Background WavePink WaveYellow Wave

ANCHOR TERRACE FREEHOLD LIMITED (10721327)

ANCHOR TERRACE FREEHOLD LIMITED (10721327) is an active UK company. incorporated on 11 April 2017. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. ANCHOR TERRACE FREEHOLD LIMITED has been registered for 9 years. Current directors include BOTTOMLEY, Keith David Forbes, HALL, Deborah Catherine, STEWARD, Thomas Robert and 1 others.

Company Number
10721327
Status
active
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTTOMLEY, Keith David Forbes, HALL, Deborah Catherine, STEWARD, Thomas Robert, UY, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR TERRACE FREEHOLD LIMITED

ANCHOR TERRACE FREEHOLD LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANCHOR TERRACE FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10721327

LTD Company

Age

9 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

129 Oxford Street London W1D 2HZ England
From: 31 January 2024To: 12 January 2026
129 Oxford Street London W1D 2HT England
From: 29 September 2023To: 31 January 2024
C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY England
From: 3 January 2019To: 29 September 2023
C/O Brethertons Llp Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom
From: 11 April 2017To: 3 January 2019
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Funding Round
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Jan 23
Director Left
Sept 23
Director Left
Nov 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 01 Jan 2026

BOTTOMLEY, Keith David Forbes

Active
Castle Street, HertfordSG14 1HD
Born April 1965
Director
Appointed 11 Apr 2017

HALL, Deborah Catherine

Active
Anchor Terrace, LondonSE1 9HQ
Born December 1967
Director
Appointed 23 Mar 2020

STEWARD, Thomas Robert

Active
Park Street, LondonSE1 9EW
Born December 1985
Director
Appointed 23 Mar 2020

UY, Gary

Active
Castle Street, HertfordSG14 1HD
Born February 1974
Director
Appointed 13 Jul 2020

LAMPROU, Konstantinos

Resigned
3-13 Southwark Bridge Road, LondonSE1 9HQ
Born July 1984
Director
Appointed 31 Jul 2020
Resigned 10 Nov 2022

PARTON, Andrew Clifford

Resigned
Viceroy Close, BirminghamB5 7UR
Born December 1954
Director
Appointed 11 Apr 2017
Resigned 10 Oct 2025

ROGERS, Amy Elizabeth Clarke

Resigned
Walcot Square, LondonSE11 4UB
Born May 1983
Director
Appointed 11 Apr 2017
Resigned 29 Sept 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Keith David Forbes Bottomley

Ceased
Anchor Terrace, LondonSE1 9HQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 01 May 2020

Mr Andrew Clifford Parton

Ceased
Viceroy Close, BirminghamB5 7UR
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 01 May 2020

Amy Elizabeth Clarke Rogers

Ceased
Walcot Square, LondonSE11 4UB
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation