ANDREWS PROPERTY UK LIMITED

Register to unlock more data on OkredoRegister

ANDREWS PROPERTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09439560

Incorporation date

13/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bath House, 6-8 Bath Street, Bristol BS1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Termination of appointment of Samuel Joseph Andrews as a director on 2024-11-12
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon21/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon01/04/2021
Registration of charge 094395600009, created on 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/11/2020
Registration of charge 094395600008, created on 2020-11-13
dot icon28/10/2020
Registration of charge 094395600007, created on 2020-10-21
dot icon16/10/2020
Change of details for Mr Sam Andrews as a person with significant control on 2020-10-16
dot icon12/03/2020
Satisfaction of charge 094395600001 in full
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/12/2019
Satisfaction of charge 094395600005 in full
dot icon19/12/2019
Registration of charge 094395600006, created on 2019-12-13
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/09/2019
Second filing of Confirmation Statement dated 13/02/2019
dot icon20/05/2019
Change of details for Mr Sam Andrews as a person with significant control on 2019-05-17
dot icon17/05/2019
Director's details changed for Mr Samuel Joseph Andrews on 2019-05-17
dot icon08/03/2019
Registration of charge 094395600005, created on 2019-02-27
dot icon07/03/2019
Change of details for Mr Sam Andrews as a person with significant control on 2019-03-06
dot icon06/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon06/03/2019
Director's details changed for Mr Samuel Joseph Andrews on 2019-03-06
dot icon06/03/2019
Registered office address changed from 9 Portland Square Bristol BS2 8st United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 2019-03-06
dot icon08/02/2019
Registration of charge 094395600004, created on 2019-01-23
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/06/2018
Director's details changed for Mr Samuel Joseph Andrews on 2018-06-05
dot icon05/06/2018
Change of details for Mr Sam Andrews as a person with significant control on 2018-06-05
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/12/2017
Registration of charge 094395600003, created on 2017-12-05
dot icon23/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/04/2016
Director's details changed for Samuel Joseph Andrews on 2016-04-22
dot icon02/03/2016
Previous accounting period shortened from 2016-02-28 to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/02/2016
Director's details changed for Samuel Joseph Andrews on 2015-12-08
dot icon09/06/2015
Registration of charge 094395600002, created on 2015-05-27
dot icon04/04/2015
Registration of charge 094395600001, created on 2015-03-24
dot icon13/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
184.33K
-
0.00
2.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Samuel Joseph
Director
13/02/2015 - 12/11/2024
28

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 PROPERTY UK LIMITED

ANDREWS PROPERTY UK LIMITED is an(a) Active company incorporated on 13/02/2015 with the registered office located at Bath House, 6-8 Bath Street, Bristol BS1 6HL. There is currently no 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 PROPERTY UK LIMITED?

toggle

ANDREWS PROPERTY UK LIMITED is currently Active. It was registered on 13/02/2015 .

Where is ANDREWS PROPERTY UK LIMITED located?

toggle

ANDREWS PROPERTY UK LIMITED is registered at Bath House, 6-8 Bath Street, Bristol BS1 6HL.

What does ANDREWS PROPERTY UK LIMITED do?

toggle

ANDREWS PROPERTY UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANDREWS PROPERTY UK LIMITED?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.