Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHOR COURT (COOKHAM) RESIDENTS LIMITED
Company Information for

ANCHOR COURT (COOKHAM) RESIDENTS LIMITED

SWAN HOUSE, SAVILL WAY, MARLOW, SL7 1UB,
Company Registration Number
04859640
Private Limited Company
Active

Company Overview

About Anchor Court (cookham) Residents Ltd
ANCHOR COURT (COOKHAM) RESIDENTS LIMITED was founded on 2003-08-07 and has its registered office in Marlow. The organisation's status is listed as "Active". Anchor Court (cookham) Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANCHOR COURT (COOKHAM) RESIDENTS LIMITED
 
Legal Registered Office
SWAN HOUSE
SAVILL WAY
MARLOW
SL7 1UB
Other companies in RG1
 
Filing Information
Company Number 04859640
Company ID Number 04859640
Date formed 2003-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR COURT (COOKHAM) RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANCHOR COURT (COOKHAM) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LTD
Company Secretary 2011-06-25
KAREN ELIZABETH MARCHAND
Director 2005-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART NEIL HARVEY
Director 2011-07-01 2014-01-10
JEREMY RICHARD WILLIAM BAKER
Director 2010-10-01 2011-07-01
JEREMY RICHARD WILLIAM BAKER
Company Secretary 2010-10-01 2011-06-25
ROXBOROUGH SECRETARIAL SEVICES LIMITED
Company Secretary 2008-02-12 2010-10-01
JOAN MARY SWATTON
Director 2005-06-29 2010-10-01
MJ GOLZ SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-31 2008-02-12
MARION JEAN IVE
Director 2005-06-29 2007-09-03
JUSTIN MARK DOBBS
Company Secretary 2006-07-19 2007-03-31
KAREN ELIZABETH MARCHAND
Company Secretary 2005-08-01 2006-07-19
MICHAEL VENN
Company Secretary 2003-08-07 2005-06-29
RAYMOND CHARLES MANNING
Director 2003-08-07 2005-06-29
DONALD ANTHONY TUCKER
Director 2003-08-07 2005-06-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-07 2003-08-07
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-07 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LTD FOXHILL (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-01 CURRENT 1987-08-28 Active
ATLANTIS SECRETARIES LTD WELLINGTONIA HOUSE MANAGEMENT LIMITED Company Secretary 2016-06-10 CURRENT 1996-06-20 Active
ATLANTIS SECRETARIES LTD ST MARY FIELDS MANAGEMENTS LIMITED Company Secretary 2015-11-21 CURRENT 1987-07-13 Active
ATLANTIS SECRETARIES LTD PETHERTON ROAD LIMITED Company Secretary 2013-09-06 CURRENT 2006-07-28 Active
ATLANTIS SECRETARIES LTD SULHAM VIEW RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-01 CURRENT 1976-12-20 Active
ATLANTIS SECRETARIES LTD 60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
ATLANTIS SECRETARIES LTD PEYTON MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-10 CURRENT 2011-02-16 Active
ATLANTIS SECRETARIES LTD 3 ELMBOURNE ROAD RTM COMPANY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ATLANTIS SECRETARIES LTD THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-20 Active
ATLANTIS SECRETARIES LTD SORREL MEADOW (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
ATLANTIS SECRETARIES LTD 18 OGLE STREET FREEHOLD LTD Company Secretary 2011-06-01 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LTD 126 DUCKETT STREET FREEHOLD LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
ATLANTIS SECRETARIES LTD THE SPIRES CAMBRIDGE RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2011-03-31 CURRENT 2008-04-28 Active
ATLANTIS SECRETARIES LTD EAST HALL MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-16 CURRENT 2004-07-16 Active
ATLANTIS SECRETARIES LTD 34-36 PENNANT PLACE RTM COMPANY LTD Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
ATLANTIS SECRETARIES LTD HOXTON'S BEST PUB CONVERSION RTM COMPANY LIMITED Company Secretary 2009-10-05 CURRENT 2008-08-26 Active - Proposal to Strike off
ATLANTIS SECRETARIES LTD WESSEX GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-27 CURRENT 2007-12-31 Active
ATLANTIS SECRETARIES LTD ALASTAIR NICHOLAS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-28 CURRENT 1999-05-12 Active
ATLANTIS SECRETARIES LTD DAYWORTH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-02 CURRENT 2007-09-12 Active
ATLANTIS SECRETARIES LTD TRINITY COURT PROPERTY LIMITED Company Secretary 2008-06-01 CURRENT 2005-09-30 Active
ATLANTIS SECRETARIES LTD 114 CASTLE STREET MANAGEMENT COMPANY LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
ATLANTIS SECRETARIES LTD BROCK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-11 CURRENT 1987-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/23
2023-08-17CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-07-21AP04Appointment of Ams Marlow Ltd as company secretary on 2022-07-19
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-07-15TM02Termination of appointment of Atlantis Secretaries Limited on 2022-06-30
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1401
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 1401
2015-08-22AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1401
2014-08-15AR0107/08/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARVEY
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/13
2013-08-09AR0107/08/13 ANNUAL RETURN FULL LIST
2013-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/12
2012-08-13AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0107/08/11 ANNUAL RETURN FULL LIST
2011-08-11CH01Director's details changed for Karen Elizabeth Marchand on 2011-08-07
2011-07-28AP01DIRECTOR APPOINTED STUART NEIL HARVEY
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD WILLIAM BAKER
2011-06-28AP04Appointment of corporate company secretary Atlantis Secretaries Ltd
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/11 FROM Kiln Meadow Bedwins Lane Cookham Dean Berkshire SL6 9PU
2011-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY RICHARD WILLIAM BAKER
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/11 FROM Odeon House 146 College Road Harrow Middlesex HA1 1BH
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SWATTON
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY ROXBOROUGH SECRETARIAL SEVICES LIMITED
2011-03-23AA24/06/10 TOTAL EXEMPTION SMALL
2010-10-21AR0107/08/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY SWATTON / 01/10/2009
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH MARCHAND / 01/10/2009
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBOROUGH SECRETARIAL SEVICES LIMITED / 01/10/2009
2010-10-13AP01DIRECTOR APPOINTED JEREMY RICHARD WILLIAM BAKER
2010-10-13AP03SECRETARY APPOINTED JEREMY RICHARD WILLIAM BAKER
2010-06-10AA24/06/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-29DISS40DISS40 (DISS40(SOAD))
2009-07-28AA24/06/08 TOTAL EXEMPTION SMALL
2009-07-21GAZ1FIRST GAZETTE
2008-08-21363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY MJ GOLZ SECRETARIAL SERVICES LIMITED
2008-02-15288aNEW SECRETARY APPOINTED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-10-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2006-10-18363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/06/05
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2005-09-26288aNEW SECRETARY APPOINTED
2005-08-22363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-10288bSECRETARY RESIGNED
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-09-1588(2)RAD 31/10/03-27/02/04 £ SI 7@200
2004-09-02363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 24/06/04
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ANCHOR COURT (COOKHAM) RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-21
Fines / Sanctions
No fines or sanctions have been issued against ANCHOR COURT (COOKHAM) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANCHOR COURT (COOKHAM) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-06-24 £ 2,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCHOR COURT (COOKHAM) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-24 £ 1,401
Called Up Share Capital 2011-06-24 £ 1,401
Cash Bank In Hand 2012-06-24 £ 1,401
Cash Bank In Hand 2011-06-24 £ 14,218
Current Assets 2012-06-24 £ 1,401
Current Assets 2011-06-24 £ 14,561
Shareholder Funds 2012-06-24 £ 1,401
Shareholder Funds 2011-06-24 £ 12,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCHOR COURT (COOKHAM) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHOR COURT (COOKHAM) RESIDENTS LIMITED
Trademarks
We have not found any records of ANCHOR COURT (COOKHAM) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR COURT (COOKHAM) RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ANCHOR COURT (COOKHAM) RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR COURT (COOKHAM) RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANCHOR COURT (COOKHAM) RESIDENTS LIMITEDEvent Date2009-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHOR COURT (COOKHAM) RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCHOR COURT (COOKHAM) RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.