ANCHOR TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ANCHOR TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10721327

Incorporation date

11/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2017)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/01/2026
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2026-01-01
dot icon12/01/2026
Registered office address changed from 129 Oxford Street London W1D 2HZ England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Keith David Forbes Bottomley on 2026-01-01
dot icon12/01/2026
Director's details changed for Mr Gary Uy on 2026-01-01
dot icon18/11/2025
Termination of appointment of Andrew Clifford Parton as a director on 2025-10-10
dot icon07/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/05/2024
Director's details changed for Mr Thomas Robert Steward on 2024-05-22
dot icon31/01/2024
Director's details changed for Mr Gary Uy on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Keith David Forbes Bottomley on 2024-01-31
dot icon31/01/2024
Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon29/09/2023
Registered office address changed from C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 2023-09-29
dot icon29/09/2023
Termination of appointment of Amy Elizabeth Clarke Rogers as a director on 2023-09-29
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/01/2023
Termination of appointment of Konstantinos Lamprou as a director on 2022-11-10
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon23/02/2021
Statement of capital following an allotment of shares on 2020-01-22
dot icon23/02/2021
Statement of capital following an allotment of shares on 2020-01-07
dot icon23/02/2021
Notification of a person with significant control statement
dot icon23/02/2021
Cessation of Amy Elizabeth Clarke Rogers as a person with significant control on 2020-05-01
dot icon23/02/2021
Cessation of Andrew Clifford Parton as a person with significant control on 2020-05-01
dot icon23/02/2021
Cessation of Keith David Forbes Bottomley as a person with significant control on 2020-05-01
dot icon12/08/2020
Director's details changed for Mr Keith David Forbes Bottomley on 2020-08-08
dot icon31/07/2020
Appointment of Mr Konstantinos Lamprou as a director on 2020-07-31
dot icon29/07/2020
Appointment of Mr Gary Uy as a director on 2020-07-13
dot icon28/07/2020
Appointment of Ms Deborah Catherine Hall as a director on 2020-03-23
dot icon28/07/2020
Appointment of Mr Thomas Robert Steward as a director on 2020-03-23
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon23/01/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon20/01/2020
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/01/2019
Registered office address changed from C/O Brethertons Llp Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom to C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY on 2019-01-03
dot icon27/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon11/04/2017
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 icon+68.53 % *

* during past year

Cash in Bank

£4,729.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.46K
-
0.00
2.86K
-
2022
0
204.96K
-
0.00
2.81K
-
2023
0
206.62K
-
0.00
4.73K
-
2023
0
206.62K
-
0.00
4.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

206.62K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.73K £Ascended68.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2026 - Present
67
Lamprou, Konstantinos
Director
30/07/2020 - 09/11/2022
2
Parton, Andrew Clifford
Director
11/04/2017 - 10/10/2025
6
Bottomley, Keith David Forbes
Director
11/04/2017 - Present
7
Rogers, Amy Elizabeth Clarke
Director
11/04/2017 - 29/09/2023
-

Persons with Significant Control

4
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 TERRACE FREEHOLD LIMITED

ANCHOR TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 11/04/2017 with the registered office located at 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR TERRACE FREEHOLD LIMITED?

toggle

ANCHOR TERRACE FREEHOLD LIMITED is currently Active. It was registered on 11/04/2017 .

Where is ANCHOR TERRACE FREEHOLD LIMITED located?

toggle

ANCHOR TERRACE FREEHOLD LIMITED is registered at 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does ANCHOR TERRACE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ANCHOR TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with updates.