ANCHOR MEADOW LIMITED

Register to unlock more data on OkredoRegister

ANCHOR MEADOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723225

Incorporation date

16/06/1992

Size

Small

Contacts

Registered address

Registered address

5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1992)
dot icon26/02/2026
Termination of appointment of Toby Newman as a secretary on 2026-02-26
dot icon26/02/2026
Appointment of Mr Phil Higgins as a secretary on 2026-02-26
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon15/09/2025
Registration of charge 027232250009, created on 2025-09-09
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon18/07/2024
Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18
dot icon05/07/2024
Director's details changed for Mr Richard Howell on 2024-07-03
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24
dot icon16/04/2024
Appointment of Mr Mark Davies as a director on 2024-04-16
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10
dot icon09/02/2023
Appointment of Mr Toby Newman as a secretary on 2023-02-10
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05
dot icon03/05/2022
Change of details for Php (Sb) Limited as a person with significant control on 2022-04-27
dot icon29/04/2022
Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01
dot icon27/04/2022
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27
dot icon25/03/2022
Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-25
dot icon10/02/2022
Satisfaction of charge 027232250008 in part
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Appointment of Mr Paul Simon Kent Wright as a secretary on 2021-01-05
dot icon15/01/2021
Termination of appointment of Nexus Management Services Limited as a secretary on 2021-01-05
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon28/06/2017
Change of details for Primary Health Properties Plc as a person with significant control on 2017-03-07
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Satisfaction of charge 5 in full
dot icon05/04/2017
Appointment of Mr David Christopher Austin as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Timothy David Walker-Arnott as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Philip John Holland as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Richard Howell as a director on 2017-04-01
dot icon30/03/2017
Satisfaction of charge 4 in full
dot icon28/03/2017
Registration of charge 027232250007, created on 2017-03-24
dot icon28/03/2017
Registration of charge 027232250006, created on 2017-03-24
dot icon23/03/2017
Registration of charge 027232250008, created on 2017-03-21
dot icon20/03/2017
Satisfaction of charge 3 in full
dot icon28/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon08/07/2016
Director's details changed for Mr Philip John Holland on 2016-07-08
dot icon06/06/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon21/05/2014
Appointment of Nexus Management Services Limited as a secretary
dot icon07/05/2014
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 2014-05-07
dot icon07/05/2014
Termination of appointment of Margaret Vaughan as a director
dot icon07/05/2014
Termination of appointment of J O Hambro Capital Management Limited as a secretary
dot icon07/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon05/03/2012
Termination of appointment of James Hambro as a director
dot icon18/10/2011
Appointment of Philip John Holland as a director
dot icon27/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2010
Registered office address changed from Anchor Meadow Health Centre Aldridge Walsall West Midlands WS9 8AJ on 2010-02-24
dot icon24/02/2010
Resignation of an auditor
dot icon24/02/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon24/02/2010
Appointment of J O Hambro Capital Management Limited as a secretary
dot icon24/02/2010
Appointment of Margaret Helen Vaughan as a director
dot icon24/02/2010
Appointment of Mr James Daryl Hambro as a director
dot icon24/02/2010
Appointment of Harry Abraham Hyman as a director
dot icon24/02/2010
Appointment of Mr Timothy David Walker-Arnott as a director
dot icon24/02/2010
Termination of appointment of Paul Glover as a secretary
dot icon24/02/2010
Termination of appointment of Paul Glover as a director
dot icon24/02/2010
Termination of appointment of Wilfred Wells as a director
dot icon24/02/2010
Termination of appointment of Colin Flenley as a director
dot icon24/02/2010
Statement of company's objects
dot icon24/02/2010
Resolutions
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2010
Miscellaneous
dot icon04/11/2009
Accounts for a small company made up to 2009-06-30
dot icon31/07/2009
Return made up to 16/06/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-06-30
dot icon01/07/2008
Return made up to 16/06/08; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-06-30
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Return made up to 16/06/07; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-06-30
dot icon07/07/2006
Return made up to 16/06/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2005-06-30
dot icon13/07/2005
Return made up to 16/06/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-06-30
dot icon05/07/2004
Return made up to 16/06/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-06-30
dot icon07/07/2003
Return made up to 16/06/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/07/2002
Return made up to 16/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/01/2002
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 16/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon14/07/2000
Return made up to 16/06/00; full list of members
dot icon11/07/2000
Ad 19/06/00--------- £ si 7@1=7 £ ic 2/9
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon11/04/2000
Registered office changed on 11/04/00 from: 15 northgate aldridge walsall west midlands WS9 8QD
dot icon11/08/1999
Return made up to 16/06/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon30/06/1998
Return made up to 16/06/98; no change of members
dot icon25/03/1998
Registered office changed on 25/03/98 from: arbor chamers 16 broadway north walsall west midlands WS1 2AN
dot icon19/03/1998
Certificate of change of name
dot icon17/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon02/07/1997
Return made up to 16/06/97; no change of members
dot icon23/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon22/08/1996
Return made up to 16/06/96; full list of members
dot icon04/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon21/06/1995
Return made up to 16/06/95; no change of members
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 16/06/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon22/06/1993
Return made up to 16/06/93; full list of members
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1992
Registered office changed on 30/07/92 from: 2 baches street london N1 6UB
dot icon16/06/1992
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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark
Director
16/04/2024 - Present
60
Hyman, Harry Abraham
Director
19/01/2010 - 24/04/2024
197
Austin, David Christopher
Director
01/04/2017 - Present
45
Bateman, David Leslie Jack
Director
25/03/2022 - 18/07/2024
56
Howell, Richard
Director
01/04/2017 - Present
2

Persons with Significant Control

0

No PSC data available.

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 MEADOW LIMITED

ANCHOR MEADOW LIMITED is an(a) Active company incorporated on 16/06/1992 with the registered office located at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU. 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 MEADOW LIMITED?

toggle

ANCHOR MEADOW LIMITED is currently Active. It was registered on 16/06/1992 .

Where is ANCHOR MEADOW LIMITED located?

toggle

ANCHOR MEADOW LIMITED is registered at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU.

What does ANCHOR MEADOW LIMITED do?

toggle

ANCHOR MEADOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANCHOR MEADOW LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Toby Newman as a secretary on 2026-02-26.