Andgrove Property Investments Limited

General information

Name:

Andgrove Property Investments Ltd

Office Address:

2nd Floor Hygeia House 66 College Road HA1 1BE Harrow

Number: 01322329

Incorporation date: 1977-07-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andgrove Property Investments came into being in 1977 as a company enlisted under no 01322329, located at HA1 1BE Harrow at 2nd Floor Hygeia House. This firm has been in business for 47 years and its official status is active. This enterprise's SIC code is 41100, that means Development of building projects. 2022-10-31 is the last time account status updates were reported.

Andrew G., Helena G., Anthony G. and Robert G. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since October 2021.

Executives who have control over the firm are as follows: Anthony G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Helena G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 18 October 2021

Latest update: 21 January 2024

Helena G.

Role: Director

Appointed: 09 January 2018

Latest update: 21 January 2024

Anthony G.

Role: Director

Appointed: 09 January 2018

Latest update: 21 January 2024

Robert G.

Role: Director

Appointed: 24 April 2017

Latest update: 21 January 2024

People with significant control

Anthony G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Helena G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 February 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 March 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 February 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2015

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Similar companies nearby

Closest companies