21 ANCHORAGE ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

21 ANCHORAGE ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07700902

Incorporation date

11/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Hill Village Road, Sutton Coldfield B75 5BECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-11 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon22/07/2024
Appointment of Miss Marcia Wallace as a director on 2024-07-19
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Termination of appointment of Martin Curzon Oakes as a director on 2024-01-26
dot icon02/08/2023
Second filing of Confirmation Statement dated 2023-07-11
dot icon28/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Appointment of Mr Luke Mcfarlane as a director on 2022-07-14
dot icon17/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon17/08/2022
Director's details changed for Mr Martin Curzon Oakes on 2022-07-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-07-11 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/08/2018
Termination of appointment of Zoe Carter as a director on 2018-07-13
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/03/2018
Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to 88 Hill Village Road Sutton Coldfield B75 5BE on 2018-03-12
dot icon27/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/08/2015
Registered office address changed from 14 High Street Sutton Coldfield West Midlands B72 1UX to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 2015-08-11
dot icon21/07/2015
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/04/2015
Termination of appointment of Kevin David Anderson as a secretary on 2015-03-31
dot icon02/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon31/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon07/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon22/08/2011
Appointment of Martin Curzon Oakes as a director
dot icon22/08/2011
Appointment of Suzanne Claire Silcox as a director
dot icon22/08/2011
Appointment of Zoe Carter as a director
dot icon22/08/2011
Appointment of Kevin David Anderson as a secretary
dot icon22/08/2011
Termination of appointment of Robert Hickford as a director
dot icon22/08/2011
Termination of appointment of Lawact Limited as a director
dot icon22/08/2011
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2011-08-22
dot icon11/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
4.75K
-
2022
3
-
-
0.00
3.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Kevin David
Secretary
17/08/2011 - 31/03/2015
-
Oakes, Martin Curzon
Director
17/08/2011 - 26/01/2024
2
Carter, Zoe
Director
17/08/2011 - 13/07/2018
-
Mcfarlane, Luke
Director
14/07/2022 - Present
-
Silcox, Suzanne Claire
Director
17/08/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 ANCHORAGE ROAD PROPERTIES LIMITED

21 ANCHORAGE ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 11/07/2011 with the registered office located at 88 Hill Village Road, Sutton Coldfield B75 5BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 ANCHORAGE ROAD PROPERTIES LIMITED?

toggle

21 ANCHORAGE ROAD PROPERTIES LIMITED is currently Active. It was registered on 11/07/2011 .

Where is 21 ANCHORAGE ROAD PROPERTIES LIMITED located?

toggle

21 ANCHORAGE ROAD PROPERTIES LIMITED is registered at 88 Hill Village Road, Sutton Coldfield B75 5BE.

What does 21 ANCHORAGE ROAD PROPERTIES LIMITED do?

toggle

21 ANCHORAGE ROAD PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 ANCHORAGE ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-30.