About

Registered Number: 00942232
Date of Incorporation: 13/11/1968 (56 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY,

 

Founded in 1968, Andford Properties Ltd have registered office in Bournemouth in Dorset, it has a status of "Active". The company has 3 directors listed as Briggs, Gwneth Barbara, Owen, Anne Marie, Owen, Richard Gilbert Bryn in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Richard Gilbert Bryn N/A 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Gwneth Barbara 16 October 2003 - 1
OWEN, Anne Marie N/A 16 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
AA - Annual Accounts 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
363s - Annual Return 23 August 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 05 July 1992
363a - Annual Return 20 February 1992
DISS40 - Notice of striking-off action discontinued 14 May 1991
AA - Annual Accounts 14 May 1991
363 - Annual Return 14 May 1991
GAZ1 - First notification of strike-off action in London Gazette 16 April 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 16 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 14 August 1989
363 - Annual Return 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 10 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 May 1986
363 - Annual Return 12 May 1986
287 - Change in situation or address of Registered Office 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 1985 Fully Satisfied

N/A

Mortgage 08 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.