This company is commonly known as Andgrove Property Investments Limited. The company was founded 46 years ago and was given the registration number 01322329. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | ANDGROVE PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01322329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1977 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 18 October 2021 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 09 January 2018 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 09 January 2018 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 24 April 2017 | Active |
57 Woodcock Dell Avenue, Harrow, HA3 0NU | Secretary | 21 February 2000 | Active |
42 Hampstead Way, London, NW11 7XX | Secretary | 16 November 2001 | Active |
70 Northiam, London, N12 7HJ | Secretary | - | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 16 November 2001 | Active |
70 Northiam, London, N12 7HJ | Director | - | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 16 November 2001 | Active |
70 Northiam, London, N12 7HJ | Director | - | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Director | - | Active |
Mr Anthony David Gross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Hygeia House, Harrow, England, HA1 1BE |
Nature of control | : |
|
Mrs Helena Gross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Hygeia House, Harrow, England, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.