About

Registered Number: 06530137
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: SOUTHERN COUNTIES MANAGEMENT LIMITED, Suite F12 Eden House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Andrews House Freehold Ltd was registered on 11 March 2008 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENSINGTON, Peter 04 August 2011 - 1
LARKIN, Fintan 09 June 2008 - 1
BRIGHTON DIRECTORS LTD 11 March 2008 13 June 2008 1
DALLMAN, Michael James 04 October 2011 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CHERY-NICHOLLS, Tracy Toni Ola 09 June 2008 01 January 2011 1
BRIGHTON SECRETARY LTD 11 March 2008 31 October 2008 1
MANAGEMENT DIRECT (UK) LTD 01 August 2008 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 14 December 2009
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 18 December 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.