ANDREWS LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDREWS LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01766867

Incorporation date

03/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Browne & Co, 80 High Street, Braintree, Essex CM7 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon01/04/2026
Registered office address changed from C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP United Kingdom to C/O Browne & Co 80 High Street Braintree Essex CM7 1JP on 2026-04-01
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon10/03/2022
Registered office address changed from Parry Property Management Suite 2 Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA England to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 2022-03-10
dot icon18/01/2022
Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree CM7 9AA England to Parry Property Management Suite 2 Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 2022-01-18
dot icon18/01/2022
Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree CM7 9AA on 2022-01-18
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon03/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon25/04/2019
Appointment of Mr Jamie William Rout as a director on 2019-04-01
dot icon12/02/2019
Termination of appointment of Sonia Faye Genery as a director on 2019-02-12
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon09/10/2017
Termination of appointment of Jamie William Rout as a director on 2017-09-30
dot icon09/10/2017
Termination of appointment of Leslie Edward Allen as a director on 2017-09-30
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/05/2017
Appointment of Ms Jayne Gwendoline Weston as a director on 2017-05-04
dot icon25/05/2017
Appointment of Ms Sonia Faye Genery as a director on 2017-05-04
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon17/11/2015
Appointment of Mrs Christine Leslie Crewe as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Anthony Hine as a secretary on 2015-11-17
dot icon11/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon18/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/08/2013
Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 2013-08-27
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Kirsty Robinson as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon12/05/2010
Director's details changed for Jamie Rout on 2010-05-02
dot icon12/05/2010
Director's details changed for Leslie Edward Allen on 2010-02-05
dot icon09/02/2010
Appointment of Kirsty Marie Robinson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon23/12/2008
Director appointed jamie rout
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 02/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 04/05/07; full list of members
dot icon11/11/2006
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 04/05/06; full list of members
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Secretary's particulars changed
dot icon09/08/2005
Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR
dot icon12/05/2005
Return made up to 04/05/05; change of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Full accounts made up to 2002-12-31
dot icon06/08/2004
Return made up to 04/05/04; full list of members
dot icon27/04/2004
Compulsory strike-off action has been discontinued
dot icon27/04/2004
New director appointed
dot icon27/04/2004
Return made up to 04/05/03; change of members
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 04/05/02; change of members
dot icon16/01/2002
Auditor's resignation
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 04/05/01; full list of members
dot icon03/01/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 04/05/00; change of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 04/05/99; no change of members
dot icon06/11/1998
Return made up to 04/05/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Return made up to 04/05/97; full list of members
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 04/05/96; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
New secretary appointed
dot icon10/06/1994
New director appointed
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 04/05/94; full list of members
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon14/09/1993
Return made up to 04/05/93; full list of members
dot icon13/07/1993
New director appointed
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Director resigned
dot icon08/06/1992
Return made up to 04/05/92; full list of members
dot icon05/05/1992
New director appointed
dot icon25/02/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1991
Return made up to 04/05/91; full list of members
dot icon20/06/1991
Registered office changed on 20/06/91
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon07/02/1991
Director resigned
dot icon07/02/1991
Director resigned
dot icon07/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1990
Return made up to 04/05/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon03/07/1989
Return made up to 09/06/89; full list of members
dot icon03/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon26/07/1988
Return made up to 26/05/88; full list of members
dot icon24/05/1988
New director appointed
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/11/1987
Return made up to 22/10/87; full list of members
dot icon26/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Full accounts made up to 1986-12-31
dot icon24/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, David
Director
13/12/2000 - 17/07/2001
-
Rout, Jamie William
Director
02/12/2008 - 29/09/2017
2
Rout, Jamie William
Director
01/04/2019 - Present
2
Botevyle, David John
Director
22/06/1993 - 20/06/2001
-
Genery, Sonia Faye
Director
03/05/2017 - 11/02/2019
-

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 ANDREWS LANE MANAGEMENT COMPANY LIMITED

ANDREWS LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/1983 with the registered office located at C/O Browne & Co, 80 High Street, Braintree, Essex CM7 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS LANE MANAGEMENT COMPANY LIMITED?

toggle

ANDREWS LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/1983 .

Where is ANDREWS LANE MANAGEMENT COMPANY LIMITED located?

toggle

ANDREWS LANE MANAGEMENT COMPANY LIMITED is registered at C/O Browne & Co, 80 High Street, Braintree, Essex CM7 1JP.

What does ANDREWS LANE MANAGEMENT COMPANY LIMITED do?

toggle

ANDREWS LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDREWS LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP United Kingdom to C/O Browne & Co 80 High Street Braintree Essex CM7 1JP on 2026-04-01.