A AND R PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A AND R PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556285

Incorporation date

07/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Fen End, Stotfold, Hitchin SG5 4BACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon23/03/2026
Micro company accounts made up to 2025-07-31
dot icon13/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/06/2024
Register inspection address has been changed from 28 Station Road Willington Bedford MK44 3QH England to Cowbit Farm, 126 Starlode Drove West Pinchbeck Spalding PE11 3TD
dot icon20/12/2023
Change of details for Mr Andrew Malcolm Miller as a person with significant control on 2023-12-19
dot icon04/12/2023
Change of details for Mr Julian David Rees as a person with significant control on 2023-11-12
dot icon04/12/2023
Director's details changed for Mr Julian David Rees on 2023-11-12
dot icon27/11/2023
Micro company accounts made up to 2023-07-31
dot icon18/09/2023
Registered office address changed from 28 Station Road Willington Bedford MK44 3QH England to 28 Station Road Willington Bedford MK44 3QH on 2023-09-18
dot icon18/09/2023
Registered office address changed from 28 Station Road Willington Bedford MK44 3QH England to 5 Fen End Stotfold Hitchin SG5 4BA on 2023-09-18
dot icon18/09/2023
Director's details changed for Mr Andrew Malcolm Miller on 2023-09-12
dot icon18/09/2023
Register inspection address has been changed to 28 Station Road Willington Bedford MK44 3QH
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon12/05/2021
Registered office address changed from Lyric House Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HB to 28 Station Road Willington Bedford MK44 3QH on 2021-05-12
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon07/09/2020
Appointment of Mr Stephen John Adkins as a secretary on 2020-09-02
dot icon10/12/2019
Micro company accounts made up to 2019-07-31
dot icon25/09/2019
Satisfaction of charge 3 in full
dot icon25/09/2019
Satisfaction of charge 4 in full
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-07-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-07-31
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/04/2016
Satisfaction of charge 1 in full
dot icon04/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Current accounting period shortened from 2015-09-30 to 2015-07-31
dot icon15/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Julian David Rees as a director
dot icon01/04/2014
Termination of appointment of Reginald Parsons as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Termination of appointment of Martin Rushton as a secretary
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon26/10/2010
Director's details changed for Andrew Malcolm Miller on 2010-09-01
dot icon22/10/2010
Appointment of Mr Martin Allan Rushton as a secretary
dot icon22/10/2010
Termination of appointment of Margaret Pringle as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2009
Return made up to 07/09/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2009
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2008
Return made up to 07/09/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from c/o mpr services unit a lennox road bletchley milton keynes buckinghamshire MK2 2HH
dot icon17/10/2007
Return made up to 07/09/07; full list of members
dot icon27/09/2006
Return made up to 07/09/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: 80A high street, stony stratford milton keynes buckinghamshire MK11 1AH
dot icon25/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon07/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
378.99K
-
0.00
-
-
2022
2
407.08K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
07/09/2005 - 07/09/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/09/2005 - 07/09/2005
68517
Miller, Andrew Malcolm
Director
07/09/2005 - Present
9
Mr Julian David Rees
Director
19/03/2014 - Present
7
Adkins, Stephen John
Secretary
02/09/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A AND R PROPERTY MANAGEMENT LIMITED

A AND R PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at 5 Fen End, Stotfold, Hitchin SG5 4BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A AND R PROPERTY MANAGEMENT LIMITED?

toggle

A AND R PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/09/2005 .

Where is A AND R PROPERTY MANAGEMENT LIMITED located?

toggle

A AND R PROPERTY MANAGEMENT LIMITED is registered at 5 Fen End, Stotfold, Hitchin SG5 4BA.

What does A AND R PROPERTY MANAGEMENT LIMITED do?

toggle

A AND R PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A AND R PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-31.