About

Registered Number: 06131922
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 20 Kenwood Drive, Walton On Thames, Surrey, KT12 5AU

 

Based in Surrey, Andante Properties (UK) Ltd was registered on 28 February 2007, it's status at Companies House is "Active". We do not know the number of employees at this business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 18 March 2016
MR01 - N/A 10 October 2015
MR05 - N/A 10 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 26 September 2007
225 - Change of Accounting Reference Date 15 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

Legal charge 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.