ANCHOR PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ANCHOR PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08494772

Incorporation date

18/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon03/03/2022
Order of court to wind up
dot icon16/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Cessation of Jonathan Brian Taylor as a person with significant control on 2020-09-28
dot icon28/09/2020
Termination of appointment of Jonathan Brian Taylor as a director on 2020-09-28
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Change of details for Mr Jonathan Brian Taylor as a person with significant control on 2020-06-14
dot icon01/07/2020
Notification of Jonathan Brian Taylor as a person with significant control on 2020-06-14
dot icon01/07/2020
Appointment of Mr Jonathan Brian Taylor as a director on 2020-06-14
dot icon12/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2020
Director's details changed for Mr Lee Martin Edwards on 2020-01-20
dot icon31/01/2020
Change of details for Mr Lee Martin Edwards as a person with significant control on 2020-01-20
dot icon31/01/2020
Registered office address changed from 21 Main Street Barton Under Needwood Burton-on-Trent DE13 8AA United Kingdom to 152-160 City Road London EC1V 2NX on 2020-01-31
dot icon12/07/2019
Registration of charge 084947720001, created on 2019-06-28
dot icon21/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon04/04/2019
Micro company accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Amended micro company accounts made up to 2017-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/09/2017
Termination of appointment of Michael Frederick Perry as a director on 2017-09-29
dot icon29/09/2017
Cessation of Michael Frederick Perry as a person with significant control on 2017-09-29
dot icon18/09/2017
Registered office address changed from Mere Green House Mere Green Road Sutton Coldfield B75 5BT England to 21 Main Street Barton Under Needwood Burton-on-Trent DE13 8AA on 2017-09-18
dot icon08/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon22/03/2017
Director's details changed for Mr Lee Martin Edwards on 2017-03-22
dot icon07/02/2017
Registered office address changed from 28 High Street Aldridge Walsall WS9 8LZ England to Mere Green House Mere Green Road Sutton Coldfield B75 5BT on 2017-02-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/03/2016
Registered office address changed from 1 High Croft Aldridge Walsall West Midlands WS9 8XL to 28 High Street Aldridge Walsall WS9 8LZ on 2016-03-10
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/11/2014
Compulsory strike-off action has been discontinued
dot icon03/11/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon18/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
28/09/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
dot iconNext due on
30/04/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Lee Martin
Director
18/04/2013 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANCHOR PROPERTY DEVELOPMENTS LTD

ANCHOR PROPERTY DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 18/04/2013 with the registered office located at 152-160 City Road, London EC1V 2NX. There is currently 1 active director 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 PROPERTY DEVELOPMENTS LTD?

toggle

ANCHOR PROPERTY DEVELOPMENTS LTD is currently Liquidation. It was registered on 18/04/2013 .

Where is ANCHOR PROPERTY DEVELOPMENTS LTD located?

toggle

ANCHOR PROPERTY DEVELOPMENTS LTD is registered at 152-160 City Road, London EC1V 2NX.

What does ANCHOR PROPERTY DEVELOPMENTS LTD do?

toggle

ANCHOR PROPERTY DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANCHOR PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 03/03/2022: Order of court to wind up.