ANDOVERSFORD LINK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDOVERSFORD LINK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482477

Incorporation date

16/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1990)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Cessation of Gregory Vance Scott as a person with significant control on 2024-07-18
dot icon20/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Notification of Gregory Vance Scott as a person with significant control on 2022-03-24
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Director's details changed for Mr Gregory Vance Scott on 2017-05-08
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/10/2016
Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2016-10-28
dot icon30/06/2016
Termination of appointment of James Vance Scott as a secretary on 2016-06-22
dot icon28/06/2016
Termination of appointment of a director
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Registered office address changed from Unit M1 the Link the Industrial Estate Andoversford Cheltenham Gloucestershire GL54 4LB on 2013-12-17
dot icon17/12/2013
Director's details changed for Mr Gregory Vance Scott on 2013-12-17
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-02-22
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 21/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
New secretary appointed
dot icon09/03/2007
Return made up to 21/02/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 21/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
New secretary appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 8 wheelwright's corner old market nailsworth gloucestershire GL6 0DU
dot icon17/11/2005
Secretary resigned
dot icon24/02/2005
Return made up to 21/02/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 21/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2003
Return made up to 21/02/03; full list of members
dot icon28/03/2002
Return made up to 21/02/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 21/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 21/02/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Return made up to 21/02/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 21/02/98; no change of members
dot icon06/08/1998
Registered office changed on 06/08/98 from: stag house the chipping wotton-under-edge gloucestershire GL12 7AD
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New secretary appointed
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
Return made up to 21/02/97; full list of members
dot icon16/07/1996
Ad 08/07/96--------- £ si 358@1=358 £ ic 2/360
dot icon04/07/1996
Nc inc already adjusted 24/06/96
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon03/07/1996
Certificate of change of name
dot icon18/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/02/1996
Return made up to 21/02/96; no change of members
dot icon08/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon24/02/1995
Return made up to 21/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director's particulars changed
dot icon25/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon02/03/1994
Return made up to 21/02/94; no change of members
dot icon24/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/02/1993
Return made up to 21/02/93; no change of members
dot icon09/02/1993
Director's particulars changed
dot icon13/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/02/1992
Return made up to 21/02/92; full list of members
dot icon21/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon21/01/1992
Resolutions
dot icon06/03/1991
Return made up to 21/02/91; full list of members
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+8.71 % *

* during past year

Cash in Bank

£5,153.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.07K
-
0.00
4.43K
-
2022
1
4.23K
-
0.00
4.74K
-
2023
1
4.52K
-
0.00
5.15K
-
2023
1
4.52K
-
0.00
5.15K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.52K £Ascended6.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.15K £Ascended8.71 % *

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
Scott, Gregory Vance
Director
01/07/1998 - Present
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDOVERSFORD LINK MANAGEMENT LIMITED

ANDOVERSFORD LINK MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1990 with the registered office located at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVERSFORD LINK MANAGEMENT LIMITED?

toggle

ANDOVERSFORD LINK MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1990 .

Where is ANDOVERSFORD LINK MANAGEMENT LIMITED located?

toggle

ANDOVERSFORD LINK MANAGEMENT LIMITED is registered at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does ANDOVERSFORD LINK MANAGEMENT LIMITED do?

toggle

ANDOVERSFORD LINK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ANDOVERSFORD LINK MANAGEMENT LIMITED have?

toggle

ANDOVERSFORD LINK MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for ANDOVERSFORD LINK MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.