ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301845

Incorporation date

04/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Warwick Street, London W1B 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon07/04/2026
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2026-03-31
dot icon07/04/2026
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on 2026-04-07
dot icon07/04/2026
Secretary's details changed for Ancosec Limited on 2026-03-31
dot icon23/10/2025
Resolutions
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon23/02/2024
Secretary's details changed for Ancosec Limited on 2021-09-20
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon03/01/2023
Director's details changed for Mr James Martin Cornell on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Jason Duncan Harris on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Charles Edward Crossland on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Robert Paul Reed on 2021-09-20
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 2021-09-21
dot icon20/09/2021
Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2021-09-20
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon06/01/2020
Appointment of Mr Robert Paul Reed as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Robert Michael Walker as a director on 2019-12-16
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/12/2017
Appointment of Robert Michael Walker as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of David Anthony Brett as a director on 2017-12-15
dot icon24/11/2017
Resolutions
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Director's details changed for Mr Jason Duncan Harris on 2017-10-02
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon28/06/2017
Notification of Goodman Real Estate (Uk) Limited as a person with significant control on 2016-04-06
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Jason Duncan Harris on 2013-10-31
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-02
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Charles Edward Crossland on 2013-04-22
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Graham Pardoe as a director
dot icon21/11/2011
Appointment of Mr Jason Duncan Harris as a director
dot icon31/08/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Current accounting period shortened from 2011-07-31 to 2011-04-30
dot icon16/03/2011
Certificate of change of name
dot icon03/03/2011
Resolutions
dot icon22/02/2011
Register inspection address has been changed
dot icon15/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon13/01/2011
Resolutions
dot icon05/01/2011
Appointment of Mr Charles Edward Crossland as a director
dot icon04/01/2011
Termination of appointment of Jason Dalby as a director
dot icon22/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon19/01/2010
Appointment of James Martin Cornell as a director
dot icon12/01/2010
Appointment of David Anthony Brett as a director
dot icon07/01/2010
Appointment of Mr Graham Nicholas Pardoe as a director
dot icon05/01/2010
Termination of appointment of David Keir as a director
dot icon05/01/2010
Termination of appointment of Paul Hodge as a director
dot icon06/08/2009
Return made up to 04/07/09; full list of members
dot icon16/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/02/2009
Director's change of particulars / jason dalby / 12/01/2009
dot icon15/01/2009
Appointment terminated director peter roberts
dot icon24/10/2008
Return made up to 04/07/08; full list of members
dot icon20/08/2008
Appointment terminated director david brett
dot icon04/07/2007
Incorporation
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

£84,831.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
86.00
-
0.00
84.83K
-
2022
0
86.00
-
0.00
84.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

86.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pardoe, Graham Nicholas
Director
31/12/2009 - 10/11/2011
124
ANCOSEC LIMITED
Corporate Secretary
04/07/2007 - Present
129
Hodge, Paul Antony
Director
04/07/2007 - 31/12/2009
139
Roberts, Peter Charles William
Director
04/07/2007 - 31/12/2008
28
Keir, David Christopher Lindsay
Director
04/07/2007 - 31/12/2009
113

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 COMMERCIAL PARK MANAGEMENT LIMITED

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at 6 Warwick Street, London W1B 5LU. There are currently 5 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 COMMERCIAL PARK MANAGEMENT LIMITED?

toggle

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED is currently Active. It was registered on 04/07/2007 .

Where is ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED located?

toggle

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED is registered at 6 Warwick Street, London W1B 5LU.

What does ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED do?

toggle

ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Goodman Real Estate (Uk) Limited as a person with significant control on 2026-03-31.