UKBizDB.co.uk

ANDCOMBE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andcombe Estates Limited. The company was founded 52 years ago and was given the registration number 01033393. The firm's registered office is in WATFORD. You can find them at Radius House First Floor, 51 Clarendon Road, Watford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANDCOMBE ESTATES LIMITED
Company Number:01033393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1971
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Radius House First Floor, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 The Avenue, Radlett, WD7 7DQ

Secretary-Active
Edgehill 21 The Avenue, Radlett, WD7 7DQ

Director-Active
16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN

Director21 October 2013Active
21 The Avenue, Radlett, WD7 7DQ

Director-Active

People with Significant Control

Mr Eric Anthony Cheek
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Ea & A Cheek As Trustees Of The Ea Cheek Dis Settl 2015
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nicholas Eric Cheek
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Caroline Harborow
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Amanda Cheek
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:16a, Churchfield Road, Chalfont St Peter, United Kingdom, SL9 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Confirmation statement

Confirmation statement.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.