ANCHOR BUILDING DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ANCHOR BUILDING DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086937

Incorporation date

01/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Barons Road, Dousland, Yelverton, Devon PL20 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon05/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/03/2024
Change of details for Mr Peter James Tozer as a person with significant control on 2016-08-01
dot icon21/03/2024
Change of details for Mrs Rachel Joy Tozer as a person with significant control on 2016-08-01
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon16/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/10/2017
Notification of Rachel Joy Tozer as a person with significant control on 2016-08-01
dot icon15/10/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2016
Termination of appointment of Steven John Lakey as a director on 2016-10-01
dot icon08/10/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Steven Lakey on 2010-07-31
dot icon17/10/2010
Director's details changed for Mrs Rachel Joy Tozer on 2010-08-01
dot icon17/10/2010
Secretary's details changed for Rachel Joy Tozer on 2010-08-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 01/08/07; no change of members
dot icon23/02/2007
Return made up to 01/08/06; no change of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 01/08/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 01/08/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 01/08/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 01/08/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 01/08/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 01/08/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 01/08/99; no change of members
dot icon07/08/1998
Return made up to 01/08/98; full list of members
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon30/10/1997
Return made up to 01/08/97; no change of members
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Return made up to 01/08/96; full list of members
dot icon25/08/1995
Accounting reference date notified as 31/03
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New secretary appointed;new director appointed
dot icon04/08/1995
Secretary resigned
dot icon04/08/1995
Registered office changed on 04/08/95 from: 11 kingsmead square bath BA1 2AB
dot icon04/08/1995
Director resigned
dot icon01/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,188.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.55K
-
0.00
-
-
2022
4
2.66K
-
0.00
-
-
2023
4
29.00
-
0.00
2.19K
-
2023
4
29.00
-
0.00
2.19K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.00 £Descended-98.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakey, Steven John
Director
01/08/1995 - 01/10/2016
3
Tozer, Rachel Joy
Director
01/08/1995 - Present
-
Tozer, Rachel Joy
Secretary
01/08/1995 - Present
-
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominee Secretary
01/08/1995 - 01/08/1995
187
DATASEARCH NOMINEES LIMITED
Nominee Director
01/08/1995 - 01/08/1995
186

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANCHOR BUILDING DEVELOPMENTS LTD

ANCHOR BUILDING DEVELOPMENTS LTD is an(a) Active company incorporated on 01/08/1995 with the registered office located at 11 Barons Road, Dousland, Yelverton, Devon PL20 6NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR BUILDING DEVELOPMENTS LTD?

toggle

ANCHOR BUILDING DEVELOPMENTS LTD is currently Active. It was registered on 01/08/1995 .

Where is ANCHOR BUILDING DEVELOPMENTS LTD located?

toggle

ANCHOR BUILDING DEVELOPMENTS LTD is registered at 11 Barons Road, Dousland, Yelverton, Devon PL20 6NG.

What does ANCHOR BUILDING DEVELOPMENTS LTD do?

toggle

ANCHOR BUILDING DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANCHOR BUILDING DEVELOPMENTS LTD have?

toggle

ANCHOR BUILDING DEVELOPMENTS LTD had 4 employees in 2023.

What is the latest filing for ANCHOR BUILDING DEVELOPMENTS LTD?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-01 with no updates.