Anchor Lifestyle Developments Limited LONDON


Founded in 2007, Anchor Lifestyle Developments, classified under reg no. 06266113 is an active company. Currently registered at The Heals Building WC1E 7HJ, London the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2008/01/14 Anchor Lifestyle Developments Limited is no longer carrying the name Anchor Garden Villages.

Currently there are 6 directors in the the firm, namely Amanda H., Oliver B. and Sukhchaman J. and others. In addition one secretary - Victoria P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anchor Lifestyle Developments Limited Address / Contact

Office Address The Heals Building
Office Address2 22 - 24 Torrington Place
Town London
Post code WC1E 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266113
Date of Incorporation Fri, 1st Jun 2007
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Victoria P.

Position: Secretary

Appointed: 24 March 2023

Amanda H.

Position: Director

Appointed: 06 March 2023

Oliver B.

Position: Director

Appointed: 27 January 2022

Sukhchaman J.

Position: Director

Appointed: 09 November 2021

John W.

Position: Director

Appointed: 04 August 2021

Robert M.

Position: Director

Appointed: 01 March 2021

Sarah J.

Position: Director

Appointed: 01 April 2017

Kathryn S.

Position: Secretary

Appointed: 31 January 2023

Resigned: 24 March 2023

Michelle H.

Position: Secretary

Appointed: 01 May 2020

Resigned: 31 January 2023

Simon G.

Position: Director

Appointed: 27 June 2019

Resigned: 08 April 2021

Kathryn S.

Position: Director

Appointed: 31 January 2019

Resigned: 14 January 2024

Christopher M.

Position: Director

Appointed: 29 November 2018

Resigned: 30 April 2021

Rona N.

Position: Director

Appointed: 29 November 2018

Resigned: 31 December 2019

Mary K.

Position: Secretary

Appointed: 29 September 2017

Resigned: 30 April 2020

Mark G.

Position: Director

Appointed: 01 April 2017

Resigned: 28 February 2021

Mark C.

Position: Director

Appointed: 01 April 2017

Resigned: 18 December 2021

Sarah J.

Position: Secretary

Appointed: 31 March 2016

Resigned: 29 September 2017

David S.

Position: Director

Appointed: 31 October 2012

Resigned: 31 December 2013

Sue I.

Position: Director

Appointed: 15 May 2012

Resigned: 31 March 2017

Howard N.

Position: Director

Appointed: 26 January 2012

Resigned: 05 October 2018

Ian M.

Position: Director

Appointed: 26 January 2012

Resigned: 31 August 2012

David E.

Position: Director

Appointed: 26 January 2012

Resigned: 31 March 2016

Gillian P.

Position: Director

Appointed: 26 January 2012

Resigned: 31 August 2012

David E.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 March 2016

Peter S.

Position: Secretary

Appointed: 01 June 2010

Resigned: 28 February 2011

London Registrars Ltd

Position: Corporate Secretary

Appointed: 03 December 2009

Resigned: 01 June 2010

Sara M.

Position: Director

Appointed: 03 December 2009

Resigned: 31 March 2012

David S.

Position: Director

Appointed: 01 March 2009

Resigned: 22 April 2014

Jane A.

Position: Secretary

Appointed: 03 January 2008

Resigned: 03 December 2009

Jane A.

Position: Director

Appointed: 03 January 2008

Resigned: 31 July 2022

Barbara L.

Position: Director

Appointed: 01 June 2007

Resigned: 03 December 2009

Nick T.

Position: Secretary

Appointed: 01 June 2007

Resigned: 03 January 2008

John B.

Position: Director

Appointed: 01 June 2007

Resigned: 30 October 2009

Nick T.

Position: Director

Appointed: 01 June 2007

Resigned: 30 July 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Anchor Hanover Group from London, England. This PSC is classified as "a registered society" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Anchor Trust that entered London, England as the address. This PSC has a legal form of "a trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Anchor Hanover Group

The Heal's Building 22-24 Torrington Place, London, WC1E 7HJ, England

Legal authority Cooperative And Community Benefit Societies Act
Legal form Registered Society
Country registered England
Place registered Mutual'S Team, Fca
Registration number 7843
Notified on 29 November 2018
Nature of control: 75,01-100% shares

Anchor Trust

22-24 Torrington Place, London, WC1E 7HJ, England

Legal authority Trustee Act 2000
Legal form Trust
Notified on 12 September 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Company previous names

Anchor Garden Villages January 14, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 2 Godwin Street Bradford BD1 2st England on 2024/03/28 to 2 Godwin Street Bradford BD1 2st
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements