ANFORD HOMES LTD

Register to unlock more data on OkredoRegister

ANFORD HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10410664

Incorporation date

05/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Bath House, 6-8 Bath Street, Bristol BS1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
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 icon29/11/2023
Micro company accounts made up to 2022-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-10-04 with updates
dot icon04/12/2020
Change of details for Andrews Property Uk Ltd as a person with significant control on 2020-06-19
dot icon03/12/2020
Cessation of Elford Enterprises (Bristol) Ltd as a person with significant control on 2020-06-19
dot icon02/12/2020
Termination of appointment of Richard John Elford as a director on 2020-06-29
dot icon19/11/2020
Director's details changed for Mr Richard John Elford on 2020-06-29
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/05/2019
Director's details changed for Mr Samuel Joseph Andrews on 2019-05-17
dot icon19/03/2019
Change of details for Andrews Property Uk Ltd as a person with significant control on 2019-03-06
dot icon18/03/2019
Director's details changed for Mr Richard John Elford on 2019-03-18
dot icon18/03/2019
Director's details changed for Mr Samuel Joseph Andrews on 2019-03-18
dot icon18/03/2019
Registered office address changed from 9 Portland Square Bristol BS2 8st United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 2019-03-18
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon05/06/2018
Director's details changed for Samuel Joseph Andrews on 2018-06-05
dot icon19/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/10/2022
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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
1
8.60K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elford, Richard John
Director
05/10/2016 - 29/06/2020
8
Andrews, Samuel Joseph
Director
05/10/2016 - 12/11/2024
29

Persons with Significant Control

0

No PSC data available.

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 ANFORD HOMES LTD

ANFORD HOMES LTD is an(a) Active company incorporated on 05/10/2016 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 ANFORD HOMES LTD?

toggle

ANFORD HOMES LTD is currently Active. It was registered on 05/10/2016 .

Where is ANFORD HOMES LTD located?

toggle

ANFORD HOMES LTD is registered at Bath House, 6-8 Bath Street, Bristol BS1 6HL.

What does ANFORD HOMES LTD do?

toggle

ANFORD HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ANFORD HOMES LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.