ANCHOR HOUSE PROPERTIES LIMITED
READING COUGAR UK LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7LR

Company number 04019397
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address 19 READING ROAD, PANGBOURNE, READING, RG8 7LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANCHOR HOUSE PROPERTIES LIMITED are www.anchorhouseproperties.co.uk, and www.anchor-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Anchor House Properties Limited is a Private Limited Company. The company registration number is 04019397. Anchor House Properties Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Anchor House Properties Limited is 19 Reading Road Pangbourne Reading Rg8 7lr. . ADDISON, Richard Henry is a Director of the company. Secretary ADDISON, Philippa Jane has been resigned. Secretary GREENHOW, Frank Richard Headlam has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADDISON, William Henry John has been resigned. Director LESNICK, Richard Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ADDISON, Richard Henry
Appointed Date: 22 June 2000
64 years old

Resigned Directors

Secretary
ADDISON, Philippa Jane
Resigned: 14 April 2002
Appointed Date: 22 June 2000

Secretary
GREENHOW, Frank Richard Headlam
Resigned: 25 June 2013
Appointed Date: 14 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Director
ADDISON, William Henry John
Resigned: 13 April 2015
Appointed Date: 01 July 2013
31 years old

Director
LESNICK, Richard Andrew
Resigned: 02 November 2005
Appointed Date: 25 May 2004
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

ANCHOR HOUSE PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

26 Jun 2015
Registration of charge 040193970004, created on 20 June 2015
...
... and 52 more events
01 Mar 2002
Secretary resigned
29 Jan 2002
Accounts for a dormant company made up to 30 April 2001
29 Jan 2002
Registered office changed on 29/01/02 from: gerald mendoza 23A crendon street, high wycombe buckinghamshire HP13 6LJ
03 May 2001
Accounting reference date shortened from 30/06/01 to 30/04/01
22 Jun 2000
Incorporation

ANCHOR HOUSE PROPERTIES LIMITED Charges

20 June 2015
Charge code 0401 9397 0004
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Anchor cottage 77 white hart lane london t/no TGL268784 and…
20 May 2015
Charge code 0401 9397 0003
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Anchor cottage 77 white hart lane london t/no TGL268784 and…
2 February 2006
Deed of charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a anchor cottage 77 white hart lane london…
2 February 2006
Deed of charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The second floor flat 75 white hart lane london. Fixed…