ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)

Register to unlock more data on OkredoRegister

ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805070

Incorporation date

13/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ELIZABETH TURPIN, 30 Purbeck Road, Chatham, Kent ME4 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Ms Claire Bonito as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Sophie Taylor as a director on 2024-06-10
dot icon10/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Mr Anthony John Batchelder as a director on 2023-07-10
dot icon12/07/2023
Appointment of Ms Sophie Taylor as a director on 2023-07-10
dot icon12/07/2023
Termination of appointment of Joyce Eileen Hall as a director on 2023-07-10
dot icon09/06/2023
Termination of appointment of Everlie Keesha Penn Turpin as a director on 2023-06-01
dot icon09/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-01 no member list
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-01 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-01 no member list
dot icon20/05/2014
Registered office address changed from C/O Elizabeth Turpin 30 Purbeck Road Chatham Kent ME4 6ED England on 2014-05-20
dot icon20/05/2014
Registered office address changed from Flat 2 Anchorage Flats Saint Andrews Road, Paddock Wood Tonbridge Kent TN12 6HU on 2014-05-20
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-01 no member list
dot icon07/08/2012
Appointment of Everlie Keesha Penn Turpin as a director
dot icon26/07/2012
Termination of appointment of Gillian Batchelder as a director
dot icon26/07/2012
Termination of appointment of Gillian Batchelder as a secretary
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/05/2012
Annual return made up to 2012-05-01 no member list
dot icon05/10/2011
Termination of appointment of Christine Sands as a director
dot icon05/10/2011
Termination of appointment of Edith Griffin as a director
dot icon18/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-01 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-01 no member list
dot icon28/05/2010
Director's details changed for Gillian Anne Batchelder on 2010-05-01
dot icon28/05/2010
Director's details changed for Christine Gladys Sands on 2010-05-01
dot icon28/05/2010
Director's details changed for Edith Elise Griffin on 2010-05-01
dot icon28/05/2010
Director's details changed for Joyce Eileen Hall on 2010-05-01
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Annual return made up to 01/05/09
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 01/05/08
dot icon19/05/2008
Director and secretary's change of particulars / gillian batchelder / 01/05/2008
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Annual return made up to 01/05/07
dot icon14/09/2006
Resolutions
dot icon16/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
Annual return made up to 01/05/06
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
Annual return made up to 01/05/05
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/05/2004
Annual return made up to 01/05/04
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/05/2003
Annual return made up to 01/05/03
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/06/2002
Annual return made up to 01/05/02
dot icon28/11/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed;new director appointed
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/06/2001
Annual return made up to 01/05/01
dot icon26/06/2001
New secretary appointed
dot icon21/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Annual return made up to 01/05/00
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: c/o cpm LIMITED jarvis house dudley road tunbridge wells kent TN1 1LE
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Annual return made up to 01/05/99
dot icon28/09/1999
Registered office changed on 28/09/99
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon20/10/1998
Secretary resigned
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Registered office changed on 02/10/98 from: 4 the anchorage st andrews road paddock wood kent TN12 6HU
dot icon28/07/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
Annual return made up to 01/05/98
dot icon16/02/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Full accounts made up to 1996-12-31
dot icon23/05/1997
New secretary appointed
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Annual return made up to 01/05/97
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Annual return made up to 01/05/96
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Annual return made up to 01/05/95
dot icon29/03/1995
Secretary resigned;new secretary appointed
dot icon23/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon19/05/1994
Annual return made up to 01/05/94
dot icon01/10/1993
New director appointed
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Annual return made up to 01/05/93
dot icon29/09/1992
Director resigned;new director appointed
dot icon08/05/1992
Secretary resigned;new secretary appointed
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Annual return made up to 01/05/92
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Annual return made up to 15/05/91
dot icon12/07/1990
Annual return made up to 01/05/90
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Annual return made up to 15/04/89
dot icon12/04/1988
Annual return made up to 30/06/87
dot icon08/04/1988
Annual return made up to 22/02/88
dot icon10/03/1988
Full accounts made up to 1986-12-31
dot icon10/03/1988
Accounts made up to 1987-12-31
dot icon31/01/1987
Annual return made up to 29/06/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelder, Anthony John
Director
10/07/2023 - Present
2
Batchelder, Gillian Anne
Director
23/10/2001 - 11/07/2012
2
Turpin, Everlie Keesha Penn
Director
23/07/2012 - 01/06/2023
1
Hall, Joyce Eileen
Director
31/03/1999 - 10/07/2023
-
Griffin, Edith Elise
Director
14/10/1999 - 01/10/2011
-

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 ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)

ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) is an(a) Active company incorporated on 13/05/1964 with the registered office located at C/O ELIZABETH TURPIN, 30 Purbeck Road, Chatham, Kent ME4 6ED. There are currently 2 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 ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)?

toggle

ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) is currently Active. It was registered on 13/05/1964 .

Where is ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) located?

toggle

ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) is registered at C/O ELIZABETH TURPIN, 30 Purbeck Road, Chatham, Kent ME4 6ED.

What does ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) do?

toggle

ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.