THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268485

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon26/01/2026
Termination of appointment of Edward Francis Searle as a director on 2026-01-23
dot icon01/12/2025
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-12-01
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Appointment of Mr Graeme John Whittington as a director on 2025-05-01
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Director's details changed for Mrs Marian Davies on 2024-04-29
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon05/04/2024
Appointment of Mr Robin Douglas Knight as a director on 2024-03-28
dot icon05/04/2024
Appointment of Mrs Marian Davies as a director on 2024-03-28
dot icon29/01/2024
Termination of appointment of Carole Joan Green as a director on 2024-01-26
dot icon12/01/2024
Director's details changed for Carole Joan Green on 2024-01-12
dot icon12/01/2024
Director's details changed for Edward Francis Searle on 2024-01-12
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Director's details changed for Mr George William Hamilton on 2023-05-26
dot icon30/05/2023
Director's details changed for Mr George William Hamilton on 2023-05-26
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-10
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+194.67 % *

* during past year

Cash in Bank

£4,370.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.39K
-
0.00
517.00
-
2022
0
3.52K
-
0.00
1.48K
-
2023
0
2.69K
-
0.00
4.37K
-
2023
0
2.69K
-
0.00
4.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.69K £Descended-23.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.37K £Ascended194.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
10/08/2001 - 10/09/2001
1082
Formation Nominees Limited
Nominee Director
10/08/2001 - 10/09/2001
1045
Hamilton, George William
Director
20/03/2008 - Present
7
Gladding, Martin Francis
Director
10/08/2001 - 07/05/2007
5
Wilkinson, Robert Barnaby
Director
28/09/2017 - Present
2

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 THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED

THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 6 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 THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED?

toggle

THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED is currently Active. It was registered on 10/08/2001 .

Where is THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED located?

toggle

THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED do?

toggle

THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Edward Francis Searle as a director on 2026-01-23.