UKBizDB.co.uk

ANCHOR TERRACE FREEHOLD LIMITED

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

This company is commonly known as Anchor Terrace Freehold Limited. The company was founded 7 years ago and was given the registration number 10721327. The firm's registered office is in LONDON. You can find them at C/o Brunsfield Ltd, 11 Bingham Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ANCHOR TERRACE FREEHOLD LIMITED
Company Number:10721327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Brunsfield Ltd, 11 Bingham Place, London, England, W1U 5AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Oxford Street, London, England, W1D 2HZ

Director11 April 2017Active
22, Anchor Terrace, 3-13 Southwark Bridge Road, London, England, SE1 9HQ

Director23 March 2020Active
3, Viceroy Close, Edgbaston, Birmingham, United Kingdom, B5 7UR

Director11 April 2017Active
4, The 36 Group, 4 Field Court, London, England, WC1R 5EF

Director23 March 2020Active
129, Oxford Street, London, England, W1D 2HZ

Director13 July 2020Active
Apt 13, Anchor Terrace, 3-13 Southwark Bridge Road, London, England, SE1 9HQ

Director31 July 2020Active
21, Walcot Square, London, United Kingdom, SE11 4UB

Director11 April 2017Active

People with Significant Control

Mr Keith David Forbes Bottomley
Notified on:11 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:8, Anchor Terrace, London, United Kingdom, SE1 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Clifford Parton
Notified on:11 April 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:3, Viceroy Close, Birmingham, United Kingdom, B5 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amy Elizabeth Clarke Rogers
Notified on:11 April 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:21, Walcot Square, London, United Kingdom, SE11 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Address

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

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.