ANCHORAGE PROPERTY SERVICES (KENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 05871767
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 1 March 2017 GBP 4 ; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of ANCHORAGE PROPERTY SERVICES (KENT) LIMITED are www.anchoragepropertyserviceskent.co.uk, and www.anchorage-property-services-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Anchorage Property Services Kent Limited is a Private Limited Company. The company registration number is 05871767. Anchorage Property Services Kent Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Anchorage Property Services Kent Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . JOHAL, Rajbir Singh is a Secretary of the company. JOHAL, Baldev Singh is a Director of the company. JOHAL, Rajbir Singh is a Director of the company. Secretary WHITE, Terence John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WHITE, Terence John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHAL, Rajbir Singh
Appointed Date: 01 December 2006

Director
JOHAL, Baldev Singh
Appointed Date: 10 July 2006
71 years old

Director
JOHAL, Rajbir Singh
Appointed Date: 01 December 2006
57 years old

Resigned Directors

Secretary
WHITE, Terence John
Resigned: 01 December 2006
Appointed Date: 10 July 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
WHITE, Terence John
Resigned: 01 December 2006
Appointed Date: 10 July 2006
76 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mr Baldev Singh Johal
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rajbir Singh Johal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gurjit Kaur Johal
Notified on: 4 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANCHORAGE PROPERTY SERVICES (KENT) LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
31 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4

17 Mar 2017
Confirmation statement made on 3 February 2017 with updates
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 23 more events
12 Sep 2006
New director appointed
12 Sep 2006
New secretary appointed;new director appointed
18 Jul 2006
Secretary resigned
18 Jul 2006
Director resigned
10 Jul 2006
Incorporation