ANDRAS HOUSE LIMITED

Register to unlock more data on OkredoRegister

ANDRAS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015097

Incorporation date

21/08/1981

Size

Group

Contacts

Registered address

Registered address

60, Great Victoria Street,, Belfast., BT2 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon19/03/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon19/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon04/09/2025
Registration of charge NI0150970058, created on 2025-09-02
dot icon24/02/2025
Registration of charge NI0150970057, created on 2025-02-24
dot icon22/01/2025
Registration of charge NI0150970056, created on 2025-01-16
dot icon14/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/10/2024
Director's details changed for Mr Ramesh Rana on 2024-10-01
dot icon14/10/2024
Termination of appointment of Dermott John Brooks as a secretary on 2024-10-01
dot icon14/10/2024
Director's details changed for Rajesh Kumar Rana on 2024-10-01
dot icon14/10/2024
Appointment of Mr Pearse Mulvenna as a secretary on 2024-10-01
dot icon04/06/2024
Satisfaction of charge 39 in full
dot icon04/06/2024
Satisfaction of charge 33 in full
dot icon04/06/2024
Satisfaction of charge 31 in full
dot icon28/03/2024
Registration of charge NI0150970055, created on 2024-03-28
dot icon22/02/2024
All of the property or undertaking has been released and no longer forms part of charge NI0150970046
dot icon15/01/2024
Registration of charge NI0150970054, created on 2024-01-10
dot icon12/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon28/07/2023
Change of share class name or designation
dot icon26/07/2023
Change of share class name or designation
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Memorandum and Articles of Association
dot icon26/07/2023
Particulars of variation of rights attached to shares
dot icon15/06/2023
Registration of charge NI0150970053, created on 2023-05-31
dot icon20/04/2023
Registration of charge NI0150970052, created on 2023-04-19
dot icon21/03/2023
Registration of charge NI0150970051, created on 2023-03-15
dot icon01/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Ramesh
Director
02/03/2006 - Present
3
Rana, Ramesh
Director
21/08/1981 - 30/06/2004
3
Garrett, John Brian
Director
21/08/1981 - 03/05/2000
14
Rana, Diljit Singh, Lord
Director
21/08/1981 - Present
16
Brooks, Dermott John
Director
09/09/2003 - Present
20

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+
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 ANDRAS HOUSE LIMITED

ANDRAS HOUSE LIMITED is an(a) Active company incorporated on 21/08/1981 with the registered office located at 60, Great Victoria Street,, Belfast., BT2 7BB. There are currently 5 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 ANDRAS HOUSE LIMITED?

toggle

ANDRAS HOUSE LIMITED is currently Active. It was registered on 21/08/1981 .

Where is ANDRAS HOUSE LIMITED located?

toggle

ANDRAS HOUSE LIMITED is registered at 60, Great Victoria Street,, Belfast., BT2 7BB.

What does ANDRAS HOUSE LIMITED do?

toggle

ANDRAS HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ANDRAS HOUSE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-11-02 with no updates.