ANCHOR BAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANCHOR BAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883531

Incorporation date

23/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1993)
dot icon15/04/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon12/04/2026
Termination of appointment of Brian Mukuka Chileshe as a secretary on 2026-04-10
dot icon11/04/2026
Termination of appointment of Brian Mukuka Chileshe as a director on 2026-04-10
dot icon12/02/2026
Cessation of Movita Mary Arnold as a person with significant control on 2026-01-09
dot icon03/02/2026
Termination of appointment of Movita Mary Arnold as a director on 2026-01-09
dot icon25/11/2025
Total exemption full accounts made up to 2025-06-22
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-22
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-06-22
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-22
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon26/09/2022
Termination of appointment of Neil Richards as a director on 2022-03-08
dot icon07/04/2022
Appointment of Mrs Sian Jacquelyn Horne as a director on 2022-02-28
dot icon04/04/2022
Notification of Sian Jacquelyn Horne as a person with significant control on 2022-02-28
dot icon02/03/2022
Cessation of Neil Richards as a person with significant control on 2022-02-14
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-06-22
dot icon04/09/2021
Secretary's details changed for Dr Brian Mukuka Chileshe on 2021-09-01
dot icon03/09/2021
Director's details changed for Dr Brian Mukuka Chileshe on 2021-09-01
dot icon02/09/2021
Change of details for Mr David Michael Davies as a person with significant control on 2021-09-01
dot icon02/09/2021
Director's details changed for Mrs Movita Mary Arnold on 2021-09-01
dot icon02/09/2021
Director's details changed for Roger Morgan on 2021-09-01
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr Stephen Graham Parker on 2021-09-01
dot icon02/09/2021
Change of details for Dr Bryan Mukuka Chileshe as a person with significant control on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Neil Richards on 2021-09-01
dot icon02/09/2021
Change of details for Mrs Movita Mary Arnold as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Roger Morgan as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Stephen Graham Parker as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Neil Richards as a person with significant control on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr David Michael Davies on 2021-09-01
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-22
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon22/11/2019
Secretary's details changed for Dr Brian Mukuka Chileshe on 2019-09-02
dot icon22/11/2019
Director's details changed for Dr Brian Mukuka Chileshe on 2019-09-02
dot icon21/11/2019
Director's details changed for Mrs Movita Mary Arnold on 2019-11-21
dot icon21/11/2019
Change of details for Mrs Movita Mary Arnold as a person with significant control on 2019-11-21
dot icon21/11/2019
Change of details for Mr Neil Richards as a person with significant control on 2019-09-02
dot icon21/11/2019
Change of details for Mr Stephen Graham Parker as a person with significant control on 2019-09-02
dot icon21/11/2019
Change of details for Mr Roger Morgan as a person with significant control on 2019-09-02
dot icon21/11/2019
Change of details for Dr Bryan Mukuka Chileshe as a person with significant control on 2019-09-02
dot icon21/11/2019
Director's details changed for Mr David Michael Davies on 2019-09-02
dot icon21/11/2019
Director's details changed for Mr Stephen Graham Parker on 2019-09-02
dot icon21/11/2019
Director's details changed for Mr Neil Richards on 2019-09-02
dot icon21/11/2019
Director's details changed for Roger Morgan on 2019-09-02
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-22
dot icon02/09/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-09-02
dot icon02/09/2019
Notification of David Michael Davies as a person with significant control on 2019-08-27
dot icon02/09/2019
Appointment of Mr David Michael Davies as a director on 2019-08-27
dot icon02/09/2019
Cessation of Rachel Valerie Williams as a person with significant control on 2019-08-26
dot icon02/09/2019
Termination of appointment of Rachel Valerie Williams as a director on 2019-08-26
dot icon28/12/2018
Total exemption full accounts made up to 2018-06-22
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon05/02/2018
Notification of Neil Richards as a person with significant control on 2017-12-11
dot icon05/02/2018
Notification of Movita Mary Arnold as a person with significant control on 2017-12-01
dot icon05/02/2018
Cessation of Roger Michael Davie as a person with significant control on 2017-12-08
dot icon05/02/2018
Cessation of Michael John Waterton as a person with significant control on 2017-11-17
dot icon18/12/2017
Termination of appointment of Roger Michael Davie as a director on 2017-12-08
dot icon18/12/2017
Termination of appointment of Michael John Waterton as a director on 2017-11-17
dot icon18/12/2017
Appointment of Mr Neil Richards as a director on 2017-12-11
dot icon18/12/2017
Appointment of Mrs Movita Mary Arnold as a director on 2017-12-01
dot icon18/12/2017
Notification of Rachel Valerie Williams as a person with significant control on 2017-09-12
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon06/12/2017
Cessation of Clive Howell Jones as a person with significant control on 2017-09-08
dot icon24/10/2017
Total exemption full accounts made up to 2017-06-22
dot icon28/09/2017
Appointment of Mrs Rachel Valerie Williams as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Clive Howell Jones as a director on 2017-09-08
dot icon01/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-22
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-22
dot icon15/12/2014
Secretary's details changed for Dr Brian Mukuka Chileshe on 2014-12-12
dot icon15/12/2014
Director's details changed for Mr Stephen Graham Parker on 2014-12-12
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-22
dot icon11/02/2014
Appointment of Mr Stephen Graham Parker as a director
dot icon11/02/2014
Termination of appointment of Sally Dutson as a director
dot icon12/12/2013
Director's details changed for Dr Brian Mukuka Chileshe on 2013-12-12
dot icon12/12/2013
Director's details changed for Dr Roger Michael Davie on 2013-12-12
dot icon12/12/2013
Director's details changed for Sally Claire Mary Dutson on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Clive Howell Jones on 2013-12-12
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2013
Director's details changed for Michael John Waterton on 2012-12-12
dot icon12/12/2013
Director's details changed for Roger Morgan on 2012-12-12
dot icon12/12/2013
Director's details changed for Michael John Waterton on 2011-12-12
dot icon12/12/2013
Director's details changed for Roger Morgan on 2012-12-12
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-22
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-22
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/12/2012
Registered office address changed from Flat 4 Anchor Bay Court 380-384 Mumbles Road Mumbles Swansea SA3 5TN on 2012-12-18
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-22
dot icon31/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/04/2011
Appointment of Dr Roger Michael Davie as a director
dot icon23/03/2011
Termination of appointment of Ian Hirst as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-22
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/12/2010
Director's details changed for Roger Morgan on 2010-10-01
dot icon15/12/2010
Appointment of Dr Brian Mukuka Chileshe as a secretary
dot icon15/12/2010
Termination of appointment of Roger Morgan as a secretary
dot icon13/08/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/08/2010
Director's details changed for Sally Claire Mary Dutson on 2009-10-01
dot icon12/08/2010
Appointment of Mr Roger Morgan as a secretary
dot icon12/08/2010
Director's details changed for Dr Brian Mukuka Chileshe on 2009-10-01
dot icon12/08/2010
Director's details changed for Clive Howell Jones on 2009-10-01
dot icon12/08/2010
Termination of appointment of Brian Chileshe as a secretary
dot icon12/08/2010
Director's details changed for Roger Morgan on 2009-10-01
dot icon12/08/2010
Director's details changed for Ian Russell Hirst on 2009-10-01
dot icon05/07/2010
Registered office address changed from Flat 3 Anchor Bay Court 380-384 Mumbles Road Mumbles Swansea SA3 5TN on 2010-07-05
dot icon01/04/2010
Appointment of Michael John Waterton as a director
dot icon24/03/2010
Total exemption full accounts made up to 2009-06-22
dot icon17/03/2010
Director's details changed for Sally Claire Mary Dutson on 2010-01-10
dot icon11/01/2010
Total exemption small company accounts made up to 2008-06-22
dot icon11/01/2010
Annual return made up to 2008-12-12 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2007-12-12 with full list of shareholders
dot icon21/12/2009
Administrative restoration application
dot icon11/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Total exemption small company accounts made up to 2007-06-22
dot icon27/02/2008
Return made up to 12/12/06; full list of members
dot icon27/02/2008
Director appointed roger morgan
dot icon23/07/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Return made up to 12/12/05; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-22
dot icon23/04/2007
Registered office changed on 23/04/07 from: flat 3 anchor bay court, 380-384 mumbles road, swansea, SA3 5TN
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-22
dot icon30/01/2006
Registered office changed on 30/01/06 from: c o messrs james and uzzell, 42 st james crescent, swansea, SA1 6DR
dot icon01/08/2005
Return made up to 12/12/04; full list of members
dot icon01/08/2005
New director appointed
dot icon01/07/2005
Total exemption full accounts made up to 2004-06-22
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon19/01/2005
Return made up to 12/12/03; full list of members
dot icon19/01/2005
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon26/07/2004
Total exemption full accounts made up to 2003-06-22
dot icon21/07/2003
New secretary appointed
dot icon25/03/2003
Return made up to 12/12/02; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-22
dot icon25/11/2002
Secretary resigned
dot icon01/08/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon15/04/2002
Total exemption full accounts made up to 2001-06-22
dot icon24/12/2001
Return made up to 12/12/01; full list of members
dot icon26/07/2001
Director resigned
dot icon24/07/2001
Total exemption full accounts made up to 2000-06-22
dot icon05/02/2001
Return made up to 12/12/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-22
dot icon17/12/1999
Return made up to 12/12/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-06-22
dot icon19/01/1999
Return made up to 12/12/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-06-22
dot icon19/12/1997
Return made up to 12/12/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-06-22
dot icon23/01/1997
Return made up to 12/12/96; no change of members
dot icon11/01/1996
Return made up to 12/12/95; full list of members
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon24/10/1995
Full accounts made up to 1995-06-22
dot icon15/05/1995
Accounting reference date shortened from 31/03 to 22/06
dot icon22/02/1995
Return made up to 23/12/94; full list of members
dot icon14/02/1995
Ad 27/01/95--------- £ si 1@1=1 £ ic 5/6
dot icon08/01/1995
Ad 21/12/94--------- £ si 1@1=1 £ ic 4/5
dot icon10/10/1994
Ad 03/10/94--------- £ si 2@1=2 £ ic 2/4
dot icon01/07/1994
Resolutions
dot icon30/06/1994
New director appointed
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: bradley court, park place, cardiff, CF1 3DP
dot icon30/06/1994
Accounting reference date notified as 31/03
dot icon28/06/1994
Certificate of change of name
dot icon23/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+40.60 % *

* during past year

Cash in Bank

£13,647.00

Confirmation

dot iconLast made up date
22/06/2025
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
22/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/06/2025
dot iconNext account date
22/06/2026
dot iconNext due on
22/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.38K
-
0.00
5.04K
-
2022
0
9.07K
-
0.00
9.71K
-
2023
0
12.95K
-
0.00
13.65K
-
2023
0
12.95K
-
0.00
13.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.95K £Ascended42.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.65K £Ascended40.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Richards
Director
11/12/2017 - 08/03/2022
-
Mr Roger Morgan
Director
30/11/2006 - Present
-
Mrs Movita Mary Arnold
Director
01/12/2017 - 09/01/2026
-
Parker, Stephen Graham
Director
20/12/2013 - Present
2
Mr Clive Howell Jones
Director
13/12/1995 - 08/09/2017
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR BAY MANAGEMENT LIMITED

ANCHOR BAY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/12/1993 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR BAY MANAGEMENT LIMITED?

toggle

ANCHOR BAY MANAGEMENT LIMITED is currently Active. It was registered on 23/12/1993 .

Where is ANCHOR BAY MANAGEMENT LIMITED located?

toggle

ANCHOR BAY MANAGEMENT LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does ANCHOR BAY MANAGEMENT LIMITED do?

toggle

ANCHOR BAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANCHOR BAY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2025-12-12 with no updates.