ANDEM PROPERTIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANDEM PROPERTIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03650770

Incorporation date

16/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon06/03/2026
Declaration of solvency
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Registered office address changed from Willow St. Matthews Close Appleton Warrington WA4 5DE England to 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2026-03-06
dot icon19/02/2026
Total exemption full accounts made up to 2026-01-30
dot icon18/02/2026
Previous accounting period shortened from 2026-06-30 to 2026-01-30
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/11/2020
Change of details for Mrs Patricia Elizabeth Jones as a person with significant control on 2020-10-29
dot icon10/11/2020
Appointment of Mrs Emma Elizabeth Bonner as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mrs Emma Elizabeth Bonner as a secretary on 2020-11-10
dot icon10/11/2020
Notification of Patricia Elizabeth Jones as a person with significant control on 2020-10-29
dot icon10/11/2020
Termination of appointment of David Anthony Jones as a secretary on 2020-10-29
dot icon10/11/2020
Termination of appointment of David Anthony Jones as a director on 2020-10-29
dot icon10/11/2020
Cessation of David Anthony Jones as a person with significant control on 2020-10-29
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon04/10/2020
Registered office address changed from Red Hill Firs Lane Appleton Warrington WA4 5LD to Willow St. Matthews Close Appleton Warrington WA4 5DE on 2020-10-04
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon23/10/2009
Director's details changed for Dr David Anthony Jones on 2009-10-20
dot icon23/10/2009
Director's details changed for Patricia Elizabeth Jones on 2009-10-20
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/10/2008
Return made up to 16/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/11/2007
Return made up to 16/10/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 16/10/05; full list of members
dot icon24/05/2005
Particulars of contract relating to shares
dot icon24/05/2005
Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon09/04/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon09/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/10/2004
Return made up to 16/10/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-07-31
dot icon06/11/2003
Return made up to 16/10/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-07-31
dot icon25/10/2002
Return made up to 16/10/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-07-31
dot icon06/11/2001
Return made up to 16/10/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-07-31
dot icon17/11/2000
Return made up to 16/10/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/10/1999
Return made up to 16/10/99; full list of members
dot icon18/03/1999
Memorandum and Articles of Association
dot icon18/03/1999
Resolutions
dot icon25/01/1999
Accounting reference date shortened from 31/10/99 to 31/07/99
dot icon21/01/1999
Resolutions
dot icon20/01/1999
Certificate of change of name
dot icon18/01/1999
Registered office changed on 18/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
New director appointed
dot icon16/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+25.43 % *

* during past year

Cash in Bank

£149,757.00

Confirmation

dot iconLast made up date
30/01/2026
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2026
dot iconNext account date
30/01/2027
dot iconNext due on
30/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.02K
-
0.00
83.03K
-
2022
2
119.39K
-
0.00
119.39K
-
2023
2
149.56K
-
0.00
149.76K
-
2023
2
149.56K
-
0.00
149.76K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

149.56K £Ascended25.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.76K £Ascended25.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
16/10/1998 - 06/01/1999
953
EVERDIRECTOR LIMITED
Corporate Director
16/10/1998 - 06/01/1999
433
Dr David Anthony Jones
Director
06/01/1999 - 29/10/2020
6
Jones, Patricia Elizabeth
Director
06/01/1999 - Present
4
Bonner, Emma Elizabeth
Director
10/11/2020 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDEM PROPERTIES (HOLDINGS) LIMITED

ANDEM PROPERTIES (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 16/10/1998 with the registered office located at 3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDEM PROPERTIES (HOLDINGS) LIMITED?

toggle

ANDEM PROPERTIES (HOLDINGS) LIMITED is currently Liquidation. It was registered on 16/10/1998 .

Where is ANDEM PROPERTIES (HOLDINGS) LIMITED located?

toggle

ANDEM PROPERTIES (HOLDINGS) LIMITED is registered at 3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does ANDEM PROPERTIES (HOLDINGS) LIMITED do?

toggle

ANDEM PROPERTIES (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANDEM PROPERTIES (HOLDINGS) LIMITED have?

toggle

ANDEM PROPERTIES (HOLDINGS) LIMITED had 2 employees in 2023.

What is the latest filing for ANDEM PROPERTIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/03/2026: Declaration of solvency.