ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED

ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED

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

    Company NameANCHOR REPAIRS AND PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13302717
    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 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 AddressNo

    What were the previous names of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCHOR SKIPTON LIMITEDJun 27, 2023Jun 27, 2023
    HADRIAN HEALTHCARE (SKIPTON) LIMITEDMay 24, 2021May 24, 2021
    TIMEC 1757 LIMITEDMar 30, 2021Mar 30, 2021

    What are the latest accounts for ANCHOR REPAIRS AND PROPERTY SERVICES 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 REPAIRS AND PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Termination of appointment of Robert Martin as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mrs Julie Margaret Wittich as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Jones as a director on Aug 04, 2025

    1 pagesTM01

    Termination of appointment of Sukhchaman Singh Jandu as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Ms Sarah Elizabeth Jones as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Jones as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Ms Victoria Louise Parr as a secretary on Mar 27, 2025

    2 pagesAP03

    Memorandum and Articles of Association

    32 pagesMA

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Termination of appointment of John Philip Westwood as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 30, 2024 with updates

    3 pagesCS01

    Appointment of Mr Sukhchaman Singh Jandu as a director on Oct 21, 2024

    2 pagesAP01

    Appointment of Mr Robert Martin as a director on Oct 21, 2024

    2 pagesAP01

    Appointment of Mr Oliver Thomas Boundy as a director on Oct 21, 2024

    2 pagesAP01

    Appointment of Mr John Philip Westwood as a director on Oct 21, 2024

    2 pagesAP01

    Appointment of Mrs Julia Kirsten Mixter as a director on Oct 21, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed anchor skipton LIMITED\certificate issued on 06/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2024

    RES15

    Confirmation statement made on Mar 29, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Satisfaction of charge 133027170001 in full

    1 pagesMR04

    Termination of appointment of Jasvinder Singh Gill as a director on Jun 26, 2023

    1 pagesTM01

    Termination of appointment of Ian Watson as a director on Jun 26, 2023

    1 pagesTM01

    Who are the officers of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARR, Victoria Louise
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Secretary
    Godwin Street
    BD1 2ST Bradford
    2
    England
    335026960001
    BOUNDY, Oliver Thomas
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish292259000002
    HOLGATE, Amanda Louise
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish268621650001
    MIXTER, Julia Kirsten
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    United KingdomBritish328798400001
    WITTICH, Julie Margaret
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish278978450001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5276019
    101749170003
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish3159270006
    GILL, Jasvinder Singh
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    United KingdomBritish222381310001
    JANDU, Sukhchaman Singh
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish289757480001
    JONES, Sarah Elizabeth
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish246851670001
    JONES, Sarah Elizabeth
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish246851670001
    MARTIN, Robert
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish280740220001
    WATSON, Ian
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    United KingdomBritish120773290002
    WESTWOOD, John Philip
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritish122856210002

    Who are the persons with significant control of ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    May 21, 2021
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10179227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Mar 30, 2021
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2023The 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