Background WavePink WaveYellow Wave

ANCHOR QUAY MANAGEMENT COMPANY LIMITED (05741742)

ANCHOR QUAY MANAGEMENT COMPANY LIMITED (05741742) is an active UK company. incorporated on 14 March 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ANCHOR QUAY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HAYWOOD, Adam.

Company Number
05741742
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
R M G House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYWOOD, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR QUAY MANAGEMENT COMPANY LIMITED

ANCHOR QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANCHOR QUAY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05741742

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 25 November 2025 (4 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

R M G House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 14 March 2006To: 23 November 2010
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Oct 21
Director Left
Dec 25
Director Left
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Nov 2010

HAYWOOD, Adam

Active
Essex Road, HoddesdonEN11 0DR
Born July 1977
Director
Appointed 25 Aug 2021

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Secretary
Appointed 04 May 2006
Resigned 09 Nov 2006

CHADBURN, Christopher Mark

Resigned
9 High Street, DoningtonPE11 4TA
Secretary
Appointed 14 Mar 2006
Resigned 04 May 2006

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 09 Nov 2006
Resigned 10 Nov 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 14 Mar 2006

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 04 May 2006
Resigned 09 Nov 2006

BOAS, Michael Gerard

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1951
Director
Appointed 10 Nov 2010
Resigned 15 Dec 2025

CHADBURN, Christopher Mark

Resigned
9 High Street, DoningtonPE11 4TA
Born September 1973
Director
Appointed 14 Mar 2006
Resigned 09 Nov 2006

FINCH, Alan James

Resigned
7 Broad Lane, MoultonPE12 6PN
Born November 1957
Director
Appointed 14 Mar 2006
Resigned 10 Nov 2007

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1964
Director
Appointed 05 Jan 2009
Resigned 10 Nov 2010

HARMSWORTH, Philip Moreton

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1962
Director
Appointed 10 Nov 2010
Resigned 04 Jul 2012

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 09 Nov 2006
Resigned 10 Nov 2010

MOSS, Jeremy George

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1953
Director
Appointed 12 Jul 2011
Resigned 12 Nov 2025

PAGE, Ann

Resigned
Buckden Road, HuntingdonPE28 4PR
Born December 1953
Director
Appointed 27 Jun 2008
Resigned 25 Dec 2008

SAINSBURY, Peter David

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1955
Director
Appointed 10 Nov 2010
Resigned 09 Sept 2013

STOCK, Stephanie

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1969
Director
Appointed 10 Nov 2010
Resigned 04 Jul 2012

WILSON, Robert Paul

Resigned
6 Blencathra Close, NottinghamNG2 6RL
Born April 1960
Director
Appointed 10 Nov 2006
Resigned 14 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

TEMPSFORD OAKS LIMITED

Resigned
Sandy, BedfordshireSG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 10 Nov 2010
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Corporate Director Company With Change Date
18 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Incorporation Company
14 March 2006
NEWINCIncorporation