ANCHOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03981044

Incorporation date

26/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Alpha Business Park, Travellers Close, Hatfield, Hertfordshire AL9 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon04/02/2026
Appointment of Mr Kieran Rauf Halil as a director on 2026-01-15
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon06/08/2021
Appointment of Miss Erin Halil as a director on 2021-07-26
dot icon07/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon25/05/2017
Appointment of Mrs Susan Halil as a director on 2017-05-01
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon17/05/2016
Director's details changed for Dougan Halil on 2015-12-10
dot icon17/05/2016
Secretary's details changed for Mrs Susan Halil on 2015-12-10
dot icon10/05/2016
Registered office address changed from C/O C/O Gibson Accounting the Moth Suite, the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX to 8 Alpha Business Park Travellers Close Hatfield Hertfordshire AL9 7NT on 2016-05-10
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon01/07/2014
Registered office address changed from C/O C/O Gibson Accounting the Moth Suite the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX England on 2014-07-01
dot icon01/07/2014
Director's details changed for Dougan Halil on 2013-05-01
dot icon01/07/2014
Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 2014-07-01
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Registration of charge 039810440004
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/01/2013
Appointment of Mrs Susan Halil as a secretary
dot icon15/01/2013
Termination of appointment of Kieran Halil as a secretary
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Dougan Halil on 2010-04-26
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 26/04/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 26/04/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 26/04/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 26/04/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from: 136 green lanes palmers green london N13 5UN
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 26/04/02; full list of members
dot icon08/12/2001
Particulars of mortgage/charge
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 26/04/01; full list of members
dot icon04/05/2001
Registered office changed on 04/05/01 from: 24 gladwell road london N8 9AA
dot icon04/05/2001
Ad 31/03/01--------- £ si 100@1=100 £ ic 1/101
dot icon28/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon22/11/2000
Particulars of mortgage/charge
dot icon09/06/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Registered office changed on 25/05/00 from: edbrooke house saint johns road woking surrey GU21 1SE
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned
dot icon26/04/2000
Incorporation
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
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.79M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halil, Susan
Director
01/05/2017 - Present
2
Halil, Kieran Rauf
Director
15/01/2026 - Present
-
Halil, Dougan
Director
15/05/2000 - Present
9
Halil, Erin
Director
26/07/2021 - Present
-

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 PROPERTIES LIMITED

ANCHOR PROPERTIES LIMITED is an(a) Active company incorporated on 26/04/2000 with the registered office located at 8 Alpha Business Park, Travellers Close, Hatfield, Hertfordshire AL9 7NT. 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 PROPERTIES LIMITED?

toggle

ANCHOR PROPERTIES LIMITED is currently Active. It was registered on 26/04/2000 .

Where is ANCHOR PROPERTIES LIMITED located?

toggle

ANCHOR PROPERTIES LIMITED is registered at 8 Alpha Business Park, Travellers Close, Hatfield, Hertfordshire AL9 7NT.

What does ANCHOR PROPERTIES LIMITED do?

toggle

ANCHOR PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ANCHOR PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Kieran Rauf Halil as a director on 2026-01-15.