ANDREW FLEMING ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW FLEMING ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04833519

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon27/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon02/04/2024
Termination of appointment of Louisa Elizabeth Greenhill as a director on 2024-03-31
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon29/01/2022
Cessation of Andrew Fleming Deceased as a person with significant control on 2021-07-29
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Appointment of Louisa Elizabeth Greenhill as a director on 2021-10-11
dot icon11/08/2021
Notification of Emma Jane Fleming as a person with significant control on 2021-07-29
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Cessation of Emma Jane Fleming as a person with significant control on 2020-05-05
dot icon14/07/2020
Notification of Andrew Fleming Deceased as a person with significant control on 2016-04-07
dot icon05/05/2020
Notification of Emma Jane Fleming as a person with significant control on 2019-12-31
dot icon05/05/2020
Termination of appointment of Andrew Patrick Fleming as a director on 2019-12-30
dot icon14/04/2020
Cessation of Andrew Patrick Fleming as a person with significant control on 2019-12-30
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2019
Registered office address changed from 27 st John's Street Devizes Wiltshire SN10 1BN to Windsor House Bayshill Road Cheltenham GL50 3AT on 2019-12-05
dot icon20/11/2019
Change of details for Mr Andrew Patrick Fleming as a person with significant control on 2019-11-20
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon21/06/2018
Satisfaction of charge 1 in full
dot icon21/06/2018
Satisfaction of charge 2 in full
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon24/03/2016
Resolutions
dot icon24/03/2016
Change of share class name or designation
dot icon24/03/2016
Statement of company's objects
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon18/06/2015
Previous accounting period shortened from 2015-09-30 to 2015-04-30
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/07/2010
Director's details changed for Emma Jane Fleming on 2010-07-15
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2009
Return made up to 15/07/09; full list of members
dot icon08/08/2008
Return made up to 15/07/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/12/2007
Particulars of mortgage/charge
dot icon26/07/2007
Return made up to 15/07/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 15/07/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/07/2005
Return made up to 15/07/05; full list of members
dot icon27/07/2005
Location of debenture register
dot icon27/07/2005
Location of register of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: 27 saint johns street devizes wiltshire SN10 1BN
dot icon06/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon24/05/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon16/12/2003
Ad 17/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon24/07/2003
Secretary resigned
dot icon15/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
286.38K
-
0.00
164.96K
-
2022
3
312.32K
-
0.00
320.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Emma Jane
Director
15/07/2003 - Present
5
Greenhill, Louisa Elizabeth
Director
11/10/2021 - 31/03/2024
-

Persons with Significant Control

4
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 FLEMING ASSOCIATES LIMITED

ANDREW FLEMING ASSOCIATES LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at Windsor House, Bayshill Road, Cheltenham GL50 3AT. There is currently 1 active director 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 FLEMING ASSOCIATES LIMITED?

toggle

ANDREW FLEMING ASSOCIATES LIMITED is currently Active. It was registered on 15/07/2003 .

Where is ANDREW FLEMING ASSOCIATES LIMITED located?

toggle

ANDREW FLEMING ASSOCIATES LIMITED is registered at Windsor House, Bayshill Road, Cheltenham GL50 3AT.

What does ANDREW FLEMING ASSOCIATES LIMITED do?

toggle

ANDREW FLEMING ASSOCIATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREW FLEMING ASSOCIATES LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-04-30.