ANCHOR PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

ANCHOR PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06846476

Incorporation date

13/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Anchor House Bath Road, Padworth, Reading, Berkshire RG7 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon31/03/2022
Notification of Anchor Vans Ltd as a person with significant control on 2022-03-30
dot icon31/03/2022
Cessation of Padworth Properties Limited as a person with significant control on 2022-03-30
dot icon31/03/2022
Satisfaction of charge 068464760003 in full
dot icon31/03/2022
Satisfaction of charge 068464760004 in full
dot icon31/03/2022
Satisfaction of charge 068464760005 in full
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon09/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon14/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon14/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon25/11/2019
Director's details changed for Mr Simon Graham Joyce on 2019-11-20
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon02/10/2018
Resolutions
dot icon04/09/2018
Notification of Padworth Properties Limited as a person with significant control on 2018-07-18
dot icon04/09/2018
Cessation of Paul Steven Clarke as a person with significant control on 2018-07-18
dot icon04/09/2018
Cessation of Andrew Michael John Scott as a person with significant control on 2018-07-18
dot icon31/08/2018
Registration of charge 068464760004, created on 2018-08-14
dot icon31/08/2018
Registration of charge 068464760005, created on 2018-08-14
dot icon28/08/2018
Appointment of Mr Simon Graham Joyce as a director on 2018-08-14
dot icon28/08/2018
Appointment of Mr Gregory Mark Joyce as a director on 2018-08-14
dot icon28/08/2018
Appointment of Mr Graham Michael Joyce as a director on 2018-08-14
dot icon28/08/2018
Termination of appointment of Paul Steven Clarke as a secretary on 2018-08-14
dot icon28/08/2018
Termination of appointment of Paul Steven Clarke as a director on 2018-08-14
dot icon28/08/2018
Termination of appointment of Andrew Michael John Scott as a director on 2018-08-14
dot icon28/08/2018
Registered office address changed from The Caravan Company Dorchester Road Wimborne Dorset BH21 3HA to Anchor House Bath Road Padworth Reading Berkshire RG7 5JF on 2018-08-28
dot icon28/08/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon24/08/2018
Satisfaction of charge 2 in full
dot icon24/08/2018
Satisfaction of charge 1 in full
dot icon22/08/2018
Registration of charge 068464760003, created on 2018-08-14
dot icon11/07/2018
Accounts for a small company made up to 2017-10-31
dot icon19/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/04/2018
Notification of Andrew Michael John Scott as a person with significant control on 2018-04-19
dot icon30/05/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon30/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon30/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon30/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon20/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon10/06/2016
Audit exemption subsidiary accounts made up to 2015-10-31
dot icon26/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/10/15
dot icon25/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
dot icon25/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
dot icon23/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon03/07/2015
Audit exemption subsidiary accounts made up to 2014-10-31
dot icon03/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/10/14
dot icon22/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/10/14
dot icon22/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/10/14
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon26/06/2014
Audit exemption subsidiary accounts made up to 2013-10-31
dot icon26/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/10/13
dot icon26/06/2014
Notice of agreement to exemption from audit of accounts for period ending 31/10/13
dot icon26/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/10/13
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/07/2013
Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 2013-07-03
dot icon02/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/04/2013
Audit exemption subsidiary accounts made up to 2012-10-31
dot icon19/04/2013
Notice of agreement to exemption from audit of accounts for period ending 31/10/12
dot icon19/04/2013
Audit exemption statement of guarantee by parent company for period ending 31/10/12
dot icon19/04/2013
Consolidated accounts of parent company for subsidiary company period ending 31/10/12
dot icon25/03/2013
Notice of agreement to exemption from audit of accounts for period ending 31/10/12
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2012
Accounts for a small company made up to 2011-10-31
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-10-31
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/01/2011
Registered office address changed from , 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 2011-01-14
dot icon08/09/2010
Auditor's resignation
dot icon18/06/2010
Accounts for a small company made up to 2009-10-31
dot icon12/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon12/05/2010
Statement of capital following an allotment of shares on 2009-03-20
dot icon09/11/2009
Previous accounting period shortened from 2010-03-31 to 2009-10-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2009
Director appointed andrew michael john scott
dot icon19/03/2009
Director and secretary appointed paul steven clarke
dot icon19/03/2009
Appointment terminated director john cowdry
dot icon19/03/2009
Registered office changed on 19/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
dot icon19/03/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon13/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
Scott, Andrew Michael John
Director
13/03/2009 - 14/08/2018
18

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR PROPERTY GROUP LTD

ANCHOR PROPERTY GROUP LTD is an(a) Dissolved company incorporated on 13/03/2009 with the registered office located at Anchor House Bath Road, Padworth, Reading, Berkshire RG7 5JF. There is currently no 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 PROPERTY GROUP LTD?

toggle

ANCHOR PROPERTY GROUP LTD is currently Dissolved. It was registered on 13/03/2009 and dissolved on 14/03/2023.

Where is ANCHOR PROPERTY GROUP LTD located?

toggle

ANCHOR PROPERTY GROUP LTD is registered at Anchor House Bath Road, Padworth, Reading, Berkshire RG7 5JF.

What does ANCHOR PROPERTY GROUP LTD do?

toggle

ANCHOR PROPERTY GROUP LTD 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 PROPERTY GROUP LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.