ANDREWS ESTATE AGENTS LIMITED
Overview
| Company Name | ANDREWS ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00700540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDREWS ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ANDREWS ESTATE AGENTS LIMITED located?
| Registered Office Address | 42b High Street Keynsham BS31 1DX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREWS ESTATE AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDREWS AND PARTNERS LIMITED | Aug 10, 1961 | Aug 10, 1961 |
What are the latest accounts for ANDREWS ESTATE AGENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANDREWS ESTATE AGENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2026 |
| Overdue | No |
What are the latest filings for ANDREWS ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Director's details changed for Mr David Powell on Jul 15, 2024 | 2 pages | CH01 | ||
Change of details for Andrews & Partners Limited as a person with significant control on Jul 15, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Jonathan Richard Poole on Jul 15, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr James Daniel Taylor on Jul 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol Avon BS31 1HL to 42B High Street Keynsham Bristol BS31 1DX on May 15, 2024 | 1 pages | AD01 | ||
Registration of charge 007005400047, created on Apr 11, 2024 | 38 pages | MR01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Daniel Taylor as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carl Frederick Howard as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Leslie Gunyon as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Jonathan Richard Poole as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Leslie Gunyon as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Satisfaction of charge 32 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Powell as a director on Oct 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Edward Westgate as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Carl Frederick Howard as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Vincent Edward Boyd Courtney as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul George Bumford as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of ANDREWS ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POOLE, Jonathan Richard | Secretary | High Street Keynsham BS31 1DX Bristol 42b England | 318823330001 | |||||||
| POWELL, David | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | 302180500001 | |||||
| TAYLOR, James Daniel | Director | High Street Keynsham BS31 1DX Bristol 42b England | Wales | British | 96589760003 | |||||
| FORD, Brett | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | 255815500001 | |||||||
| GUNYON, Steven Leslie | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon England | 290009760001 | |||||||
| WRIGHT, Nicholas Kenneth | Secretary | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | British | 8571790002 | ||||||
| ARMITAGE, Michelle Lisa | Director | Fla 5 116 Ashley Down Road BS7 9JN Bristol Avon | British | 110817020001 | ||||||
| BECKWITH, Michael Christopher | Director | Uplands Netherfield Hill TN33 0LH Battle East Sussex | British | 27735350001 | ||||||
| BRIDGLAND, Jonathan Andrew | Director | Ludlow 12 Raglan Road RH2 0DP Reigate Surrey | British | 5626100001 | ||||||
| BUMFORD, Paul George | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 191231060001 | |||||
| CHAPMAN, Christopher Bernard | Director | 93 Norfield Road Wilmington DA2 7NY Dartford Kent | England | British | 8905600001 | |||||
| COURTNEY, Vincent Edward Boyd | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 197959270001 | |||||
| FEILDEN, Michael Oswald | Director | Lubborn House Baltonsborough BA6 8QP Glastonbury Somerset | British | 11004750001 | ||||||
| FERRINGTON, Andrew Richard | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | England | British | 149208170002 | |||||
| GREEN, Ronda | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | England | British | 73400530001 | |||||
| GREETHAM, Andrew William | Director | Strathspey Landsdowne GL54 2AR Bourton On The Water Gloucestershire | England | British | 46334110004 | |||||
| GUNYON, Steven Leslie | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon England | England | British | 152209780001 | |||||
| HAGLEY, Brian | Director | 104 Beddington Gardens SM5 3HQ Carshalton Surrey | British | 9385800001 | ||||||
| HEWITT, David Bruce | Director | Hurley Cottage The Croft Wareside SG12 7QP Ware Hertfordshire | British | 8996190001 | ||||||
| HINES, David William | Director | The White House Justice Avenue Saltford BS31 3BR Bristol Somerset | British | 51308040002 | ||||||
| HOWARD, Carl Frederick | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon England | United Kingdom | British | 261598620001 | |||||
| KNOPS, Julian Nicholas Warren | Director | 8 Belgrave Terrace Camden BA1 5JR Bath | British | 46333930001 | ||||||
| LEES, Roger Frederick | Director | Boundary House Common Road Stock Essex | British | 6159300001 | ||||||
| NUNEZ, Alison Jane | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | England | British | 215927880001 | |||||
| PEARCE-THOMAS, Richard | Director | 160 Lower Road Great Bookham KT23 4AR Leatherhead Surrey | British | 9134740003 | ||||||
| RADFORD, Andrew | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | England | British | 106450820001 | |||||
| ROBSON, Michael | Director | Bay Tree House The Barton Corston BA2 9AJ Bath | England | British | 8571800002 | |||||
| TAYLOR, Neil Howard Carr | Director | Oak House 21 Woodlands Pickwick SN13 0DA Corsham Wiltshire | British | 8905620002 | ||||||
| WESTGATE, David Edward | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse Avon | England | British | 71933410008 | |||||
| WESTGATE, David Edward | Director | Rockhill Farmhouse Wellsway Keynsham BS31 1HT Bristol | England | British | 71933410008 | |||||
| WRIGHT, Nicholas Kenneth | Director | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | England | British | 8571790002 | |||||
| YOUNG, Roger Dudley | Director | Ashbrook House Layham Road Layham IP7 5NB Ipswich Suffolk | British | 17655060001 |
Who are the persons with significant control of ANDREWS ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrews & Partners Limited | Dec 31, 2016 | High Street Keynsham BS31 1DX Bristol 42b High Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0