Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHOR LIFESTYLE DEVELOPMENTS LIMITED
Company Information for

ANCHOR LIFESTYLE DEVELOPMENTS LIMITED

2 GODWIN STREET, BRADFORD, BD1 2ST,
Company Registration Number
06266113
Private Limited Company
Active

Company Overview

About Anchor Lifestyle Developments Ltd
ANCHOR LIFESTYLE DEVELOPMENTS LIMITED was founded on 2007-06-01 and has its registered office in Bradford. The organisation's status is listed as "Active". Anchor Lifestyle Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANCHOR LIFESTYLE DEVELOPMENTS LIMITED
 
Legal Registered Office
2 GODWIN STREET
BRADFORD
BD1 2ST
Other companies in WC2E
 
Previous Names
ANCHOR GARDEN VILLAGES LIMITED14/01/2008
Filing Information
Company Number 06266113
Company ID Number 06266113
Date formed 2007-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:40:22
Primary Source:Companies House
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 LIFESTYLE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY KEANE
Company Secretary 2017-09-29
JANE RACHEL ASHCROFT
Director 2008-01-03
MARK CURRAN
Director 2017-04-01
MARK CHARLES GREAVES
Director 2017-04-01
SARAH ELIZABETH JONES
Director 2017-04-01
HOWARD NANKIVELL
Director 2012-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JONES
Company Secretary 2016-03-31 2017-09-29
SUE INGROUILLE
Director 2012-05-15 2017-03-31
DAVID EDWARDS
Company Secretary 2011-08-01 2016-03-31
DAVID EDWARDS
Director 2012-01-26 2016-03-31
DAVID SPRINGTHORPE
Director 2009-03-01 2014-04-22
DAVID SLATER
Director 2012-10-31 2013-12-31
IAN MORRIS
Director 2012-01-26 2012-08-31
GILLIAN POWELL
Director 2012-01-26 2012-08-31
SARA JANE MCKEE
Director 2009-12-03 2012-03-31
PETER SHEARER
Company Secretary 2010-06-01 2011-02-28
LONDON REGISTRARS P.L.C.
Company Secretary 2009-12-03 2010-06-01
JANE RACHEL ASHCROFT
Company Secretary 2008-01-03 2009-12-03
BARBARA MAY LAING
Director 2007-06-01 2009-12-03
JOHN BELCHER
Director 2007-06-01 2009-10-30
NICK TOWNEND
Director 2007-06-01 2008-07-30
NICK TOWNEND
Company Secretary 2007-06-01 2008-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CURRAN ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CURRAN CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CURRAN ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CURRAN ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CURRAN CAREFORE HOMES LIMITED Director 2017-04-01 CURRENT 2004-01-15 Active - Proposal to Strike off
MARK CURRAN ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CURRAN ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES GROUP LIMITED Director 2017-04-01 CURRENT 2012-11-14 Active - Proposal to Strike off
MARK CURRAN R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CURRAN AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CURRAN RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES KEESBURY PARK CAWOOD MANAGEMENT COMPANY LIMITED Director 2018-05-07 CURRENT 2009-01-22 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CHARLES GREAVES CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CHARLES GREAVES CAREFORE HOMES LIMITED Director 2017-04-01 CURRENT 2004-01-15 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES GROUP LIMITED Director 2017-04-01 CURRENT 2012-11-14 Active - Proposal to Strike off
MARK CHARLES GREAVES R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CHARLES GREAVES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CHARLES GREAVES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
SARAH ELIZABETH JONES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
SARAH ELIZABETH JONES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES GROUP LIMITED Director 2015-09-03 CURRENT 2012-11-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ARTHRITIS ACTION Director 2015-06-29 CURRENT 1985-05-17 Active
SARAH ELIZABETH JONES SPRING OFFICE SUPPLIES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-02-11
SARAH ELIZABETH JONES SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10
HOWARD NANKIVELL ANCHOR 2020 LIMITED Director 2012-01-26 CURRENT 2008-10-09 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
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 31700001
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM The Heals Building 22 - 24 Torrington Place London WC1E 7HJ
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2 Godwin Street Bradford BD1 2st England
2023-12-07Director's details changed for Mr Oliver Boundy on 2023-11-10
2023-12-07Director's details changed for Mr John Philip Westwood on 2023-07-24
2023-09-26CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-03-30Termination of appointment of Kathryn Anne Smith on 2023-03-24
2023-03-30Appointment of Ms Victoria Louise Parr as company secretary on 2023-03-24
2023-03-30DIRECTOR APPOINTED MS AMANDA LOUISE HOLGATE
2023-02-08Appointment of Kathryn Anne Smith as company secretary on 2023-01-31
2023-02-07Termination of appointment of Michelle Louise Holt on 2023-01-31
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE RACHEL ASHCROFT
2022-02-07DIRECTOR APPOINTED MR OLIVER BOUNDY
2022-02-07AP01DIRECTOR APPOINTED MR OLIVER BOUNDY
2021-12-30APPOINTMENT TERMINATED, DIRECTOR MARK CURRAN
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CURRAN
2021-11-22AP01DIRECTOR APPOINTED MR SUKHCHAMAN JANDU
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-17AP01DIRECTOR APPOINTED MR JOHN PHILIP WESTWOOD
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MUNDAY
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS CAMERON GLUCINA
2021-03-11AP01DIRECTOR APPOINTED MR ROBERT MARTIN
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-06AP03Appointment of Miss Michelle Louise Holt as company secretary on 2020-05-01
2020-05-06TM02Termination of appointment of Mary Keane on 2020-04-30
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA NICHOLSON
2019-11-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR SIMON ROSS CAMERON GLUCINA
2019-03-28AP01DIRECTOR APPOINTED MS KATHRYN ANNE SMITH
2019-03-28PSC02Notification of Anchor Hanover Group as a person with significant control on 2018-11-29
2019-03-28PSC07CESSATION OF ANCHOR TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AP01DIRECTOR APPOINTED MS RONA NICHOLSON
2018-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MUNDAY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NANKIVELL
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2017-10-25AP03Appointment of Mrs Mary Keane as company secretary on 2017-09-29
2017-10-11TM02Termination of appointment of Sarah Elizabeth Jones on 2017-09-29
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR MARK CHARLES GREAVES
2017-04-04AP01DIRECTOR APPOINTED MR MARK CURRAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE INGROUILLE
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-04-28AP03Appointment of Miss Sarah Elizabeth Jones as company secretary on 2016-03-31
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2016-04-27TM02Termination of appointment of David Edwards on 2016-03-31
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Jane Rachel Ashcroft on 2015-03-23
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 2nd Floor 25 Bedford Street London WC2E 9ES
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0112/09/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGTHORPE
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-10AR0112/09/13 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR DAVID SLATER
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0112/09/12 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN POWELL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2012-05-15AP01DIRECTOR APPOINTED SUE INGROUILLE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA MCKEE
2012-01-30AP01DIRECTOR APPOINTED MR DAVID EDWARDS
2012-01-27AP01DIRECTOR APPOINTED MR IAN MORRIS
2012-01-27AP01DIRECTOR APPOINTED GILLIAN POWELL
2012-01-27AP01DIRECTOR APPOINTED MR HOWARD NANKIVELL
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0119/09/11 FULL LIST
2011-08-02AP03SECRETARY APPOINTED MR DAVID EDWARDS
2011-04-05AR0131/03/11 FULL LIST
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY PETER SHEARER
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AP03SECRETARY APPOINTED MR PETER SHEARER
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2010-06-11AR0131/03/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPRINGTHORPE / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RACHEL ASHCROFT / 31/03/2010
2009-12-12AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2009-12-11AP01DIRECTOR APPOINTED MRS SARA MCKEE
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LAING
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY JANE ASHCROFT
2009-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELCHER
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MR DAVID SPRINGTHORPE
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR NICK TOWNEND
2008-07-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 2ND FLOOR 25 BEDFORD STREET LONDON WC2E 9ES
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-21288bSECRETARY RESIGNED
2008-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-14CERTNMCOMPANY NAME CHANGED ANCHOR GARDEN VILLAGES LIMITED CERTIFICATE ISSUED ON 14/01/08
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ANCHOR LIFESTYLE DEVELOPMENTS LIMITED 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 LIFESTYLE DEVELOPMENTS 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 LIFESTYLE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 LIFESTYLE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANCHOR LIFESTYLE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHOR LIFESTYLE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANCHOR LIFESTYLE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR LIFESTYLE DEVELOPMENTS 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 (41100 - Development of building projects) as ANCHOR LIFESTYLE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR LIFESTYLE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHOR LIFESTYLE DEVELOPMENTS 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 LIFESTYLE DEVELOPMENTS 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.