Anchor Bay Trading Estate Limited

General information

Name:

Anchor Bay Trading Estate Ltd

Office Address:

The Kelling Estate Office Holt Road Kelling NR25 7EW Holt

Number: 00421705

Incorporation date: 1946-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Holt registered with number: 00421705. It was set up in 1946. The headquarters of the firm is located at The Kelling Estate Office Holt Road Kelling. The post code for this location is NR25 7EW. This business's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-10-31 is the last time company accounts were reported.

In order to satisfy its customer base, the limited company is continually supervised by a group of three directors who are Duncan R., Beverley W. and Gary W.. Their outstanding services have been of utmost importance to this limited company since 2021-08-12.

The companies with significant control over this firm are as follows: Kenninghall Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Holt at Holt Road, Kelling, NR25 7EW, Norfolk and was registered as a PSC under the reg no 03537167.

Financial data based on annual reports

Company staff

Duncan R.

Role: Director

Appointed: 12 August 2021

Latest update: 16 March 2024

Beverley W.

Role: Director

Appointed: 12 August 2021

Latest update: 16 March 2024

Gary W.

Role: Director

Appointed: 12 August 2021

Latest update: 16 March 2024

People with significant control

Kenninghall Holdings Limited
Address: The Kelling Estate Office Holt Road, Kelling, Holt, Norfolk, NR25 7EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03537167
Notified on 12 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth H.
Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control:
substantial control or influence
Nicola M.
Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillipa H.
Notified on 7 April 2016
Ceased on 12 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2015

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
77
Company Age

Closest Companies - by postcode