ANDOVER ROAD (NO.1) LIMITED

Register to unlock more data on OkredoRegister

ANDOVER ROAD (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825830

Incorporation date

20/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon04/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/12/2024
Registration of charge 068258300004, created on 2024-12-20
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/07/2023
Director's details changed for Mr Mark Juhani Winn-Smith on 2023-07-12
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/02/2022
Change of details for Arlington Westcountry Limited as a person with significant control on 2022-01-09
dot icon23/02/2022
Director's details changed for Mr Mark Juhani Winn-Smith on 2022-01-09
dot icon23/02/2022
Director's details changed for Mr Sean Thomas Mckeown on 2021-01-09
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2022
Registered office address changed from C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-01-06
dot icon24/03/2021
Appointment of Mr Mark Juhani Winn-Smith as a director on 2021-02-23
dot icon24/03/2021
Termination of appointment of Robert Bromley Moyle as a director on 2021-02-23
dot icon19/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon03/01/2020
Auditor's resignation
dot icon03/01/2020
Satisfaction of charge 068258300001 in full
dot icon03/01/2020
Satisfaction of charge 068258300002 in full
dot icon18/12/2019
Resolutions
dot icon18/12/2019
Change of name notice
dot icon11/12/2019
Cessation of Rosewood Development Holdings Ltd as a person with significant control on 2019-11-29
dot icon11/12/2019
Appointment of Mr Robert Bromley Moyle as a director on 2019-11-29
dot icon11/12/2019
Notification of Arlington Westcountry Limited as a person with significant control on 2019-11-29
dot icon11/12/2019
Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY on 2019-12-11
dot icon11/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/12/2019
Termination of appointment of Andrew Philip Steele as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Sean Thomas Mckeown as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Stuart Hammond as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of David Nicholas Sarson as a director on 2019-11-29
dot icon10/12/2019
Memorandum and Articles of Association
dot icon10/12/2019
Resolutions
dot icon03/12/2019
Registration of charge 068258300003, created on 2019-11-29
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon20/08/2019
Resolutions
dot icon15/08/2019
Director's details changed for Mr David Nicholas Sarson on 2019-07-09
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Director's details changed for Mr Andrew Philip Steele on 2017-04-30
dot icon25/09/2018
Notification of Rosewood Development Holdings Ltd as a person with significant control on 2018-04-30
dot icon25/09/2018
Cessation of Rosewood Group Holdings Ltd as a person with significant control on 2018-04-30
dot icon06/08/2018
Second filing for the notification of Rosewood Group Holdings Limited as a person with significant control
dot icon06/08/2018
Second filing for the cessation of Osborne Group Holdings Ltd as a person with significant control
dot icon25/04/2018
Notification of Rosewood Group Holdings Ltd as a person with significant control on 2018-04-25
dot icon25/04/2018
Cessation of Osborne Group Holdings Ltd as a person with significant control on 2018-04-25
dot icon07/03/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-01-17
dot icon08/02/2018
Cessation of Gcho Holdings Limited as a person with significant control on 2018-01-17
dot icon08/02/2018
Notification of Osborne Group Holdings Ltd as a person with significant control on 2018-01-17
dot icon08/02/2018
Cessation of Geoffrey Osborne Limited as a person with significant control on 2018-01-17
dot icon08/02/2018
Notification of Gcho Holdings Limited as a person with significant control on 2018-01-17
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon12/04/2017
Registration of charge 068258300001, created on 2017-04-06
dot icon12/04/2017
Registration of charge 068258300002, created on 2017-04-06
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Gordon Bruce Shepherd as a director on 2016-09-23
dot icon29/09/2016
Appointment of Mr Stuart Hammond as a director on 2016-09-23
dot icon29/09/2016
Termination of appointment of Stuart Hammond as a secretary on 2016-09-23
dot icon16/06/2016
Director's details changed for Mr Andrew Philip Steele on 2016-06-16
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/02/2016
Resolutions
dot icon27/01/2016
Certificate of change of name
dot icon12/11/2015
Appointment of Mr David Nicholas Sarson as a director on 2015-11-12
dot icon19/08/2015
Director's details changed for Mr Andrew Philip Steele on 2015-08-19
dot icon27/07/2015
Director's details changed for Mr Andrew Philip Steele on 2015-07-27
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/04/2015
Appointment of Mr Andrew Philip Steele as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of David Gareth Fison as a director on 2015-04-02
dot icon04/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Appointment of David Gareth Fison as a director
dot icon20/06/2013
Termination of appointment of Philip Shortman as a director
dot icon17/06/2013
Appointment of Stuart Hammond as a secretary
dot icon12/06/2013
Termination of appointment of David Hatton as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Gordon Bruce Shepherd on 2013-02-20
dot icon06/11/2012
Registered office address changed from Osborne House 51 Fishbourne Road East Chichester West Sussex PO19 3HZ on 2012-11-06
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon26/10/2011
Director's details changed for Philip John Shortman on 2011-10-26
dot icon15/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon06/04/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon17/03/2009
Director appointed gordon bruce shepherd
dot icon17/03/2009
Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon16/03/2009
Secretary appointed david michael hatton
dot icon16/03/2009
Director appointed philip john shortman
dot icon16/03/2009
Appointment terminated director john cowdry
dot icon16/03/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon20/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Stuart
Director
23/09/2016 - 29/11/2019
36
Steele, Andrew Philip
Director
02/04/2015 - 29/11/2019
36
Mckeown, Sean Thomas
Director
29/11/2019 - Present
71
Winn-Smith, Mark Juhani
Director
23/02/2021 - Present
21

Persons with Significant Control

0

No PSC data available.

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 ROAD (NO.1) LIMITED

ANDOVER ROAD (NO.1) LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER ROAD (NO.1) LIMITED?

toggle

ANDOVER ROAD (NO.1) LIMITED is currently Active. It was registered on 20/02/2009 .

Where is ANDOVER ROAD (NO.1) LIMITED located?

toggle

ANDOVER ROAD (NO.1) LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ANDOVER ROAD (NO.1) LIMITED do?

toggle

ANDOVER ROAD (NO.1) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDOVER ROAD (NO.1) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-17 with no updates.