THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA

Company number 02520695
Status Active
Incorporation Date 10 July 1990
Company Type Private Limited Company
Address KFH HOUSE 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Patricia Anne Barsby as a director on 23 November 2016; Director's details changed for Mr John Davidson on 3 January 2017; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED are www.theanchorageresidentsmanagement.co.uk, and www.the-anchorage-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Anchorage Residents Management Limited is a Private Limited Company. The company registration number is 02520695. The Anchorage Residents Management Limited has been working since 10 July 1990. The present status of the company is Active. The registered address of The Anchorage Residents Management Limited is Kfh House 5 Compton Road Wimbledon London Sw19 7qa. . KINLEIGH LIMITED is a Secretary of the company. BARSBY, Patricia Anne is a Director of the company. BOGG, Keith Selwyn is a Director of the company. CHARLES, Alan is a Director of the company. DAVIDSON, John is a Director of the company. WELSS, Leonie is a Director of the company. Secretary BOOTH, Peter James has been resigned. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary MACDONALD, Keith Michael has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Director BALL, Elisabeth has been resigned. Director BERMAN, Edward David, Professor has been resigned. Director BOOTH, Peter James has been resigned. Director CAHN, Christopher Charles has been resigned. Director CHANEY, Alan John has been resigned. Director COLLINS, Michael Alan has been resigned. Director COLVERD, Robert Cecil has been resigned. Director DUJEAN, Claudine has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HAMILTON, John Hector has been resigned. Director HARDY, Michael has been resigned. Director HARTLEBEN, Nelson Dale has been resigned. Director MANLEY, Paul Anthony has been resigned. Director MCKAY, Barry David has been resigned. Director PATTERSON, Sheryl Kaye Bridgforth has been resigned. Director RAHI, Amjad Hussain Siddiqui, Dr has been resigned. Director RELLY, Clea Elizabeth Hamilton has been resigned. Director ROTHMAN, Martin Terry, Professor has been resigned. Director ROTHMAN, Martin Terry, Professor has been resigned. Director SHIPLEY, Erica has been resigned. Director SOON, Chi Keong has been resigned. Director STAPLETON, John has been resigned. Director TIAN, Jia He has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALD, Deborah has been resigned. Director WALLIS, Richard has been resigned. Director WATKINS, Andrew Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINLEIGH LIMITED
Appointed Date: 28 March 2011

Director
BARSBY, Patricia Anne
Appointed Date: 23 November 2016
73 years old

Director
BOGG, Keith Selwyn
Appointed Date: 13 November 2013
76 years old

Director
CHARLES, Alan
Appointed Date: 13 November 2013
64 years old

Director
DAVIDSON, John
Appointed Date: 13 November 2013
69 years old

Director
WELSS, Leonie
Appointed Date: 26 November 2014
54 years old

Resigned Directors

Secretary
BOOTH, Peter James
Resigned: 06 December 1995
Appointed Date: 04 February 1993

Secretary
FORSHAW, Christopher Michael John
Resigned: 04 May 1993

Secretary
MACDONALD, Keith Michael
Resigned: 30 September 2002
Appointed Date: 06 December 1995

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 24 March 2011
Appointed Date: 30 September 2002

Director
BALL, Elisabeth
Resigned: 07 November 2013
Appointed Date: 23 January 2008
71 years old

Director
BERMAN, Edward David, Professor
Resigned: 25 June 2003
Appointed Date: 24 July 2002
84 years old

Director
BOOTH, Peter James
Resigned: 06 December 1995
Appointed Date: 04 February 1993
71 years old

Director
CAHN, Christopher Charles
Resigned: 10 May 2005
Appointed Date: 04 June 1999
66 years old

Director
CHANEY, Alan John
Resigned: 24 July 2002
Appointed Date: 05 December 1995
83 years old

Director
COLLINS, Michael Alan
Resigned: 08 May 2013
Appointed Date: 27 November 2008
52 years old

Director
COLVERD, Robert Cecil
Resigned: 06 December 1995
Appointed Date: 04 February 1993
87 years old

Director
DUJEAN, Claudine
Resigned: 27 November 2008
Appointed Date: 28 February 2007
68 years old

Director
FORSHAW, Christopher Michael John
Resigned: 04 May 1993
76 years old

Director
HAMILTON, John Hector
Resigned: 20 October 2004
Appointed Date: 24 July 2002
90 years old

Director
HARDY, Michael
Resigned: 26 November 2015
Appointed Date: 26 November 2014
42 years old

Director
HARTLEBEN, Nelson Dale
Resigned: 01 March 2001
Appointed Date: 05 December 1996
83 years old

Director
MANLEY, Paul Anthony
Resigned: 07 September 2010
Appointed Date: 20 April 2005
76 years old

Director
MCKAY, Barry David
Resigned: 10 May 2005
Appointed Date: 04 June 1999
71 years old

Director
PATTERSON, Sheryl Kaye Bridgforth
Resigned: 23 January 2008
Appointed Date: 20 April 2005
75 years old

Director
RAHI, Amjad Hussain Siddiqui, Dr
Resigned: 28 February 2007
Appointed Date: 20 April 2005
89 years old

Director
RELLY, Clea Elizabeth Hamilton
Resigned: 10 May 2005
Appointed Date: 11 February 2003
51 years old

Director
ROTHMAN, Martin Terry, Professor
Resigned: 24 January 2006
Appointed Date: 20 April 2005
77 years old

Director
ROTHMAN, Martin Terry, Professor
Resigned: 10 May 2005
Appointed Date: 11 February 2003
77 years old

Director
SHIPLEY, Erica
Resigned: 19 June 2013
Appointed Date: 20 April 2005
75 years old

Director
SOON, Chi Keong
Resigned: 10 May 2005
Appointed Date: 29 July 1997
78 years old

Director
STAPLETON, John
Resigned: 06 December 1995
Appointed Date: 04 February 1993
74 years old

Director
TIAN, Jia He
Resigned: 10 May 2005
Appointed Date: 29 July 1997
69 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 14 May 1993
82 years old

Director
WALD, Deborah
Resigned: 26 November 2015
Appointed Date: 08 November 2012
61 years old

Director
WALLIS, Richard
Resigned: 16 June 2014
Appointed Date: 25 November 2010
89 years old

Director
WATKINS, Andrew Jonathan
Resigned: 05 November 2010
Appointed Date: 04 July 2006
47 years old

Persons With Significant Control

Bank Of China
Notified on: 24 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED Events

30 Jan 2017
Appointment of Patricia Anne Barsby as a director on 23 November 2016
03 Jan 2017
Director's details changed for Mr John Davidson on 3 January 2017
06 Dec 2016
Total exemption small company accounts made up to 24 March 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 150 more events
09 Oct 1990
Registered office changed on 09/10/90 from: 9 marylebone lane london W1M 5SB

09 Oct 1990
Accounting reference date notified as 30/06

24 Sep 1990
Company name changed speed 523 LIMITED\certificate issued on 25/09/90
20 Sep 1990
Registered office changed on 20/09/90 from: classic house 174-180 old street london EC1V 9BP

10 Jul 1990
Incorporation