ANDROU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDROU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943587

Incorporation date

22/09/2006

Size

Dormant

Contacts

Registered address

Registered address

378 Station Road, Dorridge, Solihull B93 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon30/03/2026
Cessation of Catherine Wilkinson as a person with significant control on 2026-03-27
dot icon30/03/2026
Notification of Catherine Wilkinson as a person with significant control on 2026-03-27
dot icon27/03/2026
Termination of appointment of Richard Hammond as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr James Edward Wilkinson as a director on 2026-03-27
dot icon27/03/2026
Notification of Thomas Wilkinson as a person with significant control on 2026-03-27
dot icon27/03/2026
Notification of James Edward Wilkinson as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr James Edward Wilkinson on 2026-03-27
dot icon27/03/2026
Notification of Catherine Wilkinson as a person with significant control on 2026-03-27
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/04/2024
Notification of Susan Lynn Bennett as a person with significant control on 2023-03-06
dot icon02/04/2024
Withdrawal of a person with significant control statement on 2024-04-02
dot icon02/04/2024
Notification of John Joseph Bennett as a person with significant control on 2023-03-06
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/03/2024
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 378 Station Road Dorridge Solihull B93 8ES on 2024-03-18
dot icon18/03/2024
Termination of appointment of Fractional Secretaries Limited as a secretary on 2023-12-21
dot icon18/03/2024
Termination of appointment of Fractional Administration Services Limited as a director on 2023-12-21
dot icon18/03/2024
Termination of appointment of Fractional Nominees Limited as a director on 2023-12-21
dot icon18/03/2024
Termination of appointment of David Warren Hannah as a director on 2023-12-21
dot icon18/03/2024
Appointment of Mr John Joseph Bennett as a director on 2023-12-21
dot icon18/03/2024
Appointment of Mrs Susan Lynn Bennett as a director on 2023-12-21
dot icon18/03/2024
Appointment of Mr Richard Hammond as a director on 2023-12-21
dot icon18/03/2024
Appointment of Mr Thomas Wilkinson as a director on 2023-12-21
dot icon01/11/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/05/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon29/05/2019
Director's details changed for Fractional Administration Services Limited on 2018-05-04
dot icon29/05/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon29/05/2019
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2019-05-29
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon18/03/2019
Director's details changed for Fractional Administration Services Limited on 2018-05-04
dot icon18/03/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon03/10/2018
Notification of a person with significant control statement
dot icon03/10/2018
Withdrawal of a person with significant control statement on 2018-10-03
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Appointment of Mr David Warren Hannah as a director on 2018-05-04
dot icon03/07/2018
Registered office address changed from PO Box 5, Willow House Oldfield Road, Heswall Wirral United Kingdom CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2018-07-03
dot icon14/04/2018
Cessation of David Leslie Bates as a person with significant control on 2016-04-06
dot icon14/04/2018
Termination of appointment of David Leslie Bates as a director on 2018-04-12
dot icon27/01/2018
Appointment of Fractional Nominees Limited as a director on 2018-01-03
dot icon27/01/2018
Appointment of Fractional Administration Services Limited as a director on 2018-01-03
dot icon27/01/2018
Termination of appointment of Julia Rachel Day as a director on 2018-01-03
dot icon27/01/2018
Termination of appointment of Lucy Ann Whitfield as a director on 2018-01-03
dot icon25/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon22/08/2017
Notification of David Leslie Bates as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Termination of appointment of Fractional Nominees Limited as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Fractional Administration Services Limited as a director on 2016-06-30
dot icon11/07/2016
Appointment of Miss Julia Rachel Day as a director on 2016-06-30
dot icon11/07/2016
Appointment of Miss Lucy Ann Whitfield as a director on 2016-06-30
dot icon16/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-30 no member list
dot icon22/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-30 no member list
dot icon04/07/2013
Termination of appointment of Nicholas Hannah as a director
dot icon04/07/2013
Appointment of Mr David Leslie Bates as a director
dot icon13/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-06-30 no member list
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-30 no member list
dot icon28/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 no member list
dot icon06/07/2010
Director's details changed for Fractional Administration Services Limited on 2010-01-01
dot icon06/07/2010
Secretary's details changed for Fractional Secretaries Limited on 2010-01-01
dot icon06/07/2010
Director's details changed for Fractional Nominees Limited on 2010-01-01
dot icon16/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/07/2009
Annual return made up to 30/06/09
dot icon26/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon10/11/2008
Director appointed nicholas robert hannah
dot icon07/10/2008
Resolutions
dot icon26/08/2008
Resolutions
dot icon02/07/2008
Annual return made up to 30/06/08
dot icon02/07/2008
Appointment terminated director fractional administration solutions LIMITED
dot icon12/03/2008
Director appointed fractional administration solutions LIMITED
dot icon29/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon12/07/2007
Annual return made up to 30/06/07
dot icon12/07/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon22/09/2006
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
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRACTIONAL SECRETARIES LIMITED
Corporate Secretary
22/09/2006 - 21/12/2023
132
Hannah, Nicholas Robert
Director
31/10/2008 - 31/05/2013
838
FRACTIONAL NOMINEES LIMITED
Corporate Director
03/01/2018 - 21/12/2023
182
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Corporate Director
22/09/2006 - 30/06/2016
95
FRACTIONAL ADMINISTRATION SERVICES LIMITED
Corporate Director
03/01/2018 - 21/12/2023
56

Persons with Significant Control

7
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 ANDROU PROPERTIES LIMITED

ANDROU PROPERTIES LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at 378 Station Road, Dorridge, Solihull B93 8ES. There are currently 4 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 ANDROU PROPERTIES LIMITED?

toggle

ANDROU PROPERTIES LIMITED is currently Active. It was registered on 22/09/2006 .

Where is ANDROU PROPERTIES LIMITED located?

toggle

ANDROU PROPERTIES LIMITED is registered at 378 Station Road, Dorridge, Solihull B93 8ES.

What does ANDROU PROPERTIES LIMITED do?

toggle

ANDROU PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDROU PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Cessation of Catherine Wilkinson as a person with significant control on 2026-03-27.