ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395769

Incorporation date

16/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Fore Street, Hexham, Northumberland NE46 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2025-05-30
dot icon02/06/2025
Director's details changed for Andrew Clayton Coulson on 2025-05-30
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2023-10-03
dot icon12/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon24/10/2023
Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2023-10-20
dot icon24/10/2023
Director's details changed for Andrew Clayton Coulson on 2023-10-20
dot icon24/10/2023
Change of details for Mrs Ailsa Mather as a person with significant control on 2023-10-20
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon14/06/2021
Notification of Ailsa Mather as a person with significant control on 2020-12-11
dot icon14/06/2021
Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2020-12-11
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon11/01/2018
Satisfaction of charge 18 in full
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/01/2016
Satisfaction of charge 7 in full
dot icon21/01/2016
Satisfaction of charge 8 in full
dot icon21/01/2016
Satisfaction of charge 9 in full
dot icon21/01/2016
Satisfaction of charge 17 in full
dot icon21/01/2016
Satisfaction of charge 16 in full
dot icon21/01/2016
Satisfaction of charge 14 in full
dot icon21/01/2016
Satisfaction of charge 10 in full
dot icon21/01/2016
Satisfaction of charge 15 in full
dot icon21/01/2016
Satisfaction of charge 13 in full
dot icon21/01/2016
Satisfaction of charge 12 in full
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon16/10/2014
Appointment of Ms Ailsa Mather as a director on 2014-10-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon17/02/2014
Certificate of change of name
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/06/2010
Director's details changed for Andrew Clayton Coulson on 2010-06-08
dot icon11/06/2010
Secretary's details changed for Andrew Clayton Coulson on 2010-06-08
dot icon21/07/2009
Return made up to 08/06/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 08/06/08; full list of members
dot icon16/04/2008
Secretary appointed andrew coulson
dot icon16/04/2008
Appointment terminated secretary james coulson
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 08/06/07; full list of members
dot icon01/08/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 08/06/06; full list of members
dot icon21/08/2006
Location of register of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon17/01/2006
Memorandum and Articles of Association
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Certificate of change of name
dot icon27/06/2005
Return made up to 08/06/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Registered office changed on 15/10/03 from: anick old house anick hexham northumberland NE46 4LW
dot icon26/06/2003
Return made up to 16/06/03; full list of members
dot icon14/03/2003
Particulars of mortgage/charge
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 16/06/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
Secretary's particulars changed
dot icon27/10/2001
Director's particulars changed
dot icon27/10/2001
Registered office changed on 27/10/01 from: 39 fore street hexham northumberland NE46 1NL
dot icon18/06/2001
Return made up to 16/06/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 16/06/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Return made up to 16/06/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 16/06/98; no change of members
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
New secretary appointed
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/07/1997
Return made up to 16/06/97; no change of members
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon21/07/1996
Return made up to 16/06/96; full list of members
dot icon12/03/1996
Particulars of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 16/06/95; no change of members
dot icon08/02/1995
Resolutions
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Certificate of change of name
dot icon13/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/07/1994
Return made up to 16/06/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Return made up to 16/06/93; full list of members
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Registered office changed on 30/03/93 from: 39 fore street hexham northumberland NE46 1LU
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon10/07/1992
Particulars of mortgage/charge
dot icon10/07/1992
Return made up to 16/06/92; full list of members
dot icon10/07/1992
Registered office changed on 10/07/92
dot icon05/05/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Director resigned
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
Return made up to 16/06/91; no change of members
dot icon25/06/1991
Return made up to 31/08/90; full list of members
dot icon07/06/1991
Particulars of mortgage/charge
dot icon03/06/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Particulars of mortgage/charge
dot icon26/01/1991
Particulars of mortgage/charge
dot icon04/12/1990
Accounting reference date shortened from 30/11 to 31/03
dot icon12/09/1990
Particulars of mortgage/charge
dot icon21/03/1990
Particulars of mortgage/charge
dot icon21/03/1990
Accounting reference date extended from 31/03 to 30/11
dot icon09/02/1990
Particulars of mortgage/charge
dot icon09/11/1989
Registered office changed on 09/11/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1989
Particulars of mortgage/charge
dot icon30/10/1989
Certificate of change of name
dot icon30/10/1989
Certificate of change of name
dot icon13/10/1989
Resolutions
dot icon13/10/1989
Resolutions
dot icon13/10/1989
£ nc 100/100000
dot icon16/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
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
3
105.27K
-
0.00
111.76K
-
2022
4
224.96K
-
0.00
164.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ailsa Mather
Director
01/10/2014 - Present
-
Coulson, Andrew Clayton
Director
10/03/1993 - Present
2
Coulson, Andrew Clayton
Secretary
07/04/2008 - Present
-
Coulson, James Clayton
Secretary
10/03/1993 - 01/06/1998
-
Coulson, James Clayton
Secretary
20/06/2007 - 07/04/2008
-

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 ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED

ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at 39 Fore Street, Hexham, Northumberland NE46 1LN. There are currently 3 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 ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED?

toggle

ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED is currently Active. It was registered on 16/06/1989 .

Where is ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED located?

toggle

ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED is registered at 39 Fore Street, Hexham, Northumberland NE46 1LN.

What does ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED do?

toggle

ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED?

toggle

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