading, RG7 5JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-09Accounts

Legacy.

Download
2021-03-09Other

Legacy.

Download
2021-03-09Other

Legacy.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-14Accounts

Legacy.

Download
2020-01-04Other

Legacy.

Download
2020-01-04Other

Legacy.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.