Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDCOMBE ESTATES LIMITED
Company Information for

ANDCOMBE ESTATES LIMITED

16A CHURCHFIELD ROAD, CHALFONT ST PETER, BUCKS, SL9 9EN,
Company Registration Number
01033393
Private Limited Company
Active

Company Overview

About Andcombe Estates Ltd
ANDCOMBE ESTATES LIMITED was founded on 1971-12-03 and has its registered office in Chalfont St Peter. The organisation's status is listed as "Active". Andcombe Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDCOMBE ESTATES LIMITED
 
Legal Registered Office
16A CHURCHFIELD ROAD
CHALFONT ST PETER
BUCKS
SL9 9EN
Other companies in WD17
 
Filing Information
Company Number 01033393
Company ID Number 01033393
Date formed 1971-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB942447907  
Last Datalog update: 2024-04-06 21:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDCOMBE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDCOMBE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA CHEEK
Company Secretary 1992-05-31
ERIC ANTHONY CHEEK
Director 1992-05-31
NICHOLAS ERIC CHEEK
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CHEEK
Director 1992-05-31 2015-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA CHEEK CANE DEVELOPMENTS LIMITED Company Secretary 2001-11-01 CURRENT 1999-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Change of details for Amanda Cheek as a person with significant control on 2024-02-07
2024-03-26CESSATION OF ERIC ANTHONY CHEEK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-03-25Change of details for Amanda Cheek as a person with significant control on 2024-02-07
2023-10-1705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CESSATION OF EA & A CHEEK AS TRUSTEES OF THE EA CHEEK DIS SETTL 2015 AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16Change of details for Caroline Harborow as Trustee for Archie Harborow as a person with significant control on 2016-04-06
2023-08-16Change of details for Mr Eric Anthony Cheek as a person with significant control on 2016-04-06
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CHEEK
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC CHEEK
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-23AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP
2022-04-26REGISTERED OFFICE CHANGED ON 26/04/22 FROM , C/O Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, WD17 1HP
2021-12-06AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-18AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-27AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-10AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Mr Nicholas Eric Cheek on 2018-06-07
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 3002
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-07Clarification A second filed CS01 (Statement of Capital) was registered on 12/10/2023
2017-12-15AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3002
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 3002
2016-06-10AR0131/05/16 FULL LIST
2016-06-10AR0131/05/16 FULL LIST
2016-01-25AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CHEEK
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3002
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr Nicholas Eric Cheek on 2015-05-31
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 3002
2015-04-17AR0131/05/14 FULL LIST AMEND
2015-04-17ANNOTATIONReplaced
2015-04-17ANNOTATIONReplacement
2015-04-17AR0131/05/14 FULL LIST AMEND
2014-12-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14RES12VARYING SHARE RIGHTS AND NAMES
2014-10-14RES01ADOPT ARTICLES 14/10/14
2014-10-14SH08Change of share class name or designation
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 3002
2014-08-21AR0131/05/14 FULL LIST
2014-08-21AR0131/05/14 FULL LIST
2014-02-25SH0110/02/14 STATEMENT OF CAPITAL GBP 3002
2014-02-21MEM/ARTSARTICLES OF ASSOCIATION
2014-02-21RES01ALTER ARTICLES 10/02/2014
2014-02-21RES12Resolution of varying share rights or name
2014-02-21SH08Change of share class name or designation
2014-02-21SH10Particulars of variation of rights attached to shares
2013-12-11AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED MR NICHOLAS ERIC CHEEK
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O HILLIER HOPKINS 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, C/O HILLIER HOPKINS, 64 CLARENDON ROAD, WATFORD, HERTS, WD17 1DA
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-07-03AR0131/05/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-06-10AR0131/05/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-06-03AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANTHONY CHEEK / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CHEEK / 01/10/2009
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CHEEK / 01/01/2008
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC CHEEK / 01/01/2008
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/07
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O HILLIER HOPKINS, ST MARTINS HOUSE, 31-35 CLARENDON ROAD WATFORD, HERTFORDSHIRE WD17 1JF
2007-07-03363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-07-04363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-06-06363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-06-09363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 05/04/02
2002-12-19AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/02
2002-06-24363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-01RES04NC INC ALREADY ADJUSTED 23/08/01
2001-10-01MISCMINUTES OF MEETING
2001-10-01123£ NC 3000/3100 23/08/01
2001-10-0188(2)RAD 23/08/01--------- £ SI 1@1=1 £ IC 3000/3001
2001-09-14RES04NC INC ALREADY ADJUSTED 10/08/01
2001-09-14123£ NC 100/3000 10/08/01
2001-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-1488(2)RAD 10/08/01--------- £ SI 2997@1=2997 £ IC 3/3000
2001-09-13AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-06-22363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-06-11363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-06-09363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-06-17363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-05-31363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-06-12363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-10-14AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-06-05287REGISTERED OFFICE CHANGED ON 05/06/94 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH
1994-06-02363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-01-31AAFULL ACCOUNTS MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANDCOMBE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDCOMBE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-07-13 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1991-10-18 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1991-08-01 Outstanding ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1991-01-16 Outstanding ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1989-09-30 Outstanding ALLIED IRISH BANKS PLC
CHARGE 1986-05-08 Outstanding ANGLIA BUILDING SOCIETY
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED.
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED.
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED
CHARGE 1984-06-04 Outstanding ALLIED IRISH BANKS LIMITED
CHARGE 1984-05-30 Satisfied ALLIED IRISH BANKS LIMITED.
CHARGE 1984-05-30 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1984-03-14 Satisfied ALLIED IRISH BANKS LIMITED
LEGAL CHARGE 1984-02-17 Outstanding DUNBAR & COMPANY LIMITED.
LEGAL CHARGE 1983-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-01-05 Outstanding ANGLIA BUILDING SOCIETY.
LEGAL CHARGE 1975-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDCOMBE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANDCOMBE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDCOMBE ESTATES LIMITED
Trademarks
We have not found any records of ANDCOMBE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDCOMBE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANDCOMBE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANDCOMBE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDCOMBE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDCOMBE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.