ANDER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04305152

Incorporation date

16/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a members' voluntary winding up
dot icon31/03/2023
Declaration of solvency
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Registered office address changed from 54 Eynsford Rise Eynsford Dartford Kent DA4 0HR England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-03-31
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/03/2023
Satisfaction of charge 1 in full
dot icon06/03/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon17/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon15/11/2022
Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01
dot icon14/11/2022
Registered office address changed from 44 Eynsford Rise Eynsford Kent DA4 0HR to 54 Eynsford Rise Eynsford Dartford Kent DA4 0HR on 2022-11-14
dot icon14/11/2022
Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01
dot icon14/11/2022
Director's details changed for Mr Andrew Farrington on 2022-10-01
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-10-16 with updates
dot icon12/12/2019
Change of details for Mr Andrew Farrington as a person with significant control on 2019-10-16
dot icon22/11/2019
Resolutions
dot icon20/11/2019
Change of share class name or designation
dot icon31/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon07/12/2016
Termination of appointment of Deborah Jean Farrington as a secretary on 2015-12-31
dot icon06/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/10/2016
Termination of appointment of Deborah Jean Farrington as a secretary on 2015-12-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/10/2012
Director's details changed for Andrew Farrington on 2012-09-28
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Deborah Jean Farrington on 2012-09-28
dot icon16/10/2012
Registered office address changed from Frankscroft Calfstock Lane Farningham Kent DA4 9JH on 2012-10-16
dot icon14/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/04/2010
Current accounting period shortened from 2010-10-31 to 2010-07-31
dot icon21/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 16/10/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 16/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/06/2007
Return made up to 16/10/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/11/2005
Return made up to 16/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/01/2005
Return made up to 16/10/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon23/01/2004
Return made up to 16/10/03; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon30/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/01/2003
Return made up to 16/10/02; full list of members
dot icon19/12/2001
Ad 23/11/01--------- £ si 3@1=3 £ ic 1/4
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon23/10/2001
Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon16/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£349,215.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
285.41K
-
0.00
643.00
-
2023
1
310.65K
-
0.00
349.22K
-
2023
1
310.65K
-
0.00
349.22K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

310.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Farrington
Director
16/10/2001 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2001 - 16/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/10/2001 - 16/10/2001
43699
Farrington, Deborah Jean
Secretary
16/10/2001 - 31/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDER PROPERTIES LIMITED

ANDER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/10/2001 with the registered office located at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDER PROPERTIES LIMITED?

toggle

ANDER PROPERTIES LIMITED is currently Dissolved. It was registered on 16/10/2001 and dissolved on 07/02/2024.

Where is ANDER PROPERTIES LIMITED located?

toggle

ANDER PROPERTIES LIMITED is registered at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does ANDER PROPERTIES LIMITED do?

toggle

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

How many employees does ANDER PROPERTIES LIMITED have?

toggle

ANDER PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ANDER PROPERTIES LIMITED?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.