ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01914371

Incorporation date

16/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1985)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon02/12/2024
Termination of appointment of Geoffrey Foss as a director on 2024-12-02
dot icon10/06/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Termination of appointment of Timothy Edward Cowles as a director on 2024-02-14
dot icon02/01/2024
Director's details changed for Mr Kevin Taylor on 2023-01-02
dot icon02/01/2024
Director's details changed for Geoffrey Foss on 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Micro company accounts made up to 2022-03-31
dot icon03/01/2023
Director's details changed for Geoffrey Foss on 2022-12-31
dot icon03/01/2023
Secretary's details changed for Cosec Management Services Limited on 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Timothy Edward Cowles as a director on 2021-11-23
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/07/2016
Micro company accounts made up to 2016-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Micro company accounts made up to 2015-03-31
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Termination of appointment of Countrywide Managing Agents as a secretary
dot icon12/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon12/02/2010
Registered office address changed from 1-2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-02-12
dot icon10/02/2010
Annual return made up to 2009-12-31
dot icon20/10/2009
Appointment of Kevin Taylor as a director
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 29/12/08; full list of members
dot icon04/04/2009
Secretary's change of particulars / countrywide property management / 30/01/2009
dot icon24/02/2009
Registered office changed on 24/02/2009 from 2 the gardens office village fareham hants PO16 8SS
dot icon11/02/2009
Appointment terminated director helen smith
dot icon11/02/2009
Registered office changed on 11/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hants PO1 4BL
dot icon30/09/2008
Director appointed geoffrey foss
dot icon10/09/2008
Appointment terminate, director charles clark logged form
dot icon09/09/2008
Return made up to 31/12/07; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director charles clark
dot icon28/07/2008
Director appointed helen frances smith logged form
dot icon28/07/2008
Registered office changed on 28/07/2008 from 113 old christchurch road bournemouth dorset BH1 1EP
dot icon07/04/2008
Director appointed helen frances smith
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: dickens house 15 west borough wimbourne dorset BH21 1LT
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
Secretary's particulars changed
dot icon10/01/2004
Secretary resigned
dot icon21/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
New secretary appointed
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Secretary resigned;director resigned
dot icon26/09/2000
New secretary appointed
dot icon27/01/2000
Secretary resigned;director resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Director resigned
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/04/1997
New secretary appointed;new director appointed
dot icon16/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon05/03/1997
Secretary resigned
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon23/01/1996
Registered office changed on 23/01/96 from: 1 kingland road poole dorset BH15 1SH
dot icon04/08/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Registered office changed on 10/07/95 from: ga property management, 3, kingland road, poole, dorset. BH15 1SH
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Auditor's resignation
dot icon21/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon07/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon01/03/1993
Registered office changed on 01/03/93
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon20/03/1992
Amended accounts made up to 1991-03-31
dot icon20/03/1992
Amended accounts made up to 1989-03-31
dot icon20/03/1992
Accounts for a small company made up to 1990-03-31
dot icon13/11/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1991
Accounts for a small company made up to 1991-03-31
dot icon10/10/1991
Accounts for a small company made up to 1989-03-31
dot icon22/11/1990
Director resigned
dot icon22/11/1990
New director appointed
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon04/02/1989
Return made up to 02/12/88; full list of members
dot icon04/02/1989
Return made up to 07/03/87; full list of members
dot icon20/01/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Director resigned;new director appointed
dot icon29/11/1988
Accounts for a small company made up to 1988-03-31
dot icon29/11/1988
Accounts for a small company made up to 1987-03-31
dot icon29/11/1988
Accounts for a small company made up to 1986-03-31
dot icon21/10/1988
First gazette
dot icon16/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
03/02/2010 - Present
274
Taylor, Kevin
Director
25/09/2009 - Present
3
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
14/12/2004 - 03/02/2010
58
Kislingbury, Robert Philip
Secretary
01/06/2001 - 14/12/2004
39
Foss, Geoffrey
Director
25/09/2008 - 02/12/2024
1

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 ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED

ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/05/1985 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 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 ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED?

toggle

ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/05/1985 .

Where is ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED located?

toggle

ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED do?

toggle

ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDOVER (36-47 THE ELMS) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.