Background WavePink WaveYellow Wave

ANCHOR PROPERTIES INVESTMENTS LTD (13909474)

ANCHOR PROPERTIES INVESTMENTS LTD (13909474) is an active UK company. incorporated on 11 February 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANCHOR PROPERTIES INVESTMENTS LTD has been registered for 4 years. Current directors include DE CASTRO PEREIRA, Nelita, PEREIRA, Angelino Norberto.

Company Number
13909474
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE CASTRO PEREIRA, Nelita, PEREIRA, Angelino Norberto
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR PROPERTIES INVESTMENTS LTD

ANCHOR PROPERTIES INVESTMENTS LTD is an active company incorporated on 11 February 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANCHOR PROPERTIES INVESTMENTS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13909474

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

LA BOTTEGA MILANESE LIMITED
From: 16 March 2022To: 15 September 2025
ANCHOR NEWCO LIMITED
From: 11 February 2022To: 16 March 2022
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE England
From: 11 February 2022To: 14 November 2025
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE CASTRO PEREIRA, Nelita

Active
49a St. Pauls Street, LeedsLS1 2TE
Born July 1974
Director
Appointed 11 Feb 2022

PEREIRA, Angelino Norberto

Active
49a St. Pauls Street, LeedsLS1 2TE
Born September 1972
Director
Appointed 11 Feb 2022

Persons with significant control

1

49a St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2022
CONNOTConfirmation Statement Notification
Incorporation Company
11 February 2022
NEWINCIncorporation