Andrews House Freehold Limited EDENBRIDGE


Founded in 2008, Andrews House Freehold, classified under reg no. 06530137 is an active company. Currently registered at Southern Counties Management Limited Eden House TN8 6HF, Edenbridge the company has been in the business for sixteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Jane V., Peter K. and Fintan L.. Of them, Fintan L. has been with the company the longest, being appointed on 9 June 2008 and Jane V. has been with the company for the least time - from 10 August 2021. 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 - Tracy C. who worked with the the firm until 1 January 2011.

Andrews House Freehold Limited Address / Contact

Office Address Southern Counties Management Limited Eden House
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06530137
Date of Incorporation Tue, 11th Mar 2008
Industry Residents property management
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jane V.

Position: Director

Appointed: 10 August 2021

Peter K.

Position: Director

Appointed: 04 August 2011

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 November 2008

Fintan L.

Position: Director

Appointed: 09 June 2008

Michael D.

Position: Director

Appointed: 04 October 2011

Resigned: 21 March 2016

Management Direct (uk) Ltd

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 31 October 2008

Geoffrey C.

Position: Director

Appointed: 09 June 2008

Resigned: 01 March 2011

Tracy C.

Position: Secretary

Appointed: 09 June 2008

Resigned: 01 January 2011

Irshad A.

Position: Director

Appointed: 09 June 2008

Resigned: 04 October 2011

Judith C.

Position: Director

Appointed: 09 June 2008

Resigned: 04 October 2011

Brighton Secretary Ltd

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 31 October 2008

Brighton Directors Ltd

Position: Director

Appointed: 11 March 2008

Resigned: 13 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand33 27610 2412 7506 64611 2823 114
Property Plant Equipment117 567117 567117 567117 567117 567 
Current Assets 10 2419 88510 82511 282 
Debtors  7 1354 179  
Other Debtors  7 1354 179  
Other
Accrued Liabilities Deferred Income360360360360360360
Corporation Tax Payable3445086868651 0261 165
Creditors25 8972 1641 0461 22510 9932 232
Net Current Assets Liabilities7 3798 0778 8399 600289882
Other Creditors    9 607707
Property Plant Equipment Gross Cost117 567117 567117 567117 567117 567 
Total Assets Less Current Liabilities124 946125 644126 406127 167117 856118 449

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st July 2023
filed on: 15th, November 2023
Free Download (6 pages)

Company search