ANCHOR REACH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHOR REACH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03179210

Incorporation date

28/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon10/03/2026
Termination of appointment of Kabirudeen Adewale Adegabi as a director on 2026-03-09
dot icon21/01/2026
Termination of appointment of Daniel Vannasouk Allen as a director on 2026-01-21
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Appointment of Mr James Leviston as a director on 2025-08-27
dot icon29/07/2025
Termination of appointment of Trevor Shackleton as a director on 2025-07-26
dot icon24/07/2025
Termination of appointment of Gilly Mary Hibberd as a director on 2024-10-23
dot icon09/04/2025
Appointment of Mr Jonathan Martin Averns as a director on 2025-03-26
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon27/02/2025
Termination of appointment of Trevor Keith Shaw as a director on 2025-02-27
dot icon04/12/2024
Appointment of Mr Kabirudeen Adewale Adegabi as a director on 2024-11-21
dot icon18/11/2024
Appointment of Daniel Vannasouk Allen as a director on 2024-10-11
dot icon11/11/2024
Appointment of Ms Gilly Mary Hibberd as a director on 2024-10-23
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon26/03/2024
Appointment of Mr Trevor Shackleton as a director on 2024-03-14
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon18/11/2022
Termination of appointment of Leonie Carolyn Samways as a director on 2022-11-18
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Termination of appointment of Emily Higgins as a director on 2022-04-07
dot icon06/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Termination of appointment of Joanne Murdoch-Goodwin as a director on 2021-06-07
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon22/02/2021
Appointment of Mr Angelo Antonio Boffa as a director on 2021-02-18
dot icon20/10/2020
Director's details changed for Ms Leonie Carolyn Samways on 2020-10-06
dot icon13/10/2020
Appointment of Ms Leonie Carolyn Samways as a director on 2020-10-06
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Mrs June Prior as a director on 2019-08-19
dot icon23/07/2019
Termination of appointment of Susan Daykin as a director on 2019-07-23
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon08/03/2019
Appointment of Ms Emily Higgins as a director on 2019-02-27
dot icon25/02/2019
Termination of appointment of Sally Turner as a director on 2019-02-25
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon21/02/2017
Appointment of Mrs Joanne Murdoch-Goodwin as a director on 2017-01-16
dot icon13/02/2017
Appointment of Miss Sally Turner as a director on 2017-01-16
dot icon19/12/2016
Termination of appointment of Angelo Antonio Boffa as a director on 2016-10-18
dot icon08/12/2016
Appointment of Mr Angelo Antonio Boffa as a director on 2016-10-17
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/08/2016
Termination of appointment of Samuel Sridhar Vasudaven as a director on 2016-07-27
dot icon20/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Lesley Lewis as a director on 2016-03-11
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Samuel Sridhar Vasudaven as a director on 2015-01-30
dot icon28/11/2014
Termination of appointment of Nicola Weaver as a director on 2014-11-28
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Mr Trevor Keith Shaw as a director on 2014-11-04
dot icon21/11/2014
Termination of appointment of Julie Holloway as a director on 2014-09-24
dot icon22/10/2014
Appointment of Mrs Nicola Weaver as a director on 2014-03-06
dot icon15/08/2014
Termination of appointment of Steven Eric Wallis as a director on 2014-08-11
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Nicola Weaver as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of David Tester as a director
dot icon10/06/2013
Appointment of Ms Susan Daykin as a director
dot icon28/05/2013
Appointment of Mrs Nicola Weaver as a director
dot icon17/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon19/03/2012
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2012-03-19
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Termination of appointment of Susan Daykin as a director
dot icon26/05/2010
Termination of appointment of Kenneth Whittington as a director
dot icon07/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 28/03/09; full list of members
dot icon26/03/2009
Appointment terminated director michael ward
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/09/2008
Director appointed kenneth alan whittington
dot icon08/08/2008
Director appointed susan daykin
dot icon15/07/2008
Appointment terminated director mary mckenna
dot icon17/04/2008
Return made up to 28/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon21/05/2007
Return made up to 28/03/07; full list of members
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon13/04/2006
Return made up to 28/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon26/01/2005
Director resigned
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2004
Director resigned
dot icon05/08/2004
Amended accounts made up to 2003-03-31
dot icon13/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2004
Return made up to 28/03/04; full list of members
dot icon21/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: ashley house ashley road epsom surrey KT18 5AZ
dot icon28/10/2003
New secretary appointed
dot icon22/05/2003
Return made up to 28/03/03; no change of members
dot icon22/05/2003
Return made up to 28/03/02; full list of members
dot icon19/02/2003
Return made up to 28/03/01; full list of members
dot icon18/02/2003
Director resigned
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2003
Secretary resigned;director resigned
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2002
Registered office changed on 17/01/02 from: capital house 2-6 church street epsom surrey KT17 4NY
dot icon09/11/2001
New secretary appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/09/2000
Registered office changed on 08/09/00 from: the gatehouse seaford court the esplanade rochester kent ME1 1QF
dot icon07/08/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon08/03/2000
Return made up to 28/03/99; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/07/1998
Full accounts made up to 1997-03-31
dot icon08/06/1998
Return made up to 28/03/98; full list of members
dot icon14/10/1997
Compulsory strike-off action has been discontinued
dot icon13/10/1997
Ad 19/02/97-07/03/97 £ si 7@1
dot icon13/10/1997
Return made up to 28/03/97; full list of members
dot icon16/09/1997
First Gazette notice for compulsory strike-off
dot icon05/03/1997
New secretary appointed;new director appointed
dot icon05/03/1997
New director appointed
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Secretary resigned;director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Registered office changed on 29/04/96 from: 33 crwys road cardiff CF2 4YF
dot icon28/03/1996
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
31/03/2025
dot iconNext confirmation date
28/03/2026
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)
2021
-
146.00
-
0.00
-
-
2022
-
146.00
-
0.00
-
-
2023
-
146.00
-
0.00
-
-
2023
-
146.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

146.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Daniel Vannasouk
Director
11/10/2024 - 21/01/2026
-
Averns, Jonathan Martin
Director
26/03/2025 - Present
3
Boffa, Angelo Antonio
Director
18/02/2021 - Present
-
Prior, June
Director
19/08/2019 - Present
-
Holloway, Julie
Director
27/09/2006 - 23/09/2014
-

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 REACH MANAGEMENT COMPANY LIMITED

ANCHOR REACH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/1996 with the registered office located at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG. 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 REACH MANAGEMENT COMPANY LIMITED?

toggle

ANCHOR REACH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/1996 .

Where is ANCHOR REACH MANAGEMENT COMPANY LIMITED located?

toggle

ANCHOR REACH MANAGEMENT COMPANY LIMITED is registered at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG.

What does ANCHOR REACH MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with updates.