ANDREWS SYKES PROPERTIES LIMITED
Overview
Company Name | ANDREWS SYKES PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03013558 |
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 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 Address | No |
What were the previous names of ANDREWS SYKES PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
SYKES PUMPS INTERNATIONAL LIMITED | Feb 28, 1997 | Feb 28, 1997 |
COMPANY 3013558 LIMITED | Mar 07, 1996 | Mar 07, 1996 |
ANDREWS SYKES CONTRACTING LIMITED | Apr 10, 1995 | Apr 10, 1995 |
INGLEBY (796) LIMITED | Jan 24, 1995 | Jan 24, 1995 |
What are the latest accounts for ANDREWS SYKES PROPERTIES 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 SYKES PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for ANDREWS SYKES PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Termination of appointment of Keith David Price as a director on Mar 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Stuart Poole as a director on Mar 07, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of ANDREWS SYKES PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POOLE, Ian Stuart | Secretary | Bentley Road South WS10 8LQ Wednesbury Unit 601, Axcess 10 Business Park England | 284635850001 | |||||||
POOLE, Ian Stuart | Director | Bentley Road South WS10 8LQ Wednesbury Unit 601, Axcess 10 Business Park England | England | British | Chartered Accountant | 306419530001 | ||||
WEBB, Carl David | Director | Bentley Road South WS10 8LQ Wednesbury Unit 601, Axcess 10 Business Park England | England | British | Director | 266139800001 | ||||
CALDERBANK, Mark James | Secretary | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | British | Accountant | 66684390001 | |||||
HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | Accountant | 105161460002 | |||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
FORD, Kevin Edward James | Director | Premier House Darlington Street WV1 4JJ Wolverhampton West Midlands | England | British | Accountant | 80790460001 | ||||
HALL, John Richard | Director | 19 Mainwood Road Timperley WA15 7BX Altrincham Cheshire | British | Company Director | 18775300002 | |||||
HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | Accountant | 105161460002 | ||||
HIMSWORTH, David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Operations Director | 66688840001 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Accountant | 39185740002 | ||||
PHILLIPS, Andrew William | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Accountant | 197639000002 | ||||
PILLOIS, Jean Christophe Francois George | Director | Oakley Gardens SW3 5QQ London 63 | England | French | Financial Manager | 84445560003 | ||||
PRICE, Keith David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Company Director | 279392240001 | ||||
STEVENS, Robert John | Director | 24 Ringley Park Avenue RH2 7ET Reigate Surrey | British | Chief Executive Officer | 53313520001 | |||||
WOOD, Paul Thomas | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Managing Director | 111359360001 | ||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of ANDREWS SYKES PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrews Sykes Group Plc | Jul 01, 2016 | Union Street WV1 3JE Wolverhampton St David's Court 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