Background WavePink WaveYellow Wave

ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED (13302717)

ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED (13302717) is an active UK company. incorporated on 30 March 2021. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED has been registered for 5 years. Current directors include BOUNDY, Oliver Thomas, HOLGATE, Amanda Louise, MIXTER, Julia Kirsten and 1 others.

Company Number
13302717
Status
active
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
2 Godwin Street, Bradford, BD1 2ST
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BOUNDY, Oliver Thomas, HOLGATE, Amanda Louise, MIXTER, Julia Kirsten, WITTICH, Julie Margaret
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED

ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ANCHOR REPAIRS AND PROPERTY SERVICES LIMITED was registered 5 years ago.(SIC: 68201)

Status

active

Active since 5 years ago

Company No

13302717

LTD Company

Age

5 Years

Incorporated 30 March 2021

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 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

ANCHOR SKIPTON LIMITED
From: 27 June 2023To: 6 August 2024
HADRIAN HEALTHCARE (SKIPTON) LIMITED
From: 24 May 2021To: 27 June 2023
TIMEC 1757 LIMITED
From: 30 March 2021To: 24 May 2021
Contact
Address

2 Godwin Street Bradford, BD1 2ST,

Previous Addresses

The Heals Building 22-24 Torrington Place London WC1E 7HJ England
From: 27 June 2023To: 28 March 2024
Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom
From: 25 May 2021To: 27 June 2023
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 30 March 2021To: 25 May 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Mar 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PARR, Victoria Louise

Active
Godwin Street, BradfordBD1 2ST
Secretary
Appointed 27 Mar 2025

BOUNDY, Oliver Thomas

Active
Godwin Street, BradfordBD1 2ST
Born September 1980
Director
Appointed 21 Oct 2024

HOLGATE, Amanda Louise

Active
Godwin Street, BradfordBD1 2ST
Born July 1972
Director
Appointed 26 Jun 2023

MIXTER, Julia Kirsten

Active
Godwin Street, BradfordBD1 2ST
Born August 1977
Director
Appointed 21 Oct 2024

WITTICH, Julie Margaret

Active
Godwin Street, BradfordBD1 2ST
Born June 1974
Director
Appointed 01 Aug 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Mar 2021
Resigned 21 May 2021

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 30 Mar 2021
Resigned 21 May 2021

GILL, Jasvinder Singh

Resigned
22-24 Torrington Place, LondonWC1E 7HJ
Born February 1972
Director
Appointed 21 May 2021
Resigned 26 Jun 2023

JANDU, Sukhchaman Singh

Resigned
Godwin Street, BradfordBD1 2ST
Born December 1970
Director
Appointed 21 Oct 2024
Resigned 31 Jul 2025

JONES, Sarah Elizabeth

Resigned
Godwin Street, BradfordBD1 2ST
Born November 1968
Director
Appointed 18 Jun 2025
Resigned 04 Aug 2025

JONES, Sarah Elizabeth

Resigned
Godwin Street, BradfordBD1 2ST
Born November 1968
Director
Appointed 26 Jun 2023
Resigned 18 Jun 2025

MARTIN, Robert

Resigned
Godwin Street, BradfordBD1 2ST
Born March 1977
Director
Appointed 21 Oct 2024
Resigned 30 Sept 2025

WATSON, Ian

Resigned
22-24 Torrington Place, LondonWC1E 7HJ
Born November 1962
Director
Appointed 21 May 2021
Resigned 26 Jun 2023

WESTWOOD, John Philip

Resigned
Godwin Street, BradfordBD1 2ST
Born January 1970
Director
Appointed 21 Oct 2024
Resigned 31 Dec 2024

Persons with significant control

2

0 Active
2 Ceased
3 Keel Row, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2021
Ceased 26 Jun 2023
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2021
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Memorandum Articles
14 March 2025
MAMA
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
27 June 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
24 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Incorporation Company
30 March 2021
NEWINCIncorporation