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

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

ANCHOR BREWHOUSE, 50 SHAD THAMES, LONDON, SE1 2LY,
Company Registration Number
01795011
Private Limited Company
Active

Company Overview

About Anchor Brewhouse Management Company Limited(the)
ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) was founded on 1984-02-27 and has its registered office in London. The organisation's status is listed as "Active". Anchor Brewhouse Management Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
ANCHOR BREWHOUSE
50 SHAD THAMES
LONDON
SE1 2LY
Other companies in SE1
 
Filing Information
Company Number 01795011
Company ID Number 01795011
Date formed 1984-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)
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 BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2009-11-17
RBS NOMINEES LIMITED
Company Secretary 2004-10-14
KATHLEEN BARKER
Director 2015-09-23
HOWARD WILLIAM EVANS
Director 2016-05-05
MARCIA MARIA MARINI
Director 2015-09-23
MICHAEL DAVID NEWTON
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER CARRINGTON
Director 2011-06-09 2016-06-28
DAVID JOHN HUGHES
Director 2011-09-22 2016-06-28
PAULINE JANE COLVIN
Director 2006-10-24 2011-09-22
ANITA GELUK
Director 2004-06-21 2011-09-22
ELIZABETH HUGHES
Director 2008-11-20 2011-09-22
MARK ANDREW LEGGETT
Director 2004-06-21 2011-09-22
KATIE ELIZABETH PRITCHARD
Director 2010-01-12 2010-11-19
JOHN CHRISTOPHER CARRINGTON
Director 2009-02-19 2010-08-14
MICHAEL RICHARD ROWSELL
Director 2004-06-21 2009-04-22
JOHN CHRISTOPHER CARRINGTON
Director 2004-06-21 2007-07-20
CYRIL GAY
Director 1999-08-04 2004-11-04
JOHN GODSLAND HUMPHERSON
Director 2000-11-23 2004-11-04
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1993-07-16 2004-06-21
DAVID BRUMMITT
Director 1991-11-28 2001-01-31
DAVID JACOB SAXBY
Director 1992-03-31 1999-06-14
DAVID BRUMMITT
Company Secretary 1992-03-31 1993-07-16
DAVID BRUMMITT
Director 1992-03-31 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GD SECRETARIAL SERVICES LIMITED WALES IN LONDON LIMITED Company Secretary 2015-05-26 CURRENT 2000-04-06 Active
GD SECRETARIAL SERVICES LIMITED 53 BLOMFIELD ROAD LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Active
GD SECRETARIAL SERVICES LIMITED JOHN KIRK HOUSE FREEHOLD LIMITED Company Secretary 2013-11-15 CURRENT 2013-11-15 Active
GD SECRETARIAL SERVICES LIMITED ORAVITAL UK LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
GD SECRETARIAL SERVICES LIMITED HENRY CARLETON CONSULTING LIMITED Company Secretary 2012-12-07 CURRENT 2012-12-07 Liquidation
GD SECRETARIAL SERVICES LIMITED SYRIA SUPPORT GROUP EUROPE Company Secretary 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-01-17
GD SECRETARIAL SERVICES LIMITED FSP TRADING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-04-07
GD SECRETARIAL SERVICES LIMITED PREMIAIR AVIATION HOLDINGS LIMITED Company Secretary 2012-04-19 CURRENT 2011-12-06 Dissolved 2016-07-08
GD SECRETARIAL SERVICES LIMITED VON ESSEN GROUP LIMITED Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-26
GD SECRETARIAL SERVICES LIMITED FREDERICK GEORGE LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Active
GD SECRETARIAL SERVICES LIMITED CH&A LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active
GD SECRETARIAL SERVICES LIMITED MARINER PORTS LIMITED Company Secretary 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
GD SECRETARIAL SERVICES LIMITED RIVER BOATS (SERVICES) LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Dissolved 2018-02-20
GD SECRETARIAL SERVICES LIMITED NATIONAL FINANCIAL SERVICES SKILLS ACADEMY Company Secretary 2007-04-05 CURRENT 2007-04-05 Liquidation
GD SECRETARIAL SERVICES LIMITED HUNSTRETE HOUSE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Dissolved 2013-11-08
GD SECRETARIAL SERVICES LIMITED THE INDEPENDENT FRAGRANCE COMPANY LIMITED Company Secretary 2007-04-02 CURRENT 1990-03-12 Dissolved 2014-05-06
GD SECRETARIAL SERVICES LIMITED BELMAY FRAGRANCES LIMITED Company Secretary 2007-04-02 CURRENT 2002-07-24 Dissolved 2017-05-13
GD SECRETARIAL SERVICES LIMITED PREMIAIR AVIATION GROUP LIMITED Company Secretary 2007-03-14 CURRENT 2002-11-18 Dissolved 2014-10-21
GD SECRETARIAL SERVICES LIMITED PREMIAIR AIRCRAFT ENGINEERING LIMITED Company Secretary 2007-03-14 CURRENT 1973-08-10 Dissolved 2016-07-08
GD SECRETARIAL SERVICES LIMITED VON ESSEN MANAGEMENT LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2016-01-26
GD SECRETARIAL SERVICES LIMITED VON ESSENTIALS LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Dissolved 2014-05-20
GD SECRETARIAL SERVICES LIMITED VON ESSENCE LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Dissolved 2014-05-20
GD SECRETARIAL SERVICES LIMITED LSE ASIA LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-09-16
GD SECRETARIAL SERVICES LIMITED ROLANDON NOMINEES LIMITED Company Secretary 2004-10-28 CURRENT 1993-03-29 Dissolved 2016-04-05
GD SECRETARIAL SERVICES LIMITED ROLANDON SECURITIES LIMITED Company Secretary 2004-10-28 CURRENT 1978-12-29 Active
GD SECRETARIAL SERVICES LIMITED THE BORROW FOUNDATION Company Secretary 2004-09-16 CURRENT 1997-01-17 Active
GD SECRETARIAL SERVICES LIMITED BORROW INVESTMENTS LIMITED Company Secretary 2004-09-16 CURRENT 1960-09-29 Active
GD SECRETARIAL SERVICES LIMITED FINANCIAL SKILLS PARTNERSHIP Company Secretary 2004-03-03 CURRENT 2004-03-03 Dissolved 2015-04-07
GD SECRETARIAL SERVICES LIMITED VON ESSEN HOTELS LIMITED Company Secretary 2003-03-12 CURRENT 2002-12-24 Dissolved 2017-04-05
GD SECRETARIAL SERVICES LIMITED LEGAL NETLINK EUROPE LIMITED Company Secretary 2002-06-29 CURRENT 1999-02-23 Active
GD SECRETARIAL SERVICES LIMITED GD DIRECTORS LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
GD SECRETARIAL SERVICES LIMITED GD NOMINEES LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
GD SECRETARIAL SERVICES LIMITED VON ESSEN HOTELS 1 LIMITED Company Secretary 2002-01-08 CURRENT 1995-11-28 Dissolved 2017-04-05
GD SECRETARIAL SERVICES LIMITED ARTISTIC VENTURE Company Secretary 2001-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
GD SECRETARIAL SERVICES LIMITED W.H. LEARY LIMITED Company Secretary 2000-07-11 CURRENT 2000-07-11 Active
GD SECRETARIAL SERVICES LIMITED VON ESSEN INVESTMENTS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-11-25
GD SECRETARIAL SERVICES LIMITED SOFTWRIGHT LIMITED Company Secretary 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-08-09
GD SECRETARIAL SERVICES LIMITED TWO WRIGHT LTD. Company Secretary 1998-12-02 CURRENT 1998-04-16 Active
GD SECRETARIAL SERVICES LIMITED L & N CONSULTANTS LIMITED Company Secretary 1998-08-24 CURRENT 1998-08-24 Liquidation
RBS NOMINEES LIMITED SILVERLAKE SYMMETRI (EUROPE) LIMITED Company Secretary 2015-11-03 CURRENT 1994-12-22 Active - Proposal to Strike off
RBS NOMINEES LIMITED CALA PADA LTD Company Secretary 2015-07-28 CURRENT 2014-09-12 Active - Proposal to Strike off
RBS NOMINEES LIMITED ROSSITER ROAD FREEHOLD LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Active
RBS NOMINEES LIMITED EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED Company Secretary 2009-03-31 CURRENT 2005-08-02 Active
RBS NOMINEES LIMITED ANCHOR BREWHOUSE FREEHOLDERS LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
RBS NOMINEES LIMITED BEADON INVESTMENTS LIMITED Company Secretary 2007-04-13 CURRENT 2006-11-27 Dissolved 2018-07-24
RBS NOMINEES LIMITED ADM PRODUCTS AND SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2015-01-06
RBS NOMINEES LIMITED STRONGPAGE LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-06 Active
RBS NOMINEES LIMITED LI.TER REAL ESTATE DEVELOPMENT NO.2 LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active - Proposal to Strike off
RBS NOMINEES LIMITED CROFTDALE LIMITED Company Secretary 1998-07-10 CURRENT 1988-03-31 Dissolved 2015-02-24
RBS NOMINEES LIMITED LI. TER LTD. Company Secretary 1998-06-30 CURRENT 1998-06-30 Active
RBS NOMINEES LIMITED 19, HYDE PARK GATE LIMITED Company Secretary 1997-03-21 CURRENT 1984-05-22 Active
RBS NOMINEES LIMITED MIG SYSTEMS LIMITED Company Secretary 1993-01-21 CURRENT 1992-11-17 Liquidation
MARCIA MARIA MARINI TETRA TECH UK CONSULTING GROUP LIMITED Director 2018-01-01 CURRENT 1984-12-06 Active
MARCIA MARIA MARINI ANCORA CONSULTING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL DAVID NEWTON MONTY'S BAKEHOUSE UK LIMITED Director 2018-02-19 CURRENT 2003-10-07 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
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Register inspection address changed from 5th Floor 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18PSC08Notification of a person with significant control statement
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-05-12PSC07CESSATION OF ANCHOR BREWHOUSE FREEHOLDERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07AD03Registers moved to registered inspection location of 5th Floor 10 st. Bride Street London EC4A 4AD
2021-05-07AD02Register inspection address changed to 5th Floor 10 st. Bride Street London EC4A 4AD
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-14TM02Termination of appointment of Gd Secretarial Services Limited on 2020-01-14
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID NEWTON
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 68
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON
2016-06-17AP01DIRECTOR APPOINTED MR HOWARD WILLIAM EVANS
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 68
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MS MARCIA MARIA MARINI
2016-05-05AP01DIRECTOR APPOINTED MS KATHLEEN BARKER
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 68
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MICHAEL DAVID NEWTON
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 68
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-23CH04SECRETARY'S DETAILS CHNAGED FOR RBS NOMINEES LIMITED on 2013-04-10
2013-01-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-31
2013-01-08ANNOTATIONClarification
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-17AD02Register inspection address changed from 90 Fetter Lane London EC4A 1PT
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM , Fifth Floor 10 St Bride Street, London, EC4A 4AD
2012-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM, ANCHOR BREWHOUSE, 50 SHAD THAMES, LONDON, SE1 2LY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEGGETT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GELUK
2011-12-16AP01DIRECTOR APPOINTED DAVID JOHN HUGHES
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COLVIN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-08-22ANNOTATIONClarification
2011-08-22RP04SECOND FILING FOR FORM AP01
2011-07-04AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CARRINGTON
2011-05-20AR0131/03/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PRITCHARD
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AR0131/03/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2010-02-11AP01DIRECTOR APPOINTED KATIE ELIZABETH PRITCHARD
2009-11-17AP04CORPORATE SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROWSELL
2009-03-23288aDIRECTOR APPOINTED JOHN CHRISTOPHER CARRINGTON
2008-12-22288aDIRECTOR APPOINTED DR ELIZABETH DALY ORR HUGHES
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-28363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-28288bDIRECTOR RESIGNED
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-11363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-26288bSECRETARY RESIGNED
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: NORTHERN HOUSE, MOOR KNOLL LANE, EAST ARDSLEY, WAKEFIELD, WEST YORKSHIRE. WF3 2EE.
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-05-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-2388(2)RAD 17/03/04--------- £ SI 1@1=1 £ IC 67/68
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-17288cSECRETARY'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
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 BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE). 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 BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) 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 BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) 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.