ANDOVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDOVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885144

Incorporation date

24/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1993)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/03/2025
Director's details changed for Mr Edwin Shuker on 2025-03-21
dot icon21/03/2025
Secretary's details changed for Mr Edwin Shuker on 2025-03-21
dot icon21/03/2025
Director's details changed for Mrs Esther Ann Shuker on 2025-03-21
dot icon21/03/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-21
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/02/2024
Satisfaction of charge 028851440021 in full
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/07/2019
Registration of charge 028851440023, created on 2019-07-31
dot icon10/04/2019
Satisfaction of charge 14 in full
dot icon10/04/2019
Satisfaction of charge 13 in full
dot icon03/04/2019
Registration of charge 028851440021, created on 2019-04-01
dot icon03/04/2019
Registration of charge 028851440020, created on 2019-04-01
dot icon03/04/2019
Registration of charge 028851440022, created on 2019-04-01
dot icon01/04/2019
Satisfaction of charge 028851440016 in full
dot icon01/04/2019
Satisfaction of charge 028851440019 in full
dot icon01/04/2019
Satisfaction of charge 028851440018 in full
dot icon01/04/2019
Satisfaction of charge 028851440017 in full
dot icon29/01/2019
Amended accounts made up to 2017-03-31
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon12/07/2017
Registration of charge 028851440019, created on 2017-07-12
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/07/2016
Satisfaction of charge 028851440015 in full
dot icon12/04/2016
Registration of charge 028851440016, created on 2016-04-11
dot icon12/04/2016
Registration of charge 028851440017, created on 2016-04-11
dot icon12/04/2016
Registration of charge 028851440018, created on 2016-04-11
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/06/2014
Registration of charge 028851440015
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/05/2013
Compulsory strike-off action has been discontinued
dot icon07/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon17/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Termination of appointment of Avar Secretaries Limited as a secretary
dot icon04/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Avar Secretaries Limited on 2009-10-01
dot icon03/01/2011
Director's details changed for Esther Ann Shuker on 2009-10-01
dot icon03/01/2011
Secretary's details changed for Mr Edwin Shuker on 2009-10-01
dot icon03/01/2011
Director's details changed for Mr Edwin Shuker on 2009-10-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 2010-12-09
dot icon11/06/2010
Secretary's details changed for Avar Secretaries Limited on 2010-06-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon23/10/2008
Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008
dot icon12/02/2008
New director appointed
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon12/06/2007
Secretary's particulars changed
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Registered office changed on 18/08/06 from: the business centre holiday inn kensington forum 97 cromwell road london SW7 4DN
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New secretary appointed
dot icon03/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/07/2006
Total exemption full accounts made up to 2004-09-30
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 16 saint john street london EC1M 4AY
dot icon07/11/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon22/11/2004
Return made up to 30/09/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/05/2004
Particulars of mortgage/charge
dot icon20/02/2004
Return made up to 30/09/03; full list of members
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Return made up to 30/09/02; full list of members
dot icon17/02/2003
Secretary resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
New secretary appointed
dot icon29/04/2002
Return made up to 30/09/01; full list of members
dot icon29/04/2002
Secretary's particulars changed
dot icon03/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/04/2002
Total exemption full accounts made up to 2000-09-30
dot icon03/04/2002
Registered office changed on 03/04/02 from: faulkner house victoria street st. Albans herts AL1 3SE
dot icon12/12/2000
Return made up to 30/09/00; no change of members
dot icon07/11/2000
Full accounts made up to 1999-09-30
dot icon07/11/2000
Full accounts made up to 1998-09-30
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon20/10/1999
Return made up to 30/09/99; no change of members
dot icon08/04/1999
Full accounts made up to 1997-09-30
dot icon29/10/1998
Return made up to 30/09/98; full list of members
dot icon31/05/1998
Full accounts made up to 1996-12-31
dot icon28/10/1997
Return made up to 30/09/97; no change of members
dot icon03/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon08/09/1997
Full accounts made up to 1995-12-31
dot icon27/08/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon20/07/1997
Return made up to 24/12/96; no change of members
dot icon18/04/1996
Full accounts made up to 1994-12-31
dot icon05/03/1996
Return made up to 24/12/95; full list of members
dot icon31/05/1995
Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1995
Return made up to 24/12/94; full list of members
dot icon09/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Particulars of mortgage/charge
dot icon07/02/1994
Director resigned;new director appointed
dot icon24/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-24.77 % *

* during past year

Cash in Bank

£2,084,223.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.50M
-
0.00
2.55M
-
2022
4
5.35M
-
0.00
2.77M
-
2023
3
5.39M
-
0.00
2.08M
-
2023
3
5.39M
-
0.00
2.08M
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

5.39M £Ascended0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08M £Descended-24.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuker, Esther Ann
Director
12/02/2008 - Present
1
Shuker, Edwin
Director
01/11/2000 - Present
37
Shuker, Edwin
Secretary
10/08/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDOVER PROPERTIES LIMITED

ANDOVER PROPERTIES LIMITED is an(a) Active company incorporated on 24/12/1993 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER PROPERTIES LIMITED?

toggle

ANDOVER PROPERTIES LIMITED is currently Active. It was registered on 24/12/1993 .

Where is ANDOVER PROPERTIES LIMITED located?

toggle

ANDOVER PROPERTIES LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does ANDOVER PROPERTIES LIMITED do?

toggle

ANDOVER PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANDOVER PROPERTIES LIMITED have?

toggle

ANDOVER PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for ANDOVER PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.