THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED
Overview
| Company Name | THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02520695 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 523 LIMITED | Jul 10, 1990 | Jul 10, 1990 |
What are the latest accounts for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2025 |
| Next Accounts Due On | Mar 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2024 |
What is the status of the latest confirmation statement for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Yujie Fang on Nov 25, 2025 | 2 pages | CH01 | ||
Appointment of Mr Yujie Fang as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pavels Dubina as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with updates | 9 pages | CS01 | ||
Appointment of Ms Christy Simanjuntak as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||
Termination of appointment of Ryan Wise as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2024 with updates | 9 pages | CS01 | ||
Appointment of Mr Ryan Wise as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 24, 2023 | 3 pages | AA | ||
Termination of appointment of Sonja Arnica Rieder as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Pavels Dubina as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alan Carney as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Yvonne Marie Gurney as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Richard Davidson as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Appointment of Ms Cara Louise Pannell as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sonja Arnica Rieder as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2023 with updates | 9 pages | CS01 | ||
Termination of appointment of Amit Sarna as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Richard Davidson as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Leonie Welss as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Managed Exit Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Rendall and Rittner Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 24, 2022 | 2 pages | AA | ||
Who are the officers of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||||
| CARNEY, Alan | Director | Kingsland Road E8 4DG London 266 England | England | British | 318415700001 | |||||||||||
| FANG, Yujie | Director | Kingsland Road E8 4DG London 266 England | United Kingdom | Chinese | 342713420001 | |||||||||||
| PANNELL, Cara Louise | Director | Kingsland Road E8 4DG London 266 England | England | British | 314624000001 | |||||||||||
| PARVATE, Vinaya | Director | Kingsland Road E8 4DG London 266 England | England | British | 294548650001 | |||||||||||
| SIMANJUNTAK, Christy | Director | Kingsland Road E8 4DG London 266 England | England | Indonesian | 330874610001 | |||||||||||
| BOOTH, Peter James | Secretary | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | British | 3896380002 | ||||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||||
| MACDONALD, Keith Michael | Secretary | Tudor Oaks Heavegate Road TN6 1UA Crowborough East Sussex | British | 60908830001 | ||||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA Wimbledon Kfh House London United Kingdom |
| 49169650014 | ||||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 70 Wapping Lane E1W 2RF Wapping Gun Court London United Kingdom |
| 51173740001 | ||||||||||||
| BALL, Elisabeth | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | United Kingdom | British | 44847940004 | |||||||||||
| BARSBY, Patricia Anne | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | British | 223471390001 | |||||||||||
| BERMAN, Edward David, Professor | Director | 55 Anchorage Point 42 Cuba Street E14 8NF London | England | British | 72294020002 | |||||||||||
| BOGG, Keith Selwyn | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 102241860001 | |||||||||||
| BOOTH, Peter James | Director | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | England | British | 3896380002 | |||||||||||
| CAHN, Christopher Charles | Director | 39 Anchorage Point Cuba Street E14 8NF London | British | 85328320001 | ||||||||||||
| CHANEY, Alan John | Director | 83 Anchorage Point Westferry Road E14 8NF London | British | 52154440001 | ||||||||||||
| CHARLES, Alan | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 190331130001 | |||||||||||
| COLLINS, Michael Alan | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | United Kingdom | British | 135802220001 | |||||||||||
| COLVERD, Robert Cecil | Director | 28 Crest View Drive Petts Wood BR5 1BY Orpington Kent | British | 5199620001 | ||||||||||||
| DAVIDSON, John Richard | Director | Kingsland Road E8 4DG London 266 England | England | British | 190332970001 | |||||||||||
| DAVIDSON, John Richard | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 190332970001 | |||||||||||
| DUBINA, Pavels | Director | Kingsland Road E8 4DG London 266 England | England | British,Latvian | 320289010001 | |||||||||||
| DUJEAN, Alain Vincent | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | French | 252169570001 | |||||||||||
| DUJEAN, Claudine | Director | 83 Anchorage Point 42 Cuba Street E14 8NF London | French | 120120470001 | ||||||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||||
| GURNEY, Yvonne Marie | Director | Kingsland Road E8 4DG London 266 England | England | British | 52147950004 | |||||||||||
| HAMILTON, John Hector | Director | 31 Anchorage Point 42 Cuba Street E14 8NE London | British | 60693920001 | ||||||||||||
| HARDY, Michael | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House | England | Australian | 204103730001 | |||||||||||
| HARTLEBEN, Nelson Dale | Director | 37 Anchorage Point West Ferry Road E14 8NE London | American | 35194220001 | ||||||||||||
| HAZELL, Michael Stuart | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 279286320001 | |||||||||||
| MANLEY, Paul Anthony | Director | Flat 34 Anchorage Point 42 Cuba Street E14 8NE London | United Kingdom | British | 33762970004 | |||||||||||
| MCKAY, Barry David | Director | Garden Flat 141 King Henrys Road NW3 3RD London | British | 65200100001 |
Who are the persons with significant control of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bank Of China | Jun 24, 2016 | One Lothbury EC2R 7DB London Bank Of China England | No | ||||
| |||||||
Natures of Control
| |||||||
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