ANDREWS SYKES PROPERTIES LIMITED

ANDREWS SYKES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANDREWS SYKES PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03013558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDREWS SYKES PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ANDREWS SYKES PROPERTIES LIMITED located?

    Registered Office Address
    Unit 601, Axcess 10 Business Park Bentley Road South
    WS10 8LQ Wednesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREWS SYKES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYKES PUMPS INTERNATIONAL LIMITEDFeb 28, 1997Feb 28, 1997
    COMPANY 3013558 LIMITEDMar 07, 1996Mar 07, 1996
    ANDREWS SYKES CONTRACTING LIMITEDApr 10, 1995Apr 10, 1995
    INGLEBY (796) LIMITEDJan 24, 1995Jan 24, 1995

    What are the latest accounts for ANDREWS SYKES PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANDREWS SYKES PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for ANDREWS SYKES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on May 04, 2023

    1 pagesAD01

    Termination of appointment of Keith David Price as a director on Mar 07, 2023

    1 pagesTM01

    Appointment of Mr Ian Stuart Poole as a director on Mar 07, 2023

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    Who are the officers of ANDREWS SYKES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Ian Stuart
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    Secretary
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    284635850001
    POOLE, Ian Stuart
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    Director
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    EnglandBritishChartered Accountant306419530001
    WEBB, Carl David
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    Director
    Bentley Road South
    WS10 8LQ Wednesbury
    Unit 601, Axcess 10 Business Park
    England
    EnglandBritishDirector266139800001
    CALDERBANK, Mark James
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Secretary
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    BritishAccountant66684390001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    BritishAccountant105161460002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    FORD, Kevin Edward James
    Premier House
    Darlington Street
    WV1 4JJ Wolverhampton
    West Midlands
    Director
    Premier House
    Darlington Street
    WV1 4JJ Wolverhampton
    West Midlands
    EnglandBritishAccountant80790460001
    HALL, John Richard
    19 Mainwood Road
    Timperley
    WA15 7BX Altrincham
    Cheshire
    Director
    19 Mainwood Road
    Timperley
    WA15 7BX Altrincham
    Cheshire
    BritishCompany Director18775300002
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritishAccountant105161460002
    HIMSWORTH, David
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishOperations Director66688840001
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishAccountant39185740002
    PHILLIPS, Andrew William
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishAccountant197639000002
    PILLOIS, Jean Christophe Francois George
    Oakley Gardens
    SW3 5QQ London
    63
    Director
    Oakley Gardens
    SW3 5QQ London
    63
    EnglandFrenchFinancial Manager84445560003
    PRICE, Keith David
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishCompany Director279392240001
    STEVENS, Robert John
    24 Ringley Park Avenue
    RH2 7ET Reigate
    Surrey
    Director
    24 Ringley Park Avenue
    RH2 7ET Reigate
    Surrey
    BritishChief Executive Officer53313520001
    WOOD, Paul Thomas
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    Director
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    West Midlands
    England
    EnglandBritishManaging Director111359360001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of ANDREWS SYKES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrews Sykes Group Plc
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    England
    Jul 01, 2016
    Union Street
    WV1 3JE Wolverhampton
    St David's Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Crown Way, Cardiff
    Registration Number00175912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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