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.
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 | : |
|
Registered Address | : | Radius House First Floor, 51 Clarendon Road, Watford, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 21 October 2013 | Active |
21 The Avenue, Radlett, WD7 7DQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.