THE ANCHORAGE (SOLVA) MANAGEMENT COMPANY LIMITED

Address:
51 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BD, England

THE ANCHORAGE (SOLVA) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04456046. The registration start date is June 6, 2002. The current status is Active.

Company Overview

Company Number 04456046
Company Name THE ANCHORAGE (SOLVA) MANAGEMENT COMPANY LIMITED
Registered Address c/o SYLVIA WILSON
51 Glovers Field
Kelvedon Hatch
Brentwood
CM15 0BD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-06-06
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-07-04
Returns Last Update 2016-06-06
Confirmation Statement Due Date 2021-06-20
Confirmation Statement Last Update 2020-06-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 51 GLOVERS FIELD
KELVEDON HATCH
Post Town BRENTWOOD
Post Code CM15 0BD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
SPITFIRE HEATING LTD 85 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BD, United Kingdom
PETER ANTHONY DONAT LIMITED 44 Gloversfield, Kelvedon Hatch, Brentwood, CM15 0BD, United Kingdom

Companies with the same post town

Entity Name Office Address
A J TWINE CONSULTING LTD 63 Peartree Lane, Doddinghurst, Brentwood, CM15 0RJ, England
GYMGIVEAWAYS LIMITED 56 Queenswood Avenue, Hutton, Brentwood, CM13 1HX, England
JP INVENT LIMITED Communications House, 200 William Hunter Way, Brentwood, CM14 4WQ, England
NOMESSRESS LIMITED 9 Thorpe Bold Woodland Avenue, Hutton, Brentwood, CM13 1DQ, England
BAD APPLE CLOTHING LIMITED Flat 9 Nairn House Cameron Close, Warley, Brentwood, CM14 5BP, England
DEEPBLUE ASSOCIATES LIMITED 9 Edwards Close, Hutton, Brentwood, CM13 1BU, England
LIONS STUD LTD Bramleys Orchard Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EU, England
L&MCLEAN LTD Codham Hall Codham Hall Lane, Great Warley, Brentwood, CM13 3JT, England
PASTORAL LTD 10 Campbell Court The Galleries, Warley, Brentwood, CM14 5GN, England
MARK COSTELLO CONSULTANCY LTD Rose Valley House, Rose Bank, Brentwood, Essex, CM14 4SQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILSON, Sylvia Secretary (Active) 51 Glovers Field, Kelvedon Hatch, Brentwood, Essex, Uk, CM15 0BD /
1 July 2016
/
OWTON, Andrew Gordon Director (Active) Longacre House, Winchester Road, Boorley Green, Southampton, Hampshire, England, SO32 2DH July 1949 /
9 January 2013
British /
England
Animal Feed Merchant Farmer
STRONG, Geoffrey Walker Director (Active) Ty Pinc, 4 Canal Close, Llangattock, Crickhowell, Powys, NP8 1LZ June 1949 /
16 November 2009
British /
England
Teacher
BOWIE, Nigel David Secretary (Resigned) Ocean Heights, St Brides View Solva, Haverfordwest, Dyfed, SA62 6TB /
6 June 2002
/
JENSON, Brian Douglas Secretary (Resigned) 14 Oxendown High Street, Meonstoke, Southampton, Hampshire, SO32 3AE /
9 January 2013
British /
PHILLIPS, Bryan Arthur Secretary (Resigned) Ty Pinc, 4 Canal Close, Llangattock, Crickhowell, Powys, NP8 1LZ /
29 October 2003
/
BOWIE, Nigel David Director (Resigned) Ocean Heights, St Brides View Solva, Haverfordwest, Dyfed, SA62 6TB May 1952 /
6 June 2002
British /
Wales
Company Director
EVANS, Huw Meyrick Director (Resigned) 14 Beechlea Close, Miskin, Pontyclun, Rhondda Cynon Taf, CF72 8PT January 1965 /
1 October 2003
British /
Construction Manager
FLETCHER, Ann Director (Resigned) Gillow Manor, St Owens Cross, Hereford, HR2 8LE May 1954 /
6 June 2002
British /
United Kingdom
Company Director
JENSEN, Brian Douglas Director (Resigned) 14 Okendown, Meonstoke, Hants, SO32 3AE August 1949 /
1 May 2006
British /
Sales Consultant
JENSEN, Brian Douglas Director (Resigned) 14 Okendown, Meonstoke, Hants, SO32 3AE August 1949 /
29 October 2003
British /
Sales Consultant
STL DIRECTORS LTD. Nominee Director (Resigned) Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE /
6 June 2002
/

Competitor

Search similar business entities

Post Town BRENTWOOD
Post Code CM15 0BD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on THE ANCHORAGE (SOLVA) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches