ANCHOR POINT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANCHOR POINT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594636

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire YO25 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon19/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon11/10/2025
Termination of appointment of Michael Smith as a director on 2025-10-09
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon19/03/2025
Termination of appointment of Seckel Shirley Ann Seckel as a secretary on 2025-03-19
dot icon31/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/09/2024
Cessation of Shirley Seckel as a person with significant control on 2024-09-27
dot icon27/09/2024
Notification of a person with significant control statement
dot icon20/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2023
Appointment of Mr Phillip Wood as a director on 2023-08-15
dot icon30/08/2023
Appointment of Mr Stephen Waterall as a director on 2023-08-15
dot icon30/08/2023
Appointment of Mrs Joan Williams as a director on 2023-08-15
dot icon30/08/2023
Appointment of Mr Michael Smith as a director on 2023-08-15
dot icon30/08/2023
Termination of appointment of Paul Seckel as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of Shirley Ann Seckel as a director on 2023-08-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/02/2021
Registered office address changed from 17-18 17-18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF England to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 2021-02-19
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon22/11/2017
Registered office address changed from 5 Oakwell Avenue Bridlington East Yorkshire YO16 6UL to 17-18 17-18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF on 2017-11-22
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/04/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon24/04/2012
Appointment of Mr Paul Seckel as a director
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon06/12/2010
Appointment of Mrs Seckel Shirley Ann Seckel as a secretary
dot icon04/12/2010
Termination of appointment of Arnold Seckel as a secretary
dot icon04/12/2010
Termination of appointment of Arnold Seckel as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for Shirley Ann Seckel on 2009-11-19
dot icon20/11/2009
Director's details changed for Arnold Thomas Seckel on 2009-11-19
dot icon04/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 19/11/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 19/11/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon24/11/2005
Location of debenture register
dot icon24/11/2005
Location of register of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: the lodge 1 sands lane bridlington east yorkshire YO15 2JG
dot icon10/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/01/2005
Return made up to 19/11/04; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/12/2003
Return made up to 19/11/03; full list of members
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New secretary appointed;new director appointed
dot icon08/12/2002
Director resigned
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
Registered office changed on 08/12/02 from: 31 corsham street london N1 6DR
dot icon19/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
799.00
-
0.00
2.46K
-
2022
0
511.00
-
0.00
1.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Joan
Director
15/08/2023 - Present
-
Waterall, Stephen
Director
15/08/2023 - Present
-
Seckel, Seckel Shirley Ann
Secretary
01/12/2009 - 19/03/2025
-
Seckel, Paul
Director
30/11/2011 - 30/08/2023
-
Wood, Phillip
Director
15/08/2023 - Present
-

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+
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 POINT MANAGEMENT LIMITED

ANCHOR POINT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at C/O Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire YO25 6LL. There are currently 3 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 POINT MANAGEMENT LIMITED?

toggle

ANCHOR POINT MANAGEMENT LIMITED is currently Active. It was registered on 19/11/2002 .

Where is ANCHOR POINT MANAGEMENT LIMITED located?

toggle

ANCHOR POINT MANAGEMENT LIMITED is registered at C/O Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire YO25 6LL.

What does ANCHOR POINT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANCHOR POINT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-11-30.