Company NameAnchor  Waterside Management Company Limited
Company StatusActive
Company Number05312200
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Anne Beezer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
The Anchor Waterside
Brightlingsea
Essex
CO7 0AX
Secretary NamePatricia Anne Beezer
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
The Anchor Waterside
Brightlingsea
Essex
CO7 0AX
Director NameMr Nigel William Cornes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Anchor
Waterside
Brightlingsea
Essex
WD17 3TU
Director NameMr Nicholas Richard Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage 83 New Mill End
East Hyde
Luton
Beds
LU1 3TS
Director NameAlison Mary Bagenal
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Anchor Inn Waterside
Brightlingsea
Essex
CO7 0AX
Director NameMrs Lynn Elizabeth Watts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Underhill Road
South Benfleet
Essex
SS7 1EW
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressThe Anchor, Waterside
Brightlingsea
Essex
CO7 0AX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

1 at £1Nicholas Martin & Ruth Martin
33.33%
Ordinary
1 at £1Nigel William Cornes
33.33%
Ordinary
1 at £1T. Beezer & A. Beezer
33.33%
Ordinary

Financials

Year2014
Net Worth£545
Cash£927
Current Liabilities£1,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 October 2018Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT (1 page)
27 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3
(6 pages)
10 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
5 February 2015Appointment of Mr. Nicholas Richard Martin as a director on 18 November 2014 (2 pages)
5 February 2015Appointment of Mr. Nicholas Richard Martin as a director on 18 November 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 3
(5 pages)
12 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 3
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Alison Bagenal as a director (1 page)
3 January 2013Termination of appointment of Alison Bagenal as a director (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 January 2010Director's details changed for Patricia Anne Beezer on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Alison Mary Bagenal on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Nigel William Cornes on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Patricia Anne Beezer on 14 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Nigel William Cornes on 14 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Alison Mary Bagenal on 14 December 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 January 2009Director's change of particulars / nigel cornes / 12/02/2008 (1 page)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / nigel cornes / 12/02/2008 (1 page)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Return made up to 14/12/07; change of members (7 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Return made up to 14/12/07; change of members (7 pages)
5 February 2008Director resigned (1 page)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 January 2007Return made up to 14/12/06; full list of members (8 pages)
5 January 2007Return made up to 14/12/06; full list of members (8 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 December 2005Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(7 pages)
21 December 2005Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Ad 14/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Ad 14/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 December 2004Incorporation (12 pages)
14 December 2004Incorporation (12 pages)