Background WavePink WaveYellow Wave

ANCHOR BREWHOUSE FREEHOLDERS LIMITED (06284724)

ANCHOR BREWHOUSE FREEHOLDERS LIMITED (06284724) is an active UK company. incorporated on 19 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ANCHOR BREWHOUSE FREEHOLDERS LIMITED has been registered for 18 years. Current directors include BARKER, Richard, EVANS, Howard William.

Company Number
06284724
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
C/O Rooks Rider Solicitors Llp, Dowgate Hill House, London, EC4R 2SU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARKER, Richard, EVANS, Howard William
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR BREWHOUSE FREEHOLDERS LIMITED

ANCHOR BREWHOUSE FREEHOLDERS LIMITED is an active company incorporated on 19 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ANCHOR BREWHOUSE FREEHOLDERS LIMITED was registered 18 years ago.(SIC: 68201)

Status

active

Active since 18 years ago

Company No

06284724

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London, EC4R 2SU,

Previous Addresses

Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England
From: 4 March 2025To: 4 March 2025
C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England
From: 18 May 2021To: 4 March 2025
C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England
From: 30 June 2020To: 18 May 2021
C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
From: 14 November 2018To: 30 June 2020
Challoner House 19 Clerkenwell Close London EC1R 0RR
From: 19 June 2007To: 14 November 2018
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
Jul 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Owner Exit
Sept 24
Director Joined
Sept 25
Director Left
Dec 25
11
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

R.B.S. NOMINEES LIMITED

Active
23 Austin Friars, LondonEC2N 2QP
Corporate secretary
Appointed 19 Jun 2007

BARKER, Richard

Active
The Fox House, Norwood HillRH6 0ET
Born February 1945
Director
Appointed 19 Jun 2007

EVANS, Howard William

Active
50 Shad Thames, LondonSE1 2LY
Born May 1960
Director
Appointed 21 Aug 2025

CARRINGTON, John Christopher

Resigned
19 Clerkenwell Close, LondonEC1R 0RR
Born September 1945
Director
Appointed 29 Oct 2010
Resigned 09 Jun 2011

HUGHES, Elizabeth Daly Orr

Resigned
14-16 Dowgate Hill, LondonEC4R 2SU
Born September 1943
Director
Appointed 26 Mar 2024
Resigned 25 Nov 2025

HUGHES, Elizabeth Daly Orr

Resigned
39 Anchor Brewhouse, LondonSE1 2LY
Born September 1943
Director
Appointed 19 Jun 2007
Resigned 08 Aug 2008

HUGHES, James, Dr

Resigned
39 Anchor Brewhouse, LondonSE1 2LY
Born March 1942
Director
Appointed 19 Jun 2007
Resigned 08 Aug 2008

ROWE, Jonathan

Resigned
47 Anchor Brewhouse, LondonSE1 2LY
Born March 1954
Director
Appointed 19 Jun 2007
Resigned 29 Oct 2010

WOOTTON, David

Resigned
Whitesheet Hill, BeaminsterDT8 3SF
Born February 1952
Director
Appointed 19 Jun 2007
Resigned 08 Mar 2024

Persons with significant control

2

0 Active
2 Ceased

Richard Barker

Ceased
St Magnus House, LondonEC3R 6HD
Born February 1945

Nature of Control

Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 11 Mar 2024

Mr David Wootton

Ceased
St Magnus House, LondonEC3R 6HD
Born February 1952

Nature of Control

Right to appoint and remove directors
Notified 19 Jun 2016
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Legacy
29 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Resolution
21 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
353353
Legacy
26 June 2008
190190
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Resolution
4 November 2007
RESOLUTIONSResolutions
Resolution
4 November 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
225Change of Accounting Reference Date
Incorporation Company
19 June 2007
NEWINCIncorporation