ANDREW HALL PROPERTY LTD

Register to unlock more data on OkredoRegister

ANDREW HALL PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10137500

Incorporation date

21/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argyle House, 3rd Floor, Joel Street, Northwood HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon07/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Appointment of Mr Shivam Dilip Popat as a director on 2024-02-22
dot icon17/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon27/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon06/12/2022
Registration of charge 101375000015, created on 2022-12-06
dot icon28/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/10/2021
Satisfaction of charge 101375000004 in full
dot icon20/08/2021
Registration of charge 101375000014, created on 2021-08-02
dot icon17/08/2021
Registration of charge 101375000010, created on 2021-08-02
dot icon17/08/2021
Registration of charge 101375000011, created on 2021-08-02
dot icon17/08/2021
Registration of charge 101375000012, created on 2021-08-02
dot icon17/08/2021
Registration of charge 101375000013, created on 2021-08-02
dot icon13/08/2021
Registration of charge 101375000008, created on 2021-08-02
dot icon13/08/2021
Registration of charge 101375000009, created on 2021-08-02
dot icon23/06/2021
Micro company accounts made up to 2020-04-30
dot icon23/06/2021
Micro company accounts made up to 2019-04-30
dot icon16/03/2021
Satisfaction of charge 101375000006 in full
dot icon16/03/2021
Satisfaction of charge 101375000005 in full
dot icon16/03/2021
Satisfaction of charge 101375000007 in full
dot icon09/03/2021
Registered office address changed from 339a Rookery Road Handsworth Birmingham B21 9PR England to Argyle House, 3rd Floor Joel Street Northwood HA6 1NW on 2021-03-09
dot icon09/03/2021
Notification of Newdell Limited as a person with significant control on 2021-02-12
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Cessation of Tersem Kaur Hallaith as a person with significant control on 2021-02-12
dot icon09/03/2021
Termination of appointment of Tersem Kaur Hallaith as a director on 2021-02-12
dot icon09/03/2021
Appointment of Mr Bharat Kumar Hirji Thakrar as a director on 2021-02-12
dot icon17/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon17/03/2020
Registration of charge 101375000006, created on 2020-02-28
dot icon17/03/2020
Registration of charge 101375000007, created on 2020-02-28
dot icon13/03/2020
Registration of charge 101375000005, created on 2020-02-28
dot icon06/03/2020
Satisfaction of charge 101375000001 in full
dot icon06/03/2020
Satisfaction of charge 101375000002 in full
dot icon06/03/2020
Satisfaction of charge 101375000003 in full
dot icon03/03/2020
Registration of charge 101375000004, created on 2020-02-28
dot icon21/09/2019
Registered office address changed from 124 Rookery Road C/O a S Kalsi & Co Birmingham West Midlands B21 9NN England to 339a Rookery Road Handsworth Birmingham B21 9PR on 2019-09-21
dot icon27/08/2019
Micro company accounts made up to 2018-04-30
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon01/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon01/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon15/06/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon11/07/2017
Registration of charge 101375000003, created on 2017-06-27
dot icon08/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon26/11/2016
Registration of charge 101375000002, created on 2016-11-15
dot icon17/11/2016
Registration of charge 101375000001, created on 2016-11-15
dot icon21/04/2016
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
09/03/2026
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
1
1.89M
-
0.00
-
-
2022
0
2.24M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popat, Shivam Dilip
Director
22/02/2024 - Present
64
Thakrar, Bharat Kumar Hirji
Director
12/02/2021 - Present
156
Hallaith, Tersem Kaur
Director
21/04/2016 - 12/02/2021
10

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 HALL PROPERTY LTD

ANDREW HALL PROPERTY LTD is an(a) Active company incorporated on 21/04/2016 with the registered office located at Argyle House, 3rd Floor, Joel Street, Northwood HA6 1NW. 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 ANDREW HALL PROPERTY LTD?

toggle

ANDREW HALL PROPERTY LTD is currently Active. It was registered on 21/04/2016 .

Where is ANDREW HALL PROPERTY LTD located?

toggle

ANDREW HALL PROPERTY LTD is registered at Argyle House, 3rd Floor, Joel Street, Northwood HA6 1NW.

What does ANDREW HALL PROPERTY LTD do?

toggle

ANDREW HALL PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANDREW HALL PROPERTY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-09 with no updates.