The Anchorage Residents Management Limited LONDON


The Anchorage Residents Management started in year 1990 as Private Limited Company with registration number 02520695. The The Anchorage Residents Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 266 Kingsland Road. Postal code: E8 4DG.

The firm has 4 directors, namely Alan C., Cara P. and Sonja R. and others. Of them, Vinaya P. has been with the company the longest, being appointed on 28 March 2022 and Alan C. has been with the company for the least time - from 19 January 2024. 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.

The Anchorage Residents Management Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02520695
Date of Incorporation Tue, 10th Jul 1990
Industry Residents property management
End of financial Year 24th March
Company age 34 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Alan C.

Position: Director

Appointed: 19 January 2024

Cara P.

Position: Director

Appointed: 03 October 2023

Sonja R.

Position: Director

Appointed: 17 August 2023

Managed Exit Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Vinaya P.

Position: Director

Appointed: 28 March 2022

John D.

Position: Director

Appointed: 22 March 2023

Resigned: 17 November 2023

Yvonne G.

Position: Director

Appointed: 30 June 2021

Resigned: 15 January 2024

Amit S.

Position: Director

Appointed: 04 March 2021

Resigned: 13 July 2023

Michael H.

Position: Director

Appointed: 03 February 2021

Resigned: 27 April 2022

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 January 2020

Resigned: 01 January 2023

Alain D.

Position: Director

Appointed: 01 November 2018

Resigned: 03 July 2021

Zhen Q.

Position: Director

Appointed: 01 November 2018

Resigned: 19 August 2019

Patricia B.

Position: Director

Appointed: 23 November 2016

Resigned: 12 August 2019

Michael H.

Position: Director

Appointed: 26 November 2014

Resigned: 26 November 2015

Leonie W.

Position: Director

Appointed: 26 November 2014

Resigned: 28 March 2022

John D.

Position: Director

Appointed: 13 November 2013

Resigned: 01 November 2018

Keith B.

Position: Director

Appointed: 13 November 2013

Resigned: 08 February 2019

Alan C.

Position: Director

Appointed: 13 November 2013

Resigned: 08 October 2018

Deborah W.

Position: Director

Appointed: 08 November 2012

Resigned: 26 November 2015

Kinleigh Limited

Position: Corporate Secretary

Appointed: 28 March 2011

Resigned: 01 January 2020

Richard W.

Position: Director

Appointed: 25 November 2010

Resigned: 16 June 2014

Michael C.

Position: Director

Appointed: 27 November 2008

Resigned: 08 May 2013

Elisabeth B.

Position: Director

Appointed: 23 January 2008

Resigned: 07 November 2013

Claudine D.

Position: Director

Appointed: 28 February 2007

Resigned: 27 November 2008

Andrew W.

Position: Director

Appointed: 04 July 2006

Resigned: 05 November 2010

Martin R.

Position: Director

Appointed: 20 April 2005

Resigned: 24 January 2006

Paul M.

Position: Director

Appointed: 20 April 2005

Resigned: 07 September 2010

Sheryl P.

Position: Director

Appointed: 20 April 2005

Resigned: 23 January 2008

Amjad R.

Position: Director

Appointed: 20 April 2005

Resigned: 28 February 2007

Erica S.

Position: Director

Appointed: 20 April 2005

Resigned: 19 June 2013

Clea R.

Position: Director

Appointed: 11 February 2003

Resigned: 10 May 2005

Martin R.

Position: Director

Appointed: 11 February 2003

Resigned: 10 May 2005

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 30 September 2002

Resigned: 24 March 2011

Edward B.

Position: Director

Appointed: 24 July 2002

Resigned: 25 June 2003

John H.

Position: Director

Appointed: 24 July 2002

Resigned: 20 October 2004

Christopher C.

Position: Director

Appointed: 04 June 1999

Resigned: 10 May 2005

Barry M.

Position: Director

Appointed: 04 June 1999

Resigned: 10 May 2005

Chi S.

Position: Director

Appointed: 29 July 1997

Resigned: 10 May 2005

Jia T.

Position: Director

Appointed: 29 July 1997

Resigned: 10 May 2005

Nelson H.

Position: Director

Appointed: 05 December 1996

Resigned: 01 March 2001

Keith M.

Position: Secretary

Appointed: 06 December 1995

Resigned: 30 September 2002

Alan C.

Position: Director

Appointed: 05 December 1995

Resigned: 24 July 2002

Peter B.

Position: Secretary

Appointed: 04 February 1993

Resigned: 06 December 1995

John S.

Position: Director

Appointed: 04 February 1993

Resigned: 06 December 1995

Robert C.

Position: Director

Appointed: 04 February 1993

Resigned: 06 December 1995

Peter B.

Position: Director

Appointed: 04 February 1993

Resigned: 06 December 1995

Christopher F.

Position: Director

Appointed: 10 July 1992

Resigned: 04 May 1993

Nigel T.

Position: Director

Appointed: 10 July 1992

Resigned: 14 May 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Bank Of China from London, England. The abovementioned PSC is classified as "a corporation" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Bank Of China

Bank Of China One Lothbury, London, EC2R 7DB, England

Legal authority Company Limited By Shares
Legal form Corporation
Notified on 24 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets   123123
Net Assets Liabilities123123123123123
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset123123123123 
Net Current Assets Liabilities   123123
Number Shares Allotted 123123123 
Par Value Share 111 
Total Assets Less Current Liabilities   123123

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/03/24
filed on: 21st, March 2024
Free Download (3 pages)

Company search