ANDERWOOD PROPERTIES LTD

Register to unlock more data on OkredoRegister

ANDERWOOD PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710121

Incorporation date

09/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Windrush Cottage, Carlton, Leyburn, North Yorkshire DL8 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon10/03/2023
Voluntary strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon13/01/2023
Application to strike the company off the register
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon10/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon18/01/2019
Registration of charge 037101210018, created on 2019-01-17
dot icon18/01/2019
Registration of charge 037101210019, created on 2019-01-17
dot icon14/12/2018
Satisfaction of charge 2 in full
dot icon28/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon27/10/2017
Notification of Kathryn Anderson as a person with significant control on 2017-06-09
dot icon27/10/2017
Cessation of Anthony Gerard Michael Zari as a person with significant control on 2017-06-09
dot icon16/06/2017
Resolutions
dot icon14/06/2017
Termination of appointment of Anthony Gerard Michael Zari as a director on 2017-06-09
dot icon14/06/2017
Appointment of Mrs Kathryn Anderson as a director on 2017-06-09
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/11/2016
Registered office address changed from 11 Highcroft Close Pudsey Pudsey West Yorkshire LS28 7JP United Kingdom to Windrush Cottage Carlton Leyburn North Yorkshire DL8 4AY on 2016-11-04
dot icon17/08/2016
Registered office address changed from 19 Occupation Lane Pudsey Leeds West Yorkshire LS28 8HL to 11 Highcroft Close Pudsey Pudsey West Yorkshire LS28 7JP on 2016-08-17
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/01/2010
Director's details changed for Anthony Gerard Michael Zari on 2010-01-19
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/01/2008
Return made up to 12/01/08; no change of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/02/2007
Return made up to 12/01/07; full list of members
dot icon30/01/2007
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon19/01/2006
Return made up to 12/01/06; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 27/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon23/09/2004
Registered office changed on 23/09/04 from: 21 bright street stanningley pudsey west yorkshire LS28 6NJ
dot icon03/06/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/08/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon07/02/2003
Return made up to 27/01/03; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/08/2001
Director's particulars changed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon27/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon06/04/2000
Accounts for a small company made up to 2000-02-29
dot icon28/03/2000
Resolutions
dot icon16/02/2000
Return made up to 09/02/00; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon22/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon19/04/1999
Particulars of mortgage/charge
dot icon21/02/1999
Miscellaneous
dot icon16/02/1999
Secretary resigned
dot icon09/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
27/10/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.59K
-
0.00
-
-
2022
1
14.88K
-
0.00
-
-
2022
1
14.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

14.88K £Descended-73.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Anthony Gerard Michael Zari
Director
09/02/1999 - 09/06/2017
1
C & M REGISTRARS LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
2135
Anderson, Raymond
Secretary
09/02/1999 - Present
1
Anderson, Kathryn
Director
09/06/2017 - Present
2

Persons with Significant Control

3
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 ANDERWOOD PROPERTIES LTD

ANDERWOOD PROPERTIES LTD is an(a) Active company incorporated on 09/02/1999 with the registered office located at Windrush Cottage, Carlton, Leyburn, North Yorkshire DL8 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERWOOD PROPERTIES LTD?

toggle

ANDERWOOD PROPERTIES LTD is currently Active. It was registered on 09/02/1999 .

Where is ANDERWOOD PROPERTIES LTD located?

toggle

ANDERWOOD PROPERTIES LTD is registered at Windrush Cottage, Carlton, Leyburn, North Yorkshire DL8 4AY.

What does ANDERWOOD PROPERTIES LTD do?

toggle

ANDERWOOD PROPERTIES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ANDERWOOD PROPERTIES LTD have?

toggle

ANDERWOOD PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for ANDERWOOD PROPERTIES LTD?

toggle

The latest filing was on 10/03/2023: Voluntary strike-off action has been suspended.