ANCHOR REACH MANAGEMENT COMPANY LIMITED

ANCHOR REACH MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANCHOR REACH MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03179210
    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 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 AddressNo

    What are the latest accounts for ANCHOR REACH MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ANCHOR REACH MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for ANCHOR REACH MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Vannasouk Allen as a director on Jan 21, 2026

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr James Leviston as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Trevor Shackleton as a director on Jul 26, 2025

    1 pagesTM01

    Termination of appointment of Gilly Mary Hibberd as a director on Oct 23, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Martin Averns as a director on Mar 26, 2025

    2 pagesAP01

    Confirmation statement made on Mar 28, 2025 with updates

    14 pagesCS01

    Termination of appointment of Trevor Keith Shaw as a director on Feb 27, 2025

    1 pagesTM01

    Appointment of Mr Kabirudeen Adewale Adegabi as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Daniel Vannasouk Allen as a director on Oct 11, 2024

    2 pagesAP01

    Appointment of Ms Gilly Mary Hibberd as a director on Oct 23, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 28, 2024 with updates

    14 pagesCS01

    Appointment of Mr Trevor Shackleton as a director on Mar 14, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    13 pagesCS01

    Termination of appointment of Leonie Carolyn Samways as a director on Nov 18, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Emily Higgins as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2022 with updates

    13 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of Joanne Murdoch-Goodwin as a director on Jun 07, 2021

    1 pagesTM01

    Confirmation statement made on Mar 28, 2021 with updates

    12 pagesCS01

    Appointment of Mr Angelo Antonio Boffa as a director on Feb 18, 2021

    2 pagesAP01

    Director's details changed for Ms Leonie Carolyn Samways on Oct 06, 2020

    2 pagesCH01

    Who are the officers of ANCHOR REACH MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Secretary
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    72752710001
    ADEGABI, Kabirudeen Adewale
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish237773850001
    AVERNS, Jonathan Martin
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish293104980001
    BOFFA, Angelo Antonio
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomBritish220245880001
    LEVISTON, James
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish342321220001
    PRIOR, June
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    EnglandBritish262486420001
    DORMAN, Trevor Edward
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    Secretary
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    British38256440002
    GANDHI, Devendra
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    Secretary
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    British75350600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Daniel Vannasouk
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish329432490001
    BOFFA, Angelo Antonio
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish220245880001
    BOOTH, Michael John
    4 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    Director
    4 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    British98454480001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    DAYKIN, Susan
    Bridge House
    Valetta Way
    ME1 17B Rochester
    10
    Kent
    United Kingdom
    Director
    Bridge House
    Valetta Way
    ME1 17B Rochester
    10
    Kent
    United Kingdom
    United KingdomBritish178910790001
    DAYKIN, Susan
    Valetta Way
    ME1 1TB Rochester
    10 Bridge House
    Kent
    Director
    Valetta Way
    ME1 1TB Rochester
    10 Bridge House
    Kent
    United KingdomBritish178910790001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DORMAN, Trevor Edward
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    Director
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    British38256440002
    GARROD, Nicholas
    11 The Mariners
    Valetta Way
    ME1 1FB Rochester
    Kent
    Director
    11 The Mariners
    Valetta Way
    ME1 1FB Rochester
    Kent
    British98380330001
    HIBBERD, Gilly Mary
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish329175690001
    HIGGINS, Emily
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomBritish256125750001
    HOLLOWAY, Julie
    ME1
    Director
    ME1
    British116278240001
    JOHNSON, Dawn
    9 Anchor House
    Valetta Way
    ME1 1FD Rochester
    Kent
    Director
    9 Anchor House
    Valetta Way
    ME1 1FD Rochester
    Kent
    British93449000001
    LEWIS, Lesley
    7 Anchor House
    Valetta Way
    ME1 1FD Rochester
    Kent
    Director
    7 Anchor House
    Valetta Way
    ME1 1FD Rochester
    Kent
    British93449270001
    MACRAE, Paul
    17 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    Director
    17 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    British109308700001
    MARTIN, Graham Andrew
    53 Bridge House
    Valetta Way
    ME1 1LQ Rochester
    Kent
    Director
    53 Bridge House
    Valetta Way
    ME1 1LQ Rochester
    Kent
    United KingdomBritish13002510006
    MCKENNA, Mary
    45 Bridge House
    Valetta Way Esplanade
    ME1 1LQ Rochester
    Kent
    Director
    45 Bridge House
    Valetta Way Esplanade
    ME1 1LQ Rochester
    Kent
    British115739690001
    MCKENNA, Mary
    45 Bridge House
    Valetta Way Esplanade
    ME1 1LQ Rochester
    Kent
    Director
    45 Bridge House
    Valetta Way Esplanade
    ME1 1LQ Rochester
    Kent
    British115739690001
    MURDOCH-GOODWIN, Joanne
    Esplanade
    ME1 1FD Rochester
    5 Anchor House
    Kent
    United Kingdom
    Director
    Esplanade
    ME1 1FD Rochester
    5 Anchor House
    Kent
    United Kingdom
    United KingdomBritish139674960001
    PICKETT, Tina Louise
    128 Horsham Lane
    Upchurch
    ME8 7XB Rainham
    Kent
    Director
    128 Horsham Lane
    Upchurch
    ME8 7XB Rainham
    Kent
    British93449060001
    SAMWAYS, Leonie Carolyn
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomBritish201890950001
    SHACKLETON, Trevor
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish321027980001
    SHAW, Trevor Keith
    Esplanade
    Rochester
    20 Mayflower House
    Kent
    United Kingdom
    Director
    Esplanade
    Rochester
    20 Mayflower House
    Kent
    United Kingdom
    EnglandEnglish114366760001
    TESTER, David Arthur
    30 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    Director
    30 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    British116004790002
    TESTER, David Arthur
    30 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    Director
    30 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    British116004790002
    TESTER, Susan Charlotte Gay
    31 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    Director
    31 Bridge House
    Valetta Way
    ME1 1TB Rochester
    Kent
    British98303120001

    What are the latest statements on persons with significant control for ANCHOR REACH MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017The 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