ANCHOR BAY MANAGEMENT LIMITED
SA1 SWANSEA WATERFRONT

Hellopages » Swansea » Swansea » SA1 8QY
Company number 02883531
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 22 June 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 6 . The most likely internet sites of ANCHOR BAY MANAGEMENT LIMITED are www.anchorbaymanagement.co.uk, and www.anchor-bay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Anchor Bay Management Limited is a Private Limited Company. The company registration number is 02883531. Anchor Bay Management Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Anchor Bay Management Limited is C O Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. The company`s financial liabilities are £2.53k. It is £-3.91k against last year. The cash in hand is £2.64k. It is £-4.22k against last year. And the total assets are £3.04k, which is £-3.97k against last year. CHILESHE, Brian Mukuka, Dr is a Secretary of the company. CHILESHE, Brian Mukuka, Dr is a Director of the company. DAVIE, Roger Michael, Dr is a Director of the company. JONES, Clive Howell is a Director of the company. MORGAN, Roger is a Director of the company. PARKER, Stephen Graham is a Director of the company. WATERTON, Michael John is a Director of the company. Secretary BENNETT, Alan Royston has been resigned. Secretary CHILESHE, Brian Mukuka, Dr has been resigned. Secretary COLE, Alun Bayne has been resigned. Secretary DAWSON, James Michael has been resigned. Secretary MORGAN, Roger has been resigned. Secretary RUSSELL, Michael Gordon Dennis has been resigned. Director BENNETT, Alan Royston has been resigned. Director BURGESS, David James has been resigned. Director DAWSON, James Michael has been resigned. Director DUTSON, Sally Claire Mary has been resigned. Director HIRST, Ian Russell has been resigned. Director KELLY, Peter Bosworth has been resigned. Director MORGAN, Meryl Denise has been resigned. Director PATCH, Margaret Alethea has been resigned. Director TOUGH, Nigel Carl has been resigned. Director WARN, Lillian Dorothy Mary has been resigned. Director WILLIAMS, Terry Eileen has been resigned. The company operates in "Residents property management".


anchor bay management Key Finiance

LIABILITIES £2.53k
-61%
CASH £2.64k
-62%
TOTAL ASSETS £3.04k
-57%
All Financial Figures

Current Directors

Secretary
CHILESHE, Brian Mukuka, Dr
Appointed Date: 01 October 2010

Director
CHILESHE, Brian Mukuka, Dr
Appointed Date: 01 October 2002
60 years old

Director
DAVIE, Roger Michael, Dr
Appointed Date: 07 February 2011
70 years old

Director
JONES, Clive Howell
Appointed Date: 13 December 1995
71 years old

Director
MORGAN, Roger
Appointed Date: 30 November 2006
49 years old

Director
PARKER, Stephen Graham
Appointed Date: 20 December 2013
71 years old

Director
WATERTON, Michael John
Appointed Date: 23 December 2009
38 years old

Resigned Directors

Secretary
BENNETT, Alan Royston
Resigned: 08 November 2002
Appointed Date: 13 December 1995

Secretary
CHILESHE, Brian Mukuka, Dr
Resigned: 01 July 2010
Appointed Date: 06 April 2005

Secretary
COLE, Alun Bayne
Resigned: 20 June 1994
Appointed Date: 23 December 1993

Secretary
DAWSON, James Michael
Resigned: 06 April 2005
Appointed Date: 01 March 2003

Secretary
MORGAN, Roger
Resigned: 01 October 2010
Appointed Date: 01 July 2010

Secretary
RUSSELL, Michael Gordon Dennis
Resigned: 13 December 1995
Appointed Date: 20 June 1994

Director
BENNETT, Alan Royston
Resigned: 01 February 2003
Appointed Date: 13 December 1995
86 years old

Director
BURGESS, David James
Resigned: 13 December 1995
Appointed Date: 20 June 1994
72 years old

Director
DAWSON, James Michael
Resigned: 30 November 2006
Appointed Date: 01 March 2003
48 years old

Director
DUTSON, Sally Claire Mary
Resigned: 18 December 2013
Appointed Date: 11 August 2003
50 years old

Director
HIRST, Ian Russell
Resigned: 18 March 2011
Appointed Date: 08 December 1999
79 years old

Director
KELLY, Peter Bosworth
Resigned: 13 December 1995
Appointed Date: 20 June 1994
82 years old

Director
MORGAN, Meryl Denise
Resigned: 20 June 1994
Appointed Date: 23 December 1993
68 years old

Director
PATCH, Margaret Alethea
Resigned: 11 August 2003
Appointed Date: 01 July 2000
95 years old

Director
TOUGH, Nigel Carl
Resigned: 01 October 2002
Appointed Date: 13 December 1995
59 years old

Director
WARN, Lillian Dorothy Mary
Resigned: 30 May 2006
Appointed Date: 01 November 1998
96 years old

Director
WILLIAMS, Terry Eileen
Resigned: 08 December 1999
Appointed Date: 13 December 1995
71 years old

Persons With Significant Control

Dr Bryan Mukuka Chileshe
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Dr Roger Michael Davie
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Clive Howell Jones
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Roger Morgan
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Stephen Graham Parker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Michael John Waterton
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

ANCHOR BAY MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 12 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 22 June 2016
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6

14 Dec 2015
Total exemption small company accounts made up to 22 June 2015
15 Dec 2014
Secretary's details changed for Dr Brian Mukuka Chileshe on 12 December 2014
...
... and 102 more events
30 Jun 1994
Director resigned;new director appointed

30 Jun 1994
Registered office changed on 30/06/94 from: bradley court, park place, cardiff, CF1 3DP

30 Jun 1994
Accounting reference date notified as 31/03

28 Jun 1994
Company name changed M.B.H.13 LIMITED\certificate issued on 29/06/94

23 Dec 1993
Incorporation