ANDREWS HOMES LTD

Register to unlock more data on OkredoRegister

ANDREWS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303100

Incorporation date

22/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Saltings, Shaldon, Teignmouth TQ14 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon03/02/2026
Micro company accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon08/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon29/04/2025
Micro company accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon07/05/2024
Director's details changed for Mr Andrew Manning Burnham on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Andrew Phillip Dorey on 2024-05-07
dot icon07/05/2024
Registered office address changed from Verness 20 Horse Lane Shaldon Teignmouth Devon TQ14 0BL England to 12 the Saltings Shaldon Teignmouth TQ14 0BT on 2024-05-07
dot icon07/05/2024
Change of details for Mr Andrew Manning Burnham as a person with significant control on 2024-05-07
dot icon07/05/2024
Change of details for Mr Andrew Phillip Dorey as a person with significant control on 2024-05-07
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/10/2023
Satisfaction of charge 083031000001 in full
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon03/11/2021
Director's details changed for Mr Andrew Manning Burnham on 2021-11-03
dot icon03/11/2021
Change of details for Mr Andrew Phillip Dorey as a person with significant control on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Andrew Phillip Dorey on 2021-11-03
dot icon20/05/2021
Registered office address changed from 84 84 Swedwell Road Torquay Devon TQ2 8QL England to Verness 20 Horse Lane Shaldon Teignmouth Devon TQ14 0BL on 2021-05-20
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon25/03/2020
Registered office address changed from Little Moretons Shaldon Road Combeinteignhead Newton Abbot Devon TQ12 4RR United Kingdom to 84 84 Swedwell Road Torquay Devon TQ2 8QL on 2020-03-25
dot icon17/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/06/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon22/06/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon29/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Director's details changed for Mr Andrew Manning Burnham on 2017-10-23
dot icon06/12/2017
Change of details for Mr Andrew Manning Burnham as a person with significant control on 2017-11-23
dot icon23/11/2017
Registered office address changed from St Bees Coombe Road Shaldon Devon TQ14 0EX to Little Moretons Shaldon Road Combeinteignhead Newton Abbot Devon TQ12 4RR on 2017-11-23
dot icon01/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/03/2015
Memorandum and Articles of Association
dot icon07/03/2015
Registration of charge 083031000002, created on 2015-02-23
dot icon26/02/2015
Resolutions
dot icon20/02/2015
Registration of charge 083031000001, created on 2015-02-13
dot icon09/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/03/2013
Resolutions
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon12/03/2013
Change of share class name or designation
dot icon07/03/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon05/12/2012
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom on 2012-12-05
dot icon03/12/2012
Registered office address changed from Wessex House Teign Road Shrewsbury Shropshire TQ12 4AA United Kingdom on 2012-12-03
dot icon26/11/2012
Termination of appointment of Graham Stephens as a director
dot icon23/11/2012
Appointment of Mr Andrew Dorey as a director
dot icon23/11/2012
Appointment of Mr Andrew Manning Burnham as a director
dot icon22/11/2012
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
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
173.08K
-
0.00
-
-
2022
2
193.21K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorey, Andrew Phillip
Director
22/11/2012 - Present
7
Stephens, Graham Robertson
Director
22/11/2012 - 22/11/2012
3894
Mr Andrew Manning Burnham
Director
22/11/2012 - Present
7

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 ANDREWS HOMES LTD

ANDREWS HOMES LTD is an(a) Active company incorporated on 22/11/2012 with the registered office located at 12 The Saltings, Shaldon, Teignmouth TQ14 0BT. 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 ANDREWS HOMES LTD?

toggle

ANDREWS HOMES LTD is currently Active. It was registered on 22/11/2012 .

Where is ANDREWS HOMES LTD located?

toggle

ANDREWS HOMES LTD is registered at 12 The Saltings, Shaldon, Teignmouth TQ14 0BT.

What does ANDREWS HOMES LTD do?

toggle

ANDREWS HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANDREWS HOMES LTD?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-06-30.