ANDERSON ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214601

Incorporation date

27/01/1988

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Statement of capital on 2022-05-23
dot icon23/05/2022
Statement by Directors
dot icon23/05/2022
Solvency Statement dated 18/05/22
dot icon23/05/2022
Resolutions
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified The TM02 was removed from the public register on 25/02/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
-
dot icon26/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon19/01/2018
Satisfaction of charge 1 in full
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Register inspection address has been changed from 14 High Street Sutton Coldfield West Midlands B72 1UX England to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/02/2015
Termination of appointment of Angela Jane Anderson as a director on 2015-02-06
dot icon11/02/2015
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-02-06
dot icon11/02/2015
Appointment of Julian Matthew Irby as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mr John Peter Hards as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Kevin David Anderson as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Benjamin David Ronald Anderson as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Angela Jane Anderson as a secretary on 2015-02-06
dot icon11/02/2015
Previous accounting period shortened from 2015-06-30 to 2015-01-31
dot icon11/02/2015
Registered office address changed from , 14 High Street, Sutton Coldfield, West Midlands, B72 1UX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-02-11
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Kevin David Anderson on 2012-11-08
dot icon08/11/2012
Director's details changed for Benjamin David Ronald Anderson on 2012-11-08
dot icon08/11/2012
Director's details changed for Angela Jane Anderson on 2012-11-08
dot icon08/11/2012
Secretary's details changed for Angela Jane Anderson on 2012-11-08
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Benjamin David Ronald Anderson on 2010-02-02
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Kevin David Anderson on 2010-02-02
dot icon02/02/2010
Registered office address changed from , 24 High Street, Sutton Coldfield, West Midlands, B72 1UX on 2010-02-02
dot icon02/02/2010
Director's details changed for Angela Jane Anderson on 2010-02-02
dot icon20/05/2009
Return made up to 31/12/08; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Director appointed benjamin david ronald anderson
dot icon13/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2008
Return made up to 31/12/07; full list of members
dot icon19/06/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon20/12/2004
Return made up to 31/12/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon10/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon27/02/2003
Total exemption small company accounts made up to 2001-06-30
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon24/07/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2000-06-30
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon18/01/2001
Accounts for a small company made up to 1999-06-30
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1998-06-30
dot icon05/11/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1999
Strike-off action suspended
dot icon14/09/1999
First Gazette notice for compulsory strike-off
dot icon06/05/1998
Accounts for a small company made up to 1996-12-31
dot icon18/03/1998
Return made up to 31/12/97; no change of members
dot icon18/12/1997
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon04/09/1997
Registered office changed on 04/09/97 from: 74 walsall road, four oaks, sutton coldfield, west midlands B74 4QY
dot icon25/07/1997
Accounts for a small company made up to 1995-12-31
dot icon19/07/1997
Particulars of mortgage/charge
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1994-12-31
dot icon20/05/1996
Return made up to 31/12/95; no change of members
dot icon11/09/1995
Registered office changed on 11/09/95 from: 2 the guildhall, lichfield road, sutton coadfield, west midlands B74 2NJ
dot icon26/07/1995
Accounts for a small company made up to 1993-12-31
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Return made up to 31/12/93; full list of members
dot icon08/02/1994
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 31/12/92; no change of members
dot icon24/03/1993
Full accounts made up to 1991-09-30
dot icon15/09/1992
Accounting reference date extended from 30/09 to 31/12
dot icon06/05/1992
Registered office changed on 06/05/92 from: 74 walsall road, four oaks, sutton coldfield, west midlands B74 4QY
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon11/02/1991
Full accounts made up to 1990-09-30
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon16/05/1990
Accounts for a small company made up to 1989-09-30
dot icon08/05/1990
Addendum to annual accounts
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Wd 02/10/89 ad 12/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon08/02/1988
Secretary resigned
dot icon27/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/11/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
05/02/2015 - Present
2431
Hards, John Peter
Director
05/02/2015 - 30/03/2017
104
Irby, Julian Matthew
Director
05/02/2015 - 30/03/2017
126
Mrs Angela Jane Anderson
Director
26/01/1988 - 05/02/2015
5
Mr Kevin David Anderson
Director
26/01/1988 - 05/02/2015
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON ESTATE AGENTS LIMITED

ANDERSON ESTATE AGENTS LIMITED is an(a) Active company incorporated on 27/01/1988 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 ANDERSON ESTATE AGENTS LIMITED?

toggle

ANDERSON ESTATE AGENTS LIMITED is currently Active. It was registered on 27/01/1988 .

Where is ANDERSON ESTATE AGENTS LIMITED located?

toggle

ANDERSON ESTATE AGENTS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ANDERSON ESTATE AGENTS LIMITED do?

toggle

ANDERSON ESTATE AGENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDERSON ESTATE AGENTS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.