Background WavePink WaveYellow Wave

GH THE ANCHOR LIMITED (13802766)

GH THE ANCHOR LIMITED (13802766) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GH THE ANCHOR LIMITED has been registered for 4 years. Current directors include LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon.

Company Number
13802766
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
4th Floor Elsley Court, London, W1W 8BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH THE ANCHOR LIMITED

GH THE ANCHOR LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GH THE ANCHOR LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13802766

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

4th Floor Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Left
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LANDESBERG, Gary Mitchell

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 15 Dec 2021

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed 15 Dec 2021

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 15 Dec 2021

LEAMAN, Abel

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born November 1994
Director
Appointed 15 Dec 2021
Resigned 19 Jan 2026

MICHAEL, Dion Constantine

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born June 1989
Director
Appointed 15 Dec 2021
Resigned 19 Jan 2026

Persons with significant control

1

Elsley Court, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Incorporation Company
15 December 2021
NEWINCIncorporation