UKBizDB.co.uk

ANDOVERSFORD LINK MANAGEMENT LIMITED

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

This company is commonly known as Andoversford Link Management Limited. The company was founded 34 years ago and was given the registration number 02482477. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANDOVERSFORD LINK MANAGEMENT LIMITED
Company Number:02482477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 July 1998Active
The Firs, Dunmore, Beauly, IV4 7AB

Secretary01 July 1998Active
Westwood, Wellington Square, Cheltenham, GL50 4JZ

Secretary01 November 2005Active
Middle Hill Villa, Middle Hill Chalford Hill, Stroud, GL6 8BD

Secretary-Active
Jays Cottage Gretton View, Alderton, Tewkesbury, GL20 8TP

Secretary03 October 2007Active
The Upper House, Spring Hill, Nailsworth, GL6 0LX

Director-Active
7 College Fields, Clifton, Bristol, BS8 3HP

Director-Active

People with Significant Control

Mr Gregory Vance Scott
Notified on:24 March 2022
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Padrone Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

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

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download
2016-06-28Officers

Termination director company.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.