UKBizDB.co.uk

ANDREW STREET PROPERTIES LIMITED

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

This company is commonly known as Andrew Street Properties Limited. The company was founded 21 years ago and was given the registration number 04669173. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANDREW STREET PROPERTIES LIMITED
Company Number:04669173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director09 February 2014Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director09 February 2014Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Secretary18 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 February 2003Active
50 Sebastian Avenue, Shenfield, CM15 8PW

Director18 February 2003Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Director18 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 February 2003Active

People with Significant Control

Mr The Executors Of The Late Leonard Stephen Beechey
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Mary Beechey
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:English
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Beechey
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:English
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephanie Beechey
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:The Old Grange, Warren Estate, Chelmsford, CM1 3WT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.