Anchor House Residents Limited NORWICH


Founded in 2002, Anchor House Residents, classified under reg no. 04474562 is an active company. Currently registered at The Atrium NR3 1AB, Norwich the company has been in the business for twenty two years. Its financial year was closed on 24th December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Susan R., Jonathan W. and Philip C. and others. Of them, Simon G. has been with the company the longest, being appointed on 7 March 2011 and Susan R. has been with the company for the least time - from 4 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anchor House Residents Limited Address / Contact

Office Address The Atrium
Office Address2 St. Georges Street
Town Norwich
Post code NR3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04474562
Date of Incorporation Mon, 1st Jul 2002
Industry Residents property management
End of financial Year 24th December
Company age 22 years old
Account next due date Tue, 24th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Susan R.

Position: Director

Appointed: 04 May 2022

Brown & Co - Property & Business Consultants Llp

Position: Corporate Secretary

Appointed: 29 November 2021

Jonathan W.

Position: Director

Appointed: 29 March 2017

Philip C.

Position: Director

Appointed: 04 March 2014

Simon G.

Position: Director

Appointed: 07 March 2011

Elda L.

Position: Director

Appointed: 23 April 2019

Resigned: 04 May 2022

Elda L.

Position: Director

Appointed: 30 March 2016

Resigned: 18 October 2018

Gillian M.

Position: Director

Appointed: 04 March 2014

Resigned: 30 March 2017

Richard H.

Position: Director

Appointed: 03 July 2012

Resigned: 04 March 2014

Richard W.

Position: Director

Appointed: 30 July 2009

Resigned: 16 October 2012

John H.

Position: Director

Appointed: 05 May 2009

Resigned: 06 July 2011

Jonathan W.

Position: Director

Appointed: 07 March 2008

Resigned: 02 April 2014

Stephen A.

Position: Secretary

Appointed: 01 August 2007

Resigned: 29 November 2021

Richard W.

Position: Director

Appointed: 12 February 2006

Resigned: 12 May 2006

Steven C.

Position: Director

Appointed: 05 December 2004

Resigned: 12 February 2006

Andrew M.

Position: Director

Appointed: 31 December 2003

Resigned: 05 December 2004

Richard W.

Position: Director

Appointed: 25 July 2002

Resigned: 31 December 2003

Raymond P.

Position: Director

Appointed: 01 July 2002

Resigned: 13 March 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 2002

Resigned: 01 July 2002

Gillian M.

Position: Director

Appointed: 01 July 2002

Resigned: 01 April 2009

Gillian M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we discovered, there is Philip C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Simon G. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip C.

Notified on 11 July 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Simon G.

Notified on 11 July 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Jonathan W.

Notified on 4 July 2017
Ceased on 23 April 2019
Nature of control: significiant influence or control

Elda L.

Notified on 11 July 2016
Ceased on 18 October 2018
Nature of control: significiant influence or control

Gillian M.

Notified on 11 July 2016
Ceased on 4 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-24
Balance Sheet
Current Assets40 20147 241
Net Assets Liabilities40 12046 982
Other
Creditors81259
Net Current Assets Liabilities40 12046 982
Total Assets Less Current Liabilities40 12046 982

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements