Background WavePink WaveYellow Wave

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) (01795011)

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) (01795011) is an active UK company. incorporated on 27 February 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include HORN, Jonathan Roger, Dr, STEWART, Quentin Richard.

Company Number
01795011
Status
active
Type
ltd
Incorporated
27 February 1984
Age
42 years
Address
Anchor Brewhouse, London, SE1 2LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORN, Jonathan Roger, Dr, STEWART, Quentin Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 27 February 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01795011

LTD Company

Age

42 Years

Incorporated 27 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Anchor Brewhouse 50 Shad Thames London, SE1 2LY,

Previous Addresses

, Fifth Floor 10 St Bride Street, London, EC4A 4AD
From: 26 January 2012To: 17 February 2012
, Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY
From: 27 February 1984To: 26 January 2012
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 14
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
May 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

R.B.S. NOMINEES LIMITED

Active
Challoner House, LondonEC1R 0RR
Corporate secretary
Appointed 14 Oct 2004

HORN, Jonathan Roger, Dr

Active
50 Shad Thames, LondonSE1 2LY
Born May 1969
Director
Appointed 24 Jul 2024

STEWART, Quentin Richard

Active
50 Shad Thames, LondonSE1 2LY
Born February 1968
Director
Appointed 24 Jul 2024

BRUMMITT, David

Resigned
6 Bradley Grange Gardens, HuddersfieldHD2 1QX
Secretary
Appointed N/A
Resigned 16 Jul 1993

GD SECRETARIAL SERVICES LIMITED

Resigned
10 St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 17 Nov 2009
Resigned 14 Jan 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jul 1993
Resigned 21 Jun 2004

BARKER, Kathleen

Resigned
Anchor Brewhouse, LondonSE1 2LY
Born February 1950
Director
Appointed 23 Sept 2015
Resigned 21 Aug 2024

BRUMMITT, David

Resigned
6 Bradley Grange Gardens, HuddersfieldHD2 1QX
Born January 1939
Director
Appointed 28 Nov 1991
Resigned 31 Jan 2001

BRUMMITT, David

Resigned
6 Bradley Grange Gardens, HuddersfieldHD2 1QX
Born January 1939
Director
Appointed N/A
Resigned 16 Jul 1993

CARRINGTON, John Christopher

Resigned
Rendham, SaxmundhamIP17 2AR
Born September 1945
Director
Appointed 09 Jun 2011
Resigned 28 Jun 2016

CARRINGTON, John Christopher

Resigned
Thurstons, SaxmundhamIP17 2AR
Born September 1945
Director
Appointed 19 Feb 2009
Resigned 14 Aug 2010

CARRINGTON, John Christopher

Resigned
Thurstons, SaxmundhamIP17 2AR
Born September 1945
Director
Appointed 21 Jun 2004
Resigned 20 Jul 2007

COLVIN, Pauline Jane

Resigned
Flat 2 Anchor Brewhouse, LondonSE1 2LY
Born January 1964
Director
Appointed 24 Oct 2006
Resigned 22 Sept 2011

EVANS, Howard William

Resigned
50 Shad Thames, LondonSE1 2LY
Born May 1960
Director
Appointed 05 May 2016
Resigned 21 Aug 2024

GAY, Cyril

Resigned
High Cliff 304 Barnsley Road, WakefieldWF2 6AX
Born March 1935
Director
Appointed 04 Aug 1999
Resigned 04 Nov 2004

GELUK, Anita

Resigned
62 Anchor Brewhouse, LondonSE1 2LY
Born November 1967
Director
Appointed 21 Jun 2004
Resigned 22 Sept 2011

HUGHES, David John

Resigned
Anchor Brewhouse, LondonSE1 2LY
Born May 1947
Director
Appointed 22 Sept 2011
Resigned 28 Jun 2016

HUGHES, Elizabeth Daly Orr

Resigned
39 Anchor Brewhouse, LondonSE1 2LY
Born September 1943
Director
Appointed 20 Nov 2008
Resigned 22 Sept 2011

HUMPHERSON, John Godsland

Resigned
10 Pembroke Court, HuddersfieldHD4 5NB
Born October 1966
Director
Appointed 23 Nov 2000
Resigned 04 Nov 2004

LEGGETT, Mark Andrew

Resigned
22 The Boilerhouse, LondonSE1 2LY
Born January 1962
Director
Appointed 21 Jun 2004
Resigned 22 Sept 2011

MARINI, Marcia Maria

Resigned
Ancora Consulting Limited, LondonSE1 2RE
Born June 1967
Director
Appointed 23 Sept 2015
Resigned 05 Sept 2019

NEWTON, Michael David

Resigned
10 St Bride Street, LondonEC4A 4AD
Born May 1955
Director
Appointed 25 Jul 2014
Resigned 05 Sept 2019

PRITCHARD, Katie Elizabeth

Resigned
Shad Thames, LondonSE1 2LY
Born August 1979
Director
Appointed 12 Jan 2010
Resigned 19 Nov 2010

ROWSELL, Michael Richard

Resigned
6 Old Dock Close, RichmondTW9 3BL
Born August 1932
Director
Appointed 21 Jun 2004
Resigned 22 Apr 2009

SAXBY, David Jacob

Resigned
Flat C, LondonW2 2LY
Born September 1944
Director
Appointed N/A
Resigned 14 Jun 1999

Persons with significant control

1

0 Active
1 Ceased
19 Clerkenwell Close, LondonEC1R 0RR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2013
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
8 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Sail Address Company With Old Address
17 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
22 August 2011
RP04RP04
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
17 May 2003
288cChange of Particulars
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Auditors Resignation Company
1 July 1998
AUDAUD
Legacy
11 May 1998
88(2)R88(2)R
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
21 October 1996
88(2)R88(2)R
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
88(2)R88(2)R
Legacy
22 February 1996
288288
Legacy
21 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
29 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Legacy
30 March 1992
88(2)R88(2)R
Legacy
30 March 1992
PUC 2PUC 2
Legacy
10 February 1992
288288
Resolution
5 January 1992
RESOLUTIONSResolutions
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Legacy
19 December 1991
288288
Legacy
11 December 1991
363aAnnual Return
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
7 January 1991
225(1)225(1)
Resolution
12 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
363363
Accounts With Accounts Type Dormant
20 November 1987
AAAnnual Accounts
Resolution
20 November 1987
RESOLUTIONSResolutions
Legacy
20 November 1987
363363
Resolution
29 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
13 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Resolution
13 August 1987
RESOLUTIONSResolutions
Legacy
9 March 1987
287Change of Registered Office
Legacy
5 March 1987
288288
Legacy
18 February 1987
288288
Legacy
16 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Legacy
22 April 1986
288288