ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED
Overview
| Company Name | ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13302717 |
| 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 REPAIRS AND PROPERTY SERVICES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED located?
| Registered Office Address | 2 Godwin Street BD1 2ST Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANCHOR SKIPTON LIMITED | Jun 27, 2023 | Jun 27, 2023 |
| HADRIAN HEALTHCARE (SKIPTON) LIMITED | May 24, 2021 | May 24, 2021 |
| TIMEC 1757 LIMITED | Mar 30, 2021 | Mar 30, 2021 |
What are the latest accounts for ANCHOR REPAIRS AND PROPERTY SERVICES 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 REPAIRS AND PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||||||||||
Termination of appointment of Robert Martin as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Margaret Wittich as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a director on Aug 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sukhchaman Singh Jandu as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Elizabeth Jones as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Louise Parr as a secretary on Mar 27, 2025 | 2 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of John Philip Westwood as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 30, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sukhchaman Singh Jandu as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Martin as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver Thomas Boundy as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Philip Westwood as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julia Kirsten Mixter as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed anchor skipton LIMITED\certificate issued on 06/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Heals Building 22-24 Torrington Place London WC1E 7HJ England to 2 Godwin Street Bradford BD1 2st on Mar 28, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 133027170001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jasvinder Singh Gill as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Watson as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARR, Victoria Louise | Secretary | Godwin Street BD1 2ST Bradford 2 England | 335026960001 | |||||||||||
| BOUNDY, Oliver Thomas | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 292259000002 | |||||||||
| HOLGATE, Amanda Louise | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 268621650001 | |||||||||
| MIXTER, Julia Kirsten | Director | Godwin Street BD1 2ST Bradford 2 England | United Kingdom | British | 328798400001 | |||||||||
| WITTICH, Julie Margaret | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 278978450001 | |||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 | |||||||||
| GILL, Jasvinder Singh | Director | 22-24 Torrington Place WC1E 7HJ London The Heals Building England | United Kingdom | British | 222381310001 | |||||||||
| JANDU, Sukhchaman Singh | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 289757480001 | |||||||||
| JONES, Sarah Elizabeth | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 246851670001 | |||||||||
| JONES, Sarah Elizabeth | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 246851670001 | |||||||||
| MARTIN, Robert | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 280740220001 | |||||||||
| WATSON, Ian | Director | 22-24 Torrington Place WC1E 7HJ London The Heals Building England | United Kingdom | British | 120773290002 | |||||||||
| WESTWOOD, John Philip | Director | Godwin Street BD1 2ST Bradford 2 England | England | British | 122856210002 |
Who are the persons with significant control of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hadrian Healthcare Limited | May 21, 2021 | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Mar 30, 2021 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2023 | 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