Andrew Street Properties Limited CHELMSFORD


Andrew Street Properties started in year 2003 as Private Limited Company with registration number 04669173. The Andrew Street Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chelmsford at The Old Grange Warren Estate. Postal code: CM1 3WT.

The firm has 2 directors, namely Francis B., Stephanie B.. Of them, Francis B., Stephanie B. have been with the company the longest, being appointed on 9 February 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathleen B. who worked with the the firm until 1 August 2023.

Andrew Street Properties Limited Address / Contact

Office Address The Old Grange Warren Estate
Office Address2 Lordship Road Writtle
Town Chelmsford
Post code CM1 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669173
Date of Incorporation Tue, 18th Feb 2003
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Francis B.

Position: Director

Appointed: 09 February 2014

Stephanie B.

Position: Director

Appointed: 09 February 2014

Leonard B.

Position: Director

Appointed: 18 February 2003

Resigned: 12 November 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2003

Resigned: 18 February 2003

Kathleen B.

Position: Secretary

Appointed: 18 February 2003

Resigned: 01 August 2023

Kathleen B.

Position: Director

Appointed: 18 February 2003

Resigned: 07 July 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2003

Resigned: 18 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Francis B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephanie B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is The B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephanie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

The B.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Kathleen B.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth148 841191 801       
Balance Sheet
Cash Bank On Hand 4 3285 1748641 8626 06134 68143 07017 024
Net Assets Liabilities 162 638162 551167 159157 9801 282 7522 108 4342 165 1812 103 765
Property Plant Equipment 2 894 2472 863 6902 924 0232 891 41510 0167 9686 3561 421
Current Assets2084 328   6 06135 45545 20233 548
Debtors13     7742 13216 524
Other Debtors      7742 13216 524
Net Assets Liabilities Including Pension Asset Liability148 841191 801       
Tangible Fixed Assets2 850 1532 923 411       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve148 741191 701       
Shareholder Funds148 841191 801       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 79166 34898 010130 80815 76317 81119 42312 004
Bank Borrowings Overdrafts 1 873 0311 850 1921 827 5231 808 8211 792 5031 767 6341 739 0171 712 384
Creditors 1 873 0311 850 1921 832 2701 810 5701 792 5031 767 6342 485 4372 451 556
Finance Lease Liabilities Present Value Total   4 7471 7491 999   
Increase From Depreciation Charge For Year Property Plant Equipment  30 55731 66232 798-115 0452 0481 612366
Net Current Assets Liabilities-794 225-858 579-850 947-924 594-922 865-900 721-861 880-85 718-106 080
Other Creditors 807 193801 398869 749874 598847 705843 886746 420739 172
Other Taxation Social Security Payable 8 1417 6185 7265 5129 4328 05113 6855 048
Property Plant Equipment Gross Cost 2 930 0382 930 0383 022 0333 022 22325 77925 77925 77913 425
Total Additions Including From Business Combinations Property Plant Equipment   91 995190    
Total Assets Less Current Liabilities2 055 9282 064 8322 012 7431 999 4291 968 5503 302 6724 101 0884 875 6384 850 341
Average Number Employees During Period    11432
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 785
Disposals Property Plant Equipment        12 354
Fixed Assets2 850 1532 923 411  2 891 4154 203 3934 962 9684 961 3564 956 421
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -2 996 444   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 314 524761 623  
Investment Property     4 193 3774 955 0004 955 0004 955 000
Investment Property Fair Value Model     4 193 3774 955 0004 955 000 
Provisions For Liabilities Balance Sheet Subtotal     227 417225 020225 020295 020
Creditors Due After One Year1 907 0871 873 031       
Creditors Due Within One Year794 433862 907       
Current Asset Investments1954 328       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 75 000       
Tangible Fixed Assets Cost Or Valuation2 855 0382 930 038       
Tangible Fixed Assets Depreciation4 8856 627       
Tangible Fixed Assets Depreciation Charged In Period 1 742       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements