Background WavePink WaveYellow Wave

SECOND ANCHOR MANAGEMENT COMPANY LIMITED (01973766)

SECOND ANCHOR MANAGEMENT COMPANY LIMITED (01973766) is an active UK company. incorporated on 24 December 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND ANCHOR MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include ANAND, Paul, Professor, BARTON, Timothy David, BEAUFRERE, Paul Harvey and 5 others.

Company Number
01973766
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 1985
Age
40 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANAND, Paul, Professor, BARTON, Timothy David, BEAUFRERE, Paul Harvey, BOULT, Peter James Parker, COUGHLIN, Philip John, FARRAR, Stella Kathleen, FRENCH, Clifford Paul, GRUSZECKA-GRANT, Ewa Monica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND ANCHOR MANAGEMENT COMPANY LIMITED

SECOND ANCHOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 December 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND ANCHOR MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01973766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 24 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 13 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 24 December 1985To: 13 September 2010
Timeline

12 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 13 Dec 2001

ANAND, Paul, Professor

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1960
Director
Appointed 10 Dec 2014

BARTON, Timothy David

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1958
Director
Appointed 03 Feb 2023

BEAUFRERE, Paul Harvey

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1942
Director
Appointed 10 Dec 2014

BOULT, Peter James Parker

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1982
Director
Appointed 10 Dec 2014

COUGHLIN, Philip John

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1953
Director
Appointed N/A

FARRAR, Stella Kathleen

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1958
Director
Appointed 20 Aug 1992

FRENCH, Clifford Paul

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1947
Director
Appointed 13 Feb 2023

GRUSZECKA-GRANT, Ewa Monica

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1946
Director
Appointed 25 Nov 2013

COUGHLIN, Philip John

Resigned
39 Coopers Close, LondonE1 4BB
Secretary
Appointed 08 Nov 1993
Resigned 20 Aug 1998

FARRAR, Stella Kathleen

Resigned
45 Coopers Close, LondonE1 4BB
Secretary
Appointed N/A
Resigned 15 Nov 1992

JAMES, Alastair Charles Reece

Resigned
20 Coopers Close, LondonE1 4BB
Secretary
Appointed 15 Nov 1992
Resigned 08 Nov 1993

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 01 Jan 1998
Resigned 30 Sept 2001

ALLAN, Peter Benjamin

Resigned
49 Coopers Close, LondonE1 4BB
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 2003

ANDERSON, Alan George

Resigned
36 Coopers Close, LondonE1 4BB
Born February 1960
Director
Appointed N/A
Resigned 31 Mar 1997

BARFIELD, Paul Francis

Resigned
37 Coopers Close, LondonE1 4BB
Born December 1946
Director
Appointed N/A
Resigned 30 Apr 2003

BEAUFRERE, Paul Harvey

Resigned
50 Coopers Close, LondonE1 4BB
Born March 1942
Director
Appointed N/A
Resigned 30 Apr 2003

BRENNEN, Francesca

Resigned
30 Coopers Close, LondonE1 4BB
Born March 1953
Director
Appointed 30 Apr 2003
Resigned 14 Sept 2012

BROTHERSTON, Andrew Ian

Resigned
48 Coopers Close, LondonE1 4BB
Director
Appointed N/A
Resigned 25 Aug 1992

COOK, Jeremy Ian

Resigned
38 Coopers Close, LondonE1 4BB
Born September 1968
Director
Appointed N/A
Resigned 10 Apr 2000

COYLE, Dominick James

Resigned
51 Coopers Close, LondonE1 4BB
Born June 1936
Director
Appointed N/A
Resigned 09 Jan 2012

CRANFIELD, Lisa Ann

Resigned
48 Coopers Close, LondonE1 4BB
Born January 1968
Director
Appointed 01 Feb 1993
Resigned 08 Mar 2000

CRANSTON, Ronald James

Resigned
42 Coopers Close, LondonE1 4BB
Born November 1963
Director
Appointed N/A
Resigned 30 Apr 2003

DONOVAN, Christopher Michael

Resigned
30 Coopers Close, LondonE1 4BB
Born January 1960
Director
Appointed N/A
Resigned 30 Apr 2003

DUNBAR, Yvonne

Resigned
24 Coopers Close, LondonE1 4BB
Born September 1952
Director
Appointed N/A
Resigned 30 Apr 2003

EDWARDS, Daniel John

Resigned
32 Coopers Close, LondonE1 4BB
Born August 1970
Director
Appointed N/A
Resigned 01 Jan 1993

GARVIE, Neil Wardlaw

Resigned
17 Coopers Close, LondonE1 4BB
Born October 1948
Director
Appointed 20 Aug 1992
Resigned 30 Apr 2003

GIBBS, Carolyn Margaret

Resigned
47 Coopers Close, LondonE1 4BB
Born August 1966
Director
Appointed N/A
Resigned 30 Apr 2003

GOWER, Nicole Helen

Resigned
41 Coopers Close, LondonE1 4BB
Born September 1957
Director
Appointed N/A
Resigned 30 Apr 2003

HAISER, William Henry

Resigned
27 Coopers Close, LondonE1 4BB
Born April 1964
Director
Appointed N/A
Resigned 30 Apr 2003

HART, Daren

Resigned
31 Coopers Close, LondonE1 4BB
Born June 1965
Director
Appointed N/A
Resigned 30 Apr 2003

HAYNES, Susan Jane

Resigned
19 Coopers Close, LondonE1 4BB
Born June 1969
Director
Appointed 02 Jun 1992
Resigned 30 Apr 2003

HUTCHINSON, Antony

Resigned
18 Coopers Close, LondonE1 4BB
Born October 1936
Director
Appointed N/A
Resigned 30 Jun 1997

JAMES, Alastair Charles Reece

Resigned
20 Coopers Close, LondonE1 4BB
Born April 1964
Director
Appointed N/A
Resigned 30 Apr 2003

JAMES, Diana Jane Catherine

Resigned
20 Coopers Close, LondonE1 4BB
Born May 1968
Director
Appointed 02 Jul 2001
Resigned 30 Apr 2003
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
4 January 2002
287Change of Registered Office
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
1 September 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 December 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Legacy
12 February 1993
288288
Legacy
21 December 1992
287Change of Registered Office
Legacy
20 November 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
363b363b
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
12 May 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
13 August 1990
288288
Legacy
23 April 1990
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
18 February 1989
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Legacy
18 March 1988
288288
Legacy
15 March 1988
288288
Legacy
23 February 1988
288288
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
10 August 1987
288288
Legacy
2 April 1987
287Change of Registered Office
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 December 1985
NEWINCIncorporation