UKBizDB.co.uk

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as The Anchorage Residents Management Limited. The company was founded 33 years ago and was given the registration number 02520695. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED
Company Number:02520695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1990
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 January 2023Active
266, Kingsland Road, London, England, E8 4DG

Director19 January 2024Active
266, Kingsland Road, London, England, E8 4DG

Director07 March 2024Active
266, Kingsland Road, London, England, E8 4DG

Director03 October 2023Active
266, Kingsland Road, London, England, E8 4DG

Director28 March 2022Active
266, Kingsland Road, London, England, E8 4DG

Director22 March 2024Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Secretary04 February 1993Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
Tudor Oaks Heavegate Road, Crowborough, TN6 1UA

Secretary06 December 1995Active
Kfh House, 5 Compton Road, Wimbledon, United Kingdom, SW19 7QA

Corporate Secretary28 March 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 January 2020Active
Gun Court, 70 Wapping Lane, Wapping, United Kingdom, E1W 2RF

Corporate Secretary30 September 2002Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Director23 January 2008Active
Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA

Director23 November 2016Active
55 Anchorage Point, 42 Cuba Street, London, E14 8NF

Director24 July 2002Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Director13 November 2013Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Director04 February 1993Active
39 Anchorage Point, Cuba Street, London, E14 8NF

Director04 June 1999Active
83 Anchorage Point, Westferry Road, London, E14 8NF

Director05 December 1995Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Director13 November 2013Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Director27 November 2008Active
28 Crest View Drive, Petts Wood, Orpington, BR5 1BY

Director04 February 1993Active
266, Kingsland Road, London, England, E8 4DG

Director22 March 2023Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Director13 November 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 November 2018Active
83 Anchorage Point, 42 Cuba Street, London, E14 8NF

Director28 February 2007Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director-Active
266, Kingsland Road, London, England, E8 4DG

Director30 June 2021Active
31 Anchorage Point, 42 Cuba Street, London, E14 8NE

Director24 July 2002Active
Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA

Director26 November 2014Active
37 Anchorage Point, West Ferry Road, London, E14 8NE

Director05 December 1996Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director03 February 2021Active
Flat 34 Anchorage Point, 42 Cuba Street, London, E14 8NE

Director20 April 2005Active
Garden Flat, 141 King Henrys Road, London, NW3 3RD

Director04 June 1999Active
80 Anchorage Point, 42 Cuba Street, London, E14 8NF

Director20 April 2005Active

People with Significant Control

Bank Of China
Notified on:24 June 2016
Status:Active
Country of residence:England
Address:Bank Of China, One Lothbury, London, England, EC2R 7DB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-17Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint corporate secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

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

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.