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

ANDREW STREET PROPERTIES LIMITED

THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT,
Company Registration Number
04669173
Private Limited Company
Active

Company Overview

About Andrew Street Properties Ltd
ANDREW STREET PROPERTIES LIMITED was founded on 2003-02-18 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Andrew Street Properties Limited is a Private Limited Company registered in 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
ANDREW STREET PROPERTIES LIMITED
 
Legal Registered Office
THE OLD GRANGE WARREN ESTATE
LORDSHIP ROAD WRITTLE
CHELMSFORD
ESSEX
CM1 3WT
Other companies in CM1
 
Filing Information
Company Number 04669173
Company ID Number 04669173
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW STREET PROPERTIES 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 ANDREW STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY BEECHEY
Company Secretary 2003-02-18
FRANCIS BEECHEY
Director 2014-02-09
LEONARD STEPHEN BEECHEY
Director 2003-02-18
STEPHANIE BEECHEY
Director 2014-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARY BEECHEY
Director 2003-02-18 2012-07-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-18 2003-02-18
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-18 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD STEPHEN BEECHEY 13 CROMER ROAD FREEHOLD LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
LEONARD STEPHEN BEECHEY 51 LONSDALE ROAD SOUTHEND RTM COMPANY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
LEONARD STEPHEN BEECHEY BRIGHTWELL RTM COMPANY LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off

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
2024-02-27CESSATION OF KATHLEEN MARY BEECHEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27CESSATION OF THE EXECUTORS OF THE LATE LEONARD STEPHEN BEECHEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-09-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Change of details for Mr Leonard Stephen Beechey as a person with significant control on 2021-11-12
2022-08-25PSC04Change of details for Mr Leonard Stephen Beechey as a person with significant control on 2021-11-12
2022-05-10RP04CS01
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEPHEN BEECHEY
2022-02-25CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/05/2022.
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mr Francis Beechey on 2019-03-08
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MARY BEECHEY on 2019-03-08
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Mr Francis Beechey on 2016-02-13
2015-11-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730018
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730017
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730016
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730015
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730014
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046691730013
2014-02-19AP01DIRECTOR APPOINTED STEPHANIE BEECHEY
2014-02-19AP01DIRECTOR APPOINTED MR FRANCIS BEECHEY
2013-10-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0113/02/13 ANNUAL RETURN FULL LIST
2012-11-22MG01Particulars of a mortgage or charge / charge no: 12
2012-10-01AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BEECHEY
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RP
2012-03-12AR0113/02/12 FULL LIST
2011-11-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-23AR0113/02/11 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0113/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY BEECHEY / 13/02/2010
2010-02-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-25AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-20363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bSECRETARY RESIGNED
2003-03-1488(2)RAD 18/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANDREW STREET PROPERTIES 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 ANDREW STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Outstanding LLOYDS BANK PLC
2014-06-07 Outstanding LLOYDS BANK PLC
2014-05-20 Outstanding LLOYDS BANK PLC
2014-03-19 Outstanding LLOYDS TSB BANK PLC
2014-03-04 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-11-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-12-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-10-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-02-26 Outstanding PARAGON MORTGAGE LIMITED
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ANDREW STREET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW STREET PROPERTIES LIMITED
Trademarks
We have not found any records of ANDREW STREET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW STREET PROPERTIES 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 (68100 - Buying and selling of own real estate) as ANDREW STREET PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW STREET PROPERTIES 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 ANDREW STREET PROPERTIES 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 ANDREW STREET PROPERTIES 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.