THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ANCHORAGE RESIDENTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02520695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED located?

    Registered Office Address
    266 Kingsland Road
    E8 4DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 523 LIMITEDJul 10, 1990Jul 10, 1990

    What are the latest accounts for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2024

    What is the status of the latest confirmation statement for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Yujie Fang on Nov 25, 2025

    2 pagesCH01

    Appointment of Mr Yujie Fang as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Pavels Dubina as a director on Sep 09, 2025

    1 pagesTM01

    Confirmation statement made on Jul 15, 2025 with updates

    9 pagesCS01

    Appointment of Ms Christy Simanjuntak as a director on Dec 11, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 24, 2024

    3 pagesAA

    Termination of appointment of Ryan Wise as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with updates

    9 pagesCS01

    Appointment of Mr Ryan Wise as a director on Mar 22, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 24, 2023

    3 pagesAA

    Termination of appointment of Sonja Arnica Rieder as a director on Mar 04, 2024

    1 pagesTM01

    Appointment of Mr Pavels Dubina as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Mr Alan Carney as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Yvonne Marie Gurney as a director on Jan 15, 2024

    1 pagesTM01

    Termination of appointment of John Richard Davidson as a director on Nov 17, 2023

    1 pagesTM01

    Appointment of Ms Cara Louise Pannell as a director on Oct 03, 2023

    2 pagesAP01

    Appointment of Ms Sonja Arnica Rieder as a director on Aug 17, 2023

    2 pagesAP01

    Confirmation statement made on Jul 15, 2023 with updates

    9 pagesCS01

    Termination of appointment of Amit Sarna as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Mr John Richard Davidson as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Leonie Welss as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Managed Exit Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Rendall and Rittner Limited as a secretary on Jan 01, 2023

    1 pagesTM02

    Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on Jan 06, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 24, 2022

    2 pagesAA

    Who are the officers of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGED EXIT LIMITED
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    England
    Secretary
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    England
    Identification TypeUK Limited Company
    Registration Number06631310
    187610690001
    CARNEY, Alan
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish318415700001
    FANG, Yujie
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    United KingdomChinese342713420001
    PANNELL, Cara Louise
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish314624000001
    PARVATE, Vinaya
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish294548650001
    SIMANJUNTAK, Christy
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandIndonesian330874610001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Secretary
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    British3896380002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    MACDONALD, Keith Michael
    Tudor Oaks Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    Secretary
    Tudor Oaks Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    British60908830001
    KINLEIGH LIMITED
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    London
    United Kingdom
    Secretary
    5 Compton Road
    SW19 7QA Wimbledon
    Kfh House
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02520695
    49169650014
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    RENDALL AND RITTNER LIMITED
    70 Wapping Lane
    E1W 2RF Wapping
    Gun Court
    London
    United Kingdom
    Secretary
    70 Wapping Lane
    E1W 2RF Wapping
    Gun Court
    London
    United Kingdom
    Legal FormMANAGING AGENTS
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    51173740001
    BALL, Elisabeth
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    United KingdomBritish44847940004
    BARSBY, Patricia Anne
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    EnglandBritish223471390001
    BERMAN, Edward David, Professor
    55 Anchorage Point
    42 Cuba Street
    E14 8NF London
    Director
    55 Anchorage Point
    42 Cuba Street
    E14 8NF London
    EnglandBritish72294020002
    BOGG, Keith Selwyn
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish102241860001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Director
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    EnglandBritish3896380002
    CAHN, Christopher Charles
    39 Anchorage Point
    Cuba Street
    E14 8NF London
    Director
    39 Anchorage Point
    Cuba Street
    E14 8NF London
    British85328320001
    CHANEY, Alan John
    83 Anchorage Point
    Westferry Road
    E14 8NF London
    Director
    83 Anchorage Point
    Westferry Road
    E14 8NF London
    British52154440001
    CHARLES, Alan
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish190331130001
    COLLINS, Michael Alan
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    United KingdomBritish135802220001
    COLVERD, Robert Cecil
    28 Crest View Drive
    Petts Wood
    BR5 1BY Orpington
    Kent
    Director
    28 Crest View Drive
    Petts Wood
    BR5 1BY Orpington
    Kent
    British5199620001
    DAVIDSON, John Richard
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish190332970001
    DAVIDSON, John Richard
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish190332970001
    DUBINA, Pavels
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish,Latvian320289010001
    DUJEAN, Alain Vincent
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandFrench252169570001
    DUJEAN, Claudine
    83 Anchorage Point
    42 Cuba Street
    E14 8NF London
    Director
    83 Anchorage Point
    42 Cuba Street
    E14 8NF London
    French120120470001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GURNEY, Yvonne Marie
    Kingsland Road
    E8 4DG London
    266
    England
    Director
    Kingsland Road
    E8 4DG London
    266
    England
    EnglandBritish52147950004
    HAMILTON, John Hector
    31 Anchorage Point
    42 Cuba Street
    E14 8NE London
    Director
    31 Anchorage Point
    42 Cuba Street
    E14 8NE London
    British60693920001
    HARDY, Michael
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    EnglandAustralian204103730001
    HARTLEBEN, Nelson Dale
    37 Anchorage Point
    West Ferry Road
    E14 8NE London
    Director
    37 Anchorage Point
    West Ferry Road
    E14 8NE London
    American35194220001
    HAZELL, Michael Stuart
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish279286320001
    MANLEY, Paul Anthony
    Flat 34 Anchorage Point
    42 Cuba Street
    E14 8NE London
    Director
    Flat 34 Anchorage Point
    42 Cuba Street
    E14 8NE London
    United KingdomBritish33762970004
    MCKAY, Barry David
    Garden Flat
    141 King Henrys Road
    NW3 3RD London
    Director
    Garden Flat
    141 King Henrys Road
    NW3 3RD London
    British65200100001

    Who are the persons with significant control of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of China
    One Lothbury
    EC2R 7DB London
    Bank Of China
    England
    Jun 24, 2016
    One Lothbury
    EC2R 7DB London
    Bank Of China
    England
    No
    Legal FormCorporation
    Legal AuthorityCompany Limited By Shares
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0