ANCHOR MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHOR MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716182

Incorporation date

19/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

5 Anchor Mews, London SW12 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon29/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon27/03/2026
Replacement Filing for the appointment of Mr Samuel Ewen Tudor-Taylor as a director
dot icon05/03/2026
Director's details changed for Mr Sam Tudor-Taylor on 2026-03-05
dot icon21/02/2026
Appointment of Ms Nancy Rose Smith as a director on 2025-09-07
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon25/03/2025
Termination of appointment of Wayne Thornhill as a director on 2025-03-24
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Registered office address changed from 6 Anchor Mews London SW12 9PQ England to 5 Anchor Mews London SW12 9PQ on 2024-04-29
dot icon10/04/2024
Appointment of Ms Bonnie Rakhit as a director on 2024-04-10
dot icon10/04/2024
Appointment of Ms Lynn Jane Vigor as a director on 2024-04-10
dot icon10/04/2024
Appointment of Mr Sam Tudor-Taylor as a director on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-02-19 with updates
dot icon30/11/2023
Termination of appointment of Lynn Jane Vigor as a director on 2023-10-06
dot icon30/11/2023
Termination of appointment of Elizabeth Mary Dunbar as a director on 2023-04-27
dot icon30/11/2023
Termination of appointment of Anita Hart as a director on 2023-10-10
dot icon30/11/2023
Registered office address changed from 10 Anchor Mews London SW12 9PQ to 6 Anchor Mews London SW12 9PQ on 2023-11-30
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Mr Edward James Capel as a director on 2022-05-25
dot icon22/09/2022
Appointment of Mr Christian Paul Killoughery as a director on 2022-05-25
dot icon22/09/2022
Termination of appointment of Michael James Britten as a director on 2022-09-22
dot icon23/05/2022
Director's details changed for Mrs Lynn Jane Vigor on 2022-05-23
dot icon23/05/2022
Director's details changed for Anita Hart on 2022-05-23
dot icon23/05/2022
Director's details changed for Mrs Antoine Yves Marie Blaise Lamy on 2022-05-23
dot icon23/05/2022
Director's details changed for Mrs Lynn Jane Howell on 2022-05-22
dot icon15/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon30/11/2021
Termination of appointment of Justin Dominic Cook as a director on 2021-06-22
dot icon04/11/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon16/10/2019
Termination of appointment of Elizabeth Baldwin as a director on 2019-06-05
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon26/02/2019
Appointment of Ms Elizabeth Mary Dunbar as a director on 2019-01-09
dot icon11/12/2018
Termination of appointment of Duncan Simpson as a director on 2018-09-17
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon19/06/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr Duncan Simpson as a director on 2015-11-30
dot icon14/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon11/03/2016
Appointment of Mr Michael James Britten as a director on 2015-11-30
dot icon11/03/2016
Appointment of Mr Damen Michael Bennion as a director on 2015-11-30
dot icon11/03/2016
Appointment of Mr Justin Dominic Cook as a director on 2015-11-30
dot icon11/03/2016
Appointment of Mr Harry Dixon as a director on 2015-11-30
dot icon22/10/2015
Termination of appointment of Michael James Britten as a director on 2015-10-20
dot icon22/10/2015
Termination of appointment of Justin Dominic Cook as a director on 2015-10-20
dot icon22/10/2015
Termination of appointment of Neil James Sinclair as a director on 2015-10-20
dot icon22/10/2015
Termination of appointment of Harry Dixon as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Damen Michael Bennion as a director on 2015-10-22
dot icon29/09/2015
Appointment of Mrs Elizabeth Baldwin as a director on 2015-04-27
dot icon28/09/2015
Termination of appointment of Margaret Ross-Bell as a director on 2015-07-08
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/08/2014
Termination of appointment of Simon Thirlwell as a director on 2014-07-14
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Neil James Sinclair on 2013-03-23
dot icon14/03/2014
Director's details changed for Mr Damen Michael Bennion on 2013-03-23
dot icon14/03/2014
Director's details changed for Mr Michael James Britten on 2013-03-23
dot icon23/12/2013
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2013-12-23
dot icon18/12/2013
Termination of appointment of Jj Homes (Properties) Limited as a secretary
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Wayne Thornhill on 2012-01-16
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/07/2011
Appointment of Anita Hart as a director
dot icon15/06/2011
Appointment of Justin Dominic Cook as a director
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-03-12
dot icon12/03/2010
Director's details changed for Damen Michael Bennion on 2010-03-12
dot icon12/03/2010
Director's details changed for Simon Thirlwell on 2010-03-02
dot icon12/03/2010
Director's details changed for Wayne Thornhill on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Jj Homes (Properties) Limtied on 2010-01-01
dot icon12/03/2010
Director's details changed for Neil James Sinclair on 2010-03-12
dot icon12/03/2010
Director's details changed for Lynn Jane Howell on 2010-03-12
dot icon12/03/2010
Director's details changed for Antoine Yves Marie Blaise Lamy on 2010-03-01
dot icon12/03/2010
Director's details changed for Margaret Ross-Bell on 2010-03-02
dot icon12/03/2010
Director's details changed for Harry Dixon on 2010-03-12
dot icon12/03/2010
Director's details changed for Michael James Britten on 2010-03-12
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 19/02/09; change of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed lynn jane howell
dot icon17/09/2008
Director appointed antoine yves marie blaise lamy
dot icon16/04/2008
Appointment terminated director frederick glick
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 19/02/07; full list of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 95A hambalt road london SW4 9EQ
dot icon05/06/2007
Secretary resigned
dot icon30/11/2006
New secretary appointed
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 19/02/06; full list of members
dot icon03/04/2006
New director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 4 anchor mews london SW12 9PQ
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon08/04/2005
Return made up to 19/02/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 19/02/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/05/2003
Secretary resigned
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
Director resigned
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon13/03/2003
New secretary appointed;new director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
Registered office changed on 18/04/02 from: 4 anchor mews london SW12 9PQ
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/08/2001
Resolutions
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Registered office changed on 19/03/01 from: 5 anchor mews hazelbourne road london SW12 9PQ
dot icon19/03/2001
Return made up to 19/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon10/04/2000
Return made up to 19/02/00; full list of members
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 19/02/99; no change of members
dot icon17/11/1998
Registered office changed on 17/11/98 from: 3 anchor mews london SW12 9PQ
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
New director appointed
dot icon25/03/1998
Return made up to 19/02/98; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Director resigned
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon18/03/1997
Return made up to 19/02/97; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
New secretary appointed;new director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Return made up to 19/02/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/03/1995
Return made up to 19/02/95; full list of members
dot icon27/06/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Return made up to 19/02/94; change of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Return made up to 19/02/93; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Return made up to 19/02/92; full list of members
dot icon23/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Director resigned
dot icon20/05/1991
Return made up to 30/01/91; no change of members
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon22/03/1990
Return made up to 19/02/90; full list of members
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon19/07/1989
Full accounts made up to 1988-03-31
dot icon04/07/1989
New director appointed
dot icon04/07/1989
New director appointed
dot icon04/07/1989
New director appointed
dot icon04/07/1989
New director appointed
dot icon04/07/1989
Secretary resigned;new secretary appointed
dot icon04/07/1989
Director resigned
dot icon08/06/1989
Return made up to 26/01/89; full list of members
dot icon08/06/1989
Director resigned
dot icon08/06/1989
Director resigned
dot icon08/06/1989
Registered office changed on 08/06/89 from:\44 fulham road london SW3 6HH
dot icon31/10/1988
Return made up to 14/01/88; full list of members
dot icon11/10/1988
Full accounts made up to 1987-03-31
dot icon26/08/1988
First gazette
dot icon28/02/1988
Return made up to 31/12/85; full list of members
dot icon28/02/1988
Return made up to 02/11/84; full list of members
dot icon18/01/1988
Full accounts made up to 1986-03-31
dot icon18/01/1988
Full accounts made up to 1985-03-31
dot icon18/01/1988
Full accounts made up to 1984-03-31
dot icon18/01/1988
Annual return made up to 31/12/86
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Director resigned
dot icon04/11/1986
First gazette
dot icon24/09/1986
Registered office changed on 24/09/86 from:\81 cromwell road london SW7
dot icon23/06/1986
New secretary appointed;director resigned;new director appointed
dot icon03/05/1986
Registered office changed on 03/05/86 from:\unit 16 140 battersea park road london SW11 4NB
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
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
0
15.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Neil James
Director
18/02/2002 - 20/10/2015
14
Britten, Michael James
Director
18/02/2002 - 20/10/2015
9
Britten, Michael James
Director
30/11/2015 - 22/09/2022
9
Killoughery, Christian Paul
Director
25/05/2022 - Present
-
Capel, Edward James
Director
25/05/2022 - Present
-

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 MEWS MANAGEMENT COMPANY LIMITED

ANCHOR MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/1983 with the registered office located at 5 Anchor Mews, London SW12 9PQ. There are currently 9 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

ANCHOR MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/1983 .

Where is ANCHOR MEWS MANAGEMENT COMPANY LIMITED located?

toggle

ANCHOR MEWS MANAGEMENT COMPANY LIMITED is registered at 5 Anchor Mews, London SW12 9PQ.

What does ANCHOR MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANCHOR MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-19 with updates.