ANCHOR HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474562

Incorporation date

01/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BROWN & COMPANY, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon09/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon04/05/2022
Termination of appointment of Elda Mariateresa Giulia Lamberti as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mrs Susan Roberts as a director on 2022-05-04
dot icon29/11/2021
Appointment of Brown & Co - Property & Business Consultants Llp as a secretary on 2021-11-29
dot icon29/11/2021
Termination of appointment of Stephen Graham Stafford Allen as a secretary on 2021-11-29
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-24
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/04/2019
Notification of a person with significant control statement
dot icon23/04/2019
Cessation of Jonathan Mcdonald Wilby as a person with significant control on 2019-04-23
dot icon23/04/2019
Cessation of Philip Timothy Chandler as a person with significant control on 2019-04-23
dot icon23/04/2019
Cessation of Simon Mark Gordon as a person with significant control on 2019-04-23
dot icon23/04/2019
Appointment of Mrs Elda Mariateresa Giulia Lamberti as a director on 2019-04-23
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Termination of appointment of Elda Mariateresa Giulia Lamberti as a director on 2018-10-18
dot icon18/10/2018
Cessation of Elda Mariateresa Giulia Lamberti as a person with significant control on 2018-10-18
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon04/07/2017
Cessation of Gillian Mackley as a person with significant control on 2017-07-04
dot icon04/07/2017
Notification of Jonathan Mcdonald Wilby as a person with significant control on 2017-07-04
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Mr Jonathan Mcdonald Wilby as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Gillian Mackley as a director on 2017-03-30
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/07/2016
Director's details changed for Mr Simon Mark Gordon on 2016-07-07
dot icon08/07/2016
Director's details changed for Mr Philip Timothy Chandler on 2016-07-07
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Appointment of Mrs Elda Mariateresa Giulia Lamberti as a director on 2016-03-30
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Jonathan Wilby as a director
dot icon17/03/2014
Appointment of Mr Philip Timothy Chandler as a director
dot icon11/03/2014
Appointment of Mrs Gillian Mackley as a director
dot icon10/03/2014
Termination of appointment of Richard Hardy as a director
dot icon23/10/2013
Director's details changed for Mr Simon Mark Gorgon on 2013-10-23
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Termination of appointment of Richard Wells as a director
dot icon09/07/2012
Appointment of Mr Richard George Hardy as a director
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Amended accounts made up to 2010-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/07/2011
Termination of appointment of John Hirst as a director
dot icon06/07/2011
Appointment of Mr Simon Mark Gorgon as a director
dot icon23/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon23/09/2010
Registered office address changed from C/O Brown & Company the Atrium St. Georges Street Norwich Norfolk NR3 1AB United Kingdom on 2010-09-23
dot icon23/09/2010
Director's details changed for John Morris Hirst on 2010-07-01
dot icon23/09/2010
Registered office address changed from Brown & Company Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA on 2010-09-23
dot icon23/09/2010
Director's details changed for Jonathan Mcdonald Wilby on 2010-07-01
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Director appointed richard francis alan wells
dot icon01/06/2009
Director appointed john morris hirst
dot icon09/04/2009
Appointment terminated director gillian mackley
dot icon03/04/2009
Appointment terminated director raymond pearce
dot icon21/07/2008
Return made up to 01/07/08; change of members
dot icon20/03/2008
Director appointed jonathan mcdonald wilby
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/08/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: c/o mrs g mackley 11 anchor house anchor quay norwich NR3 3XP
dot icon27/07/2007
Return made up to 01/07/07; change of members
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon08/08/2006
Return made up to 01/07/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon03/03/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-24
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-07-31
dot icon05/07/2004
Accounting reference date extended from 31/07/04 to 24/12/04
dot icon09/06/2004
Registered office changed on 09/06/04 from: c/o nigel wordingham LTD de vere house 90 st faiths lane norwich norfolk NR1 1NE
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon23/07/2003
Return made up to 01/07/03; full list of members
dot icon23/07/2003
Registered office changed on 23/07/03 from: 4 theatre street norwich norfolk NR2 1QY
dot icon31/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon01/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Philip Timothy
Director
04/03/2014 - Present
4
Gordon, Simon Mark
Director
07/03/2011 - Present
3
Wilby, Jonathan Mcdonald
Director
29/03/2017 - Present
-
Lamberti, Elda Mariateresa Giulia
Director
30/03/2016 - 18/10/2018
1
Lamberti, Elda Mariateresa Giulia
Director
23/04/2019 - 04/05/2022
1

Persons with Significant Control

6
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 HOUSE RESIDENTS LIMITED

ANCHOR HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at C/O BROWN & COMPANY, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1AB. There are currently 4 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 HOUSE RESIDENTS LIMITED?

toggle

ANCHOR HOUSE RESIDENTS LIMITED is currently Active. It was registered on 01/07/2002 .

Where is ANCHOR HOUSE RESIDENTS LIMITED located?

toggle

ANCHOR HOUSE RESIDENTS LIMITED is registered at C/O BROWN & COMPANY, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1AB.

What does ANCHOR HOUSE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for ANCHOR HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-12-31.