ANDFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00942232

Incorporation date

13/11/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon22/10/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-22
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon10/11/2022
Director's details changed for Mrs Anne Marie Owen on 2022-11-10
dot icon10/11/2022
Change of details for Mrs Anne Marie Owen as a person with significant control on 2022-11-10
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/12/2020
Termination of appointment of Gwneth Barbara Briggs as a secretary on 2020-12-04
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-05
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mrs Anne Marie Owen on 2010-06-29
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 30/06/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from schofields chartered accountants 6TH floor, dean park house dean park crescent bournemouth BH1 1HP
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 30/06/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 30/06/06; full list of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: 40 spur hill avenue parkstone poole dorset BH14 9PJ
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 30/06/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Secretary resigned
dot icon05/08/2004
Return made up to 30/06/04; full list of members
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Director resigned
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 30/06/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 30/06/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon09/04/2001
Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Return made up to 30/06/00; no change of members
dot icon22/12/1999
Return made up to 30/06/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/07/1998
Return made up to 30/06/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/08/1996
Return made up to 30/06/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 30/06/94; full list of members
dot icon04/01/1994
Full accounts made up to 1992-12-31
dot icon28/10/1993
Return made up to 30/06/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/09/1992
Return made up to 30/06/92; no change of members
dot icon05/07/1992
Full accounts made up to 1990-12-31
dot icon20/02/1992
Return made up to 30/06/91; no change of members
dot icon14/05/1991
Compulsory strike-off action has been discontinued
dot icon14/05/1991
Full accounts made up to 1989-12-31
dot icon14/05/1991
Return made up to 18/04/90; full list of members
dot icon16/04/1991
First Gazette notice for compulsory strike-off
dot icon05/03/1990
Accounts for a small company made up to 1988-12-31
dot icon01/03/1990
Return made up to 30/06/89; full list of members
dot icon16/08/1989
Full accounts made up to 1987-12-31
dot icon16/08/1989
Full accounts made up to 1986-12-31
dot icon14/08/1989
Return made up to 31/12/88; full list of members
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon29/02/1988
Return made up to 31/12/86; full list of members
dot icon10/02/1988
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon12/05/1986
Return made up to 31/12/85; full list of members
dot icon06/05/1986
Registered office changed on 06/05/86 from: 191 ashley road parkstone poole dorset
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.55K
-
0.00
-
-
2022
0
5.66K
-
0.00
-
-
2022
0
5.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Descended-61.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Gwneth Barbara
Secretary
16/10/2003 - 04/12/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDFORD PROPERTIES LIMITED

ANDFORD PROPERTIES LIMITED is an(a) Active company incorporated on 13/11/1968 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDFORD PROPERTIES LIMITED?

toggle

ANDFORD PROPERTIES LIMITED is currently Active. It was registered on 13/11/1968 .

Where is ANDFORD PROPERTIES LIMITED located?

toggle

ANDFORD PROPERTIES LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does ANDFORD PROPERTIES LIMITED do?

toggle

ANDFORD PROPERTIES 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 ANDFORD PROPERTIES LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-12-31.