ANCHOR REACH MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ANCHOR REACH MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03179210 |
| 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 ANCHOR REACH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ANCHOR REACH MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANCHOR REACH MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANCHOR REACH MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for ANCHOR REACH MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Daniel Vannasouk Allen as a director on Jan 21, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mr James Leviston as a director on Aug 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Trevor Shackleton as a director on Jul 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gilly Mary Hibberd as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Martin Averns as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2025 with updates | 14 pages | CS01 | ||
Termination of appointment of Trevor Keith Shaw as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kabirudeen Adewale Adegabi as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Appointment of Daniel Vannasouk Allen as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Appointment of Ms Gilly Mary Hibberd as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with updates | 14 pages | CS01 | ||
Appointment of Mr Trevor Shackleton as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with updates | 13 pages | CS01 | ||
Termination of appointment of Leonie Carolyn Samways as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Emily Higgins as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2022 with updates | 13 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of Joanne Murdoch-Goodwin as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2021 with updates | 12 pages | CS01 | ||
Appointment of Mr Angelo Antonio Boffa as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Leonie Carolyn Samways on Oct 06, 2020 | 2 pages | CH01 | ||
Who are the officers of ANCHOR REACH MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
| ADEGABI, Kabirudeen Adewale | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 237773850001 | |||||
| AVERNS, Jonathan Martin | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 293104980001 | |||||
| BOFFA, Angelo Antonio | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | United Kingdom | British | 220245880001 | |||||
| LEVISTON, James | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 342321220001 | |||||
| PRIOR, June | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | England | British | 262486420001 | |||||
| DORMAN, Trevor Edward | Secretary | 56 Parkhurst Road DA5 1AS Bexley Kent | British | 38256440002 | ||||||
| GANDHI, Devendra | Secretary | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | 75350600001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLEN, Daniel Vannasouk | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 329432490001 | |||||
| BOFFA, Angelo Antonio | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 220245880001 | |||||
| BOOTH, Michael John | Director | 4 Mayflower House Valetta Way ME1 1FA Rochester Kent | British | 98454480001 | ||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||
| DAYKIN, Susan | Director | Bridge House Valetta Way ME1 17B Rochester 10 Kent United Kingdom | United Kingdom | British | 178910790001 | |||||
| DAYKIN, Susan | Director | Valetta Way ME1 1TB Rochester 10 Bridge House Kent | United Kingdom | British | 178910790001 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| DORMAN, Trevor Edward | Director | 56 Parkhurst Road DA5 1AS Bexley Kent | British | 38256440002 | ||||||
| GARROD, Nicholas | Director | 11 The Mariners Valetta Way ME1 1FB Rochester Kent | British | 98380330001 | ||||||
| HIBBERD, Gilly Mary | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 329175690001 | |||||
| HIGGINS, Emily | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | United Kingdom | British | 256125750001 | |||||
| HOLLOWAY, Julie | Director | ME1 | British | 116278240001 | ||||||
| JOHNSON, Dawn | Director | 9 Anchor House Valetta Way ME1 1FD Rochester Kent | British | 93449000001 | ||||||
| LEWIS, Lesley | Director | 7 Anchor House Valetta Way ME1 1FD Rochester Kent | British | 93449270001 | ||||||
| MACRAE, Paul | Director | 17 Bridge House Valetta Way ME1 1TB Rochester Kent | British | 109308700001 | ||||||
| MARTIN, Graham Andrew | Director | 53 Bridge House Valetta Way ME1 1LQ Rochester Kent | United Kingdom | British | 13002510006 | |||||
| MCKENNA, Mary | Director | 45 Bridge House Valetta Way Esplanade ME1 1LQ Rochester Kent | British | 115739690001 | ||||||
| MCKENNA, Mary | Director | 45 Bridge House Valetta Way Esplanade ME1 1LQ Rochester Kent | British | 115739690001 | ||||||
| MURDOCH-GOODWIN, Joanne | Director | Esplanade ME1 1FD Rochester 5 Anchor House Kent United Kingdom | United Kingdom | British | 139674960001 | |||||
| PICKETT, Tina Louise | Director | 128 Horsham Lane Upchurch ME8 7XB Rainham Kent | British | 93449060001 | ||||||
| SAMWAYS, Leonie Carolyn | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | United Kingdom | British | 201890950001 | |||||
| SHACKLETON, Trevor | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 321027980001 | |||||
| SHAW, Trevor Keith | Director | Esplanade Rochester 20 Mayflower House Kent United Kingdom | England | English | 114366760001 | |||||
| TESTER, David Arthur | Director | 30 Bridge House Valetta Way ME1 1TB Rochester Kent | British | 116004790002 | ||||||
| TESTER, David Arthur | Director | 30 Bridge House Valetta Way ME1 1TB Rochester Kent | British | 116004790002 | ||||||
| TESTER, Susan Charlotte Gay | Director | 31 Bridge House Valetta Way ME1 1TB Rochester Kent | British | 98303120001 |
What are the latest statements on persons with significant control for ANCHOR REACH MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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