ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907584

Incorporation date

11/03/1994

Size

Dormant

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon25/04/2025
Appointment of Mr Paul Brannan as a director on 2025-04-23
dot icon25/04/2025
Termination of appointment of Peter William Bigge as a director on 2025-04-23
dot icon06/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Termination of appointment of Shantha Upali Samarage as a director on 2024-12-24
dot icon03/01/2025
Appointment of Mr Peter William Bigge as a director on 2024-12-24
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/03/2022
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2022-03-15
dot icon23/04/2021
Registered office address changed from C/O Twon & City 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 2021-04-23
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon03/01/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2017-12-31
dot icon02/01/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Twon & City 2nd Floor North Point Faverdale North Darlington DL3 0PH on 2018-01-02
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Shantha Samarage as a director on 2016-10-01
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-11 no member list
dot icon02/03/2016
Termination of appointment of a secretary
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon15/10/2015
Termination of appointment of Joy Warby as a secretary on 2015-09-01
dot icon07/10/2015
Registered office address changed from 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-10-07
dot icon07/10/2015
Appointment of Cosec Management Services Limited as a secretary on 2015-09-24
dot icon30/03/2015
Annual return made up to 2015-03-11 no member list
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-11 no member list
dot icon13/03/2013
Annual return made up to 2013-03-11 no member list
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2012
Annual return made up to 2012-03-11 no member list
dot icon21/03/2012
Secretary's details changed for Mrs Joy Warby on 2012-03-21
dot icon21/03/2012
Director's details changed for Julie Ann Clark on 2012-03-21
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Termination of appointment of Alan Kitching as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-11
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-11
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 11/03/09
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Annual return made up to 11/03/08
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
Annual return made up to 11/03/07
dot icon19/12/2006
Director resigned
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon04/09/2006
Amended accounts made up to 2004-12-31
dot icon25/07/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon22/03/2006
Annual return made up to 11/03/06
dot icon27/02/2006
Director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Registered office changed on 31/01/06 from: 27 duke street darlington co durham DL3 7RX
dot icon02/12/2005
Registered office changed on 02/12/05 from: 48A high street yarm cleveland TS15 9AH
dot icon02/12/2005
Secretary resigned
dot icon26/04/2005
Annual return made up to 11/03/05
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/04/2005
Secretary resigned
dot icon06/09/2004
Accounts made up to 2003-12-31
dot icon18/06/2004
Annual return made up to 11/03/04
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
Secretary resigned;director resigned
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned;director resigned
dot icon11/02/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon02/04/2003
Annual return made up to 11/03/03
dot icon28/11/2002
Accounts made up to 2001-12-31
dot icon23/05/2002
Annual return made up to 11/03/02
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford herts SG14 1PA
dot icon17/04/2001
Annual return made up to 11/03/01
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Accounts made up to 1999-12-31
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon11/04/2000
Annual return made up to 11/03/00
dot icon23/11/1999
New director appointed
dot icon27/07/1999
Accounts made up to 1998-12-31
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
New secretary appointed
dot icon01/04/1999
Annual return made up to 11/03/99
dot icon10/12/1998
Director resigned
dot icon22/10/1998
Accounts made up to 1997-12-31
dot icon24/07/1998
Director resigned
dot icon26/05/1998
Annual return made up to 11/03/98
dot icon20/07/1997
Accounts made up to 1996-12-31
dot icon17/04/1997
Annual return made up to 11/03/97
dot icon21/03/1997
Secretary resigned
dot icon20/12/1996
New secretary appointed
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon19/07/1996
Accounts made up to 1995-12-31
dot icon25/03/1996
Annual return made up to 11/03/96
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Annual return made up to 11/03/95
dot icon15/04/1994
Accounting reference date notified as 31/12
dot icon11/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigge, Peter William
Director
24/12/2024 - 23/04/2025
34
Brannan, Paul
Director
23/04/2025 - Present
-
Clark, Julie Ann
Director
09/07/2001 - Present
-
Samarage, Shantha Upali
Director
01/10/2016 - 24/12/2024
3

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+
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 ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED

ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. There are currently 2 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 ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED?

toggle

ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1994 .

Where is ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED located?

toggle

ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED do?

toggle

ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/04/2025: Appointment of Mr Paul Brannan as a director on 2025-04-23.