Company NameAnchor Terrace Freehold Limited
Company StatusActive
Company Number10721327
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith David Forbes Bottomley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleCommon Councilman
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Andrew Clifford Parton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Viceroy Close
Edgbaston
Birmingham
B5 7UR
Director NameMs Deborah Catherine Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Anchor Terrace
3-13 Southwark Bridge Road
London
SE1 9HQ
Director NameMr Thomas Robert Steward
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 The 36 Group
4 Field Court
London
WC1R 5EF
Director NameMr Gary Uy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameAmy Elizabeth Clarke Rogers
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Walcot Square
London
SE11 4UB
Director NameMr Konstantinos Lamprou
Date of BirthJuly 1984 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed31 July 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressApt 13, Anchor Terrace 3-13 Southwark Bridge Road
London
SE1 9HQ

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

12 August 2020Director's details changed for Mr Keith David Forbes Bottomley on 8 August 2020 (2 pages)
31 July 2020Appointment of Mr Konstantinos Lamprou as a director on 31 July 2020 (2 pages)
29 July 2020Appointment of Mr Gary Uy as a director on 13 July 2020 (2 pages)
28 July 2020Appointment of Mr Thomas Robert Steward as a director on 23 March 2020 (2 pages)
28 July 2020Appointment of Ms Deborah Catherine Hall as a director on 23 March 2020 (2 pages)
4 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 42
(4 pages)
23 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 42
(3 pages)
20 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 June 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 January 2019Registered office address changed from C/O Brethertons Llp Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom to C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY on 3 January 2019 (1 page)
27 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 6
(33 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 6
(33 pages)