ANCHOR BOULEVARD LIMITED

Register to unlock more data on OkredoRegister

ANCHOR BOULEVARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171675

Incorporation date

02/03/2001

Size

Small

Contacts

Registered address

Registered address

Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent DA2 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon18/02/2026
Appointment of Marie-Claire O'hara as a secretary on 2026-02-13
dot icon18/02/2026
Termination of appointment of Robert Edward Turner as a secretary on 2026-02-13
dot icon13/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Rowan Clare Baker as a director on 2024-09-27
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/08/2022
Director's details changed for James Fairweather Edmondson on 2022-05-01
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2021
Satisfaction of charge 041716750003 in full
dot icon12/11/2021
Satisfaction of charge 041716750004 in full
dot icon12/11/2021
Satisfaction of charge 041716750006 in full
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/12/2020
Appointment of Mrs Rowan Clare Baker as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Alexander Stewart Mcintyre as a director on 2020-12-18
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon20/12/2019
Appointment of James Fairweather Edmondson as a director on 2019-12-20
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/02/2019
Registration of charge 041716750006, created on 2019-02-15
dot icon18/02/2019
Registration of charge 041716750007, created on 2019-02-15
dot icon01/12/2018
Satisfaction of charge 2 in full
dot icon01/12/2018
Satisfaction of charge 1 in full
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon08/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2018
Registration of charge 041716750005, created on 2018-02-27
dot icon21/02/2018
Notification of James Fairweather Edmondson as a person with significant control on 2016-04-06
dot icon21/06/2017
Termination of appointment of Ceri Richards as a director on 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/08/2016
Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
dot icon22/04/2016
Registration of charge 041716750004, created on 2016-04-14
dot icon21/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon11/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/01/2016
Memorandum and Articles of Association
dot icon18/01/2016
Resolutions
dot icon05/01/2016
Registration of charge 041716750003, created on 2015-12-31
dot icon26/06/2015
Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
dot icon12/06/2015
Appointment of Stewart Mcintyre as a director on 2015-05-27
dot icon06/06/2015
Appointment of Robert Edward Turner as a secretary on 2015-05-27
dot icon05/06/2015
Termination of appointment of Callum Mitchell Tuckett as a director on 2015-05-27
dot icon11/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Callum Mitchell Tuckett as a director on 2014-08-07
dot icon28/08/2014
Termination of appointment of Paul Cornelius Collins as a director on 2014-08-07
dot icon21/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Appointment of Ceri Richards as a director
dot icon03/05/2013
Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2013-05-03
dot icon03/05/2013
Termination of appointment of Spwm Management Ltd as a director
dot icon03/05/2013
Termination of appointment of Christian Rockstroh as a director
dot icon03/05/2013
Termination of appointment of Ronan Guilfoyle as a director
dot icon03/05/2013
Termination of appointment of Christ Collenberg as a director
dot icon03/05/2013
Appointment of Mr Paul Cornelius Collins as a director
dot icon01/05/2013
Termination of appointment of Tyrolese (Secretarial) Limited as a secretary
dot icon27/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/08/2011
Appointment of Christ Johann Collenberg as a director
dot icon22/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Spwm Management Ltd on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Tyrolese (Secretarial) Limited on 2009-10-01
dot icon09/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 02/03/09; full list of members
dot icon24/03/2009
Director appointed dr christian rockstroh
dot icon24/03/2009
Director appointed ronan ambrose guilfoyle
dot icon19/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 02/03/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-04-05
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon30/03/2007
Return made up to 02/03/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-04-05
dot icon07/03/2006
Return made up to 02/03/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-04-05
dot icon21/03/2005
Return made up to 02/03/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-04-05
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon08/05/2004
Return made up to 02/03/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-04-05
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon19/03/2003
Return made up to 02/03/03; full list of members
dot icon01/03/2003
Particulars of mortgage/charge
dot icon08/12/2002
Accounts for a dormant company made up to 2002-04-05
dot icon31/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon12/03/2002
Return made up to 02/03/02; full list of members
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Memorandum and Articles of Association
dot icon03/12/2001
Resolutions
dot icon03/12/2001
New director appointed
dot icon17/09/2001
Certificate of change of name
dot icon02/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ceri
Director
30/04/2013 - 31/05/2017
94
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
02/03/2001 - 30/04/2013
15
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
02/03/2001 - 29/11/2001
398
TYROLESE (DIRECTORS) LIMITED
Nominee Director
02/03/2001 - 29/11/2001
209
SPWM MANAGEMENT LTD
Corporate Director
24/05/2007 - 30/04/2013
9

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 ANCHOR BOULEVARD LIMITED

ANCHOR BOULEVARD LIMITED is an(a) Active company incorporated on 02/03/2001 with the registered office located at Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent DA2 6SN. There are currently 2 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 ANCHOR BOULEVARD LIMITED?

toggle

ANCHOR BOULEVARD LIMITED is currently Active. It was registered on 02/03/2001 .

Where is ANCHOR BOULEVARD LIMITED located?

toggle

ANCHOR BOULEVARD LIMITED is registered at Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent DA2 6SN.

What does ANCHOR BOULEVARD LIMITED do?

toggle

ANCHOR BOULEVARD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANCHOR BOULEVARD LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Marie-Claire O'hara as a secretary on 2026-02-13.