ANDGROVE PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-09-15

View Document

18/09/2518 September 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-09-15

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Anthony David Gross on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Andrew Gross on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mrs Helena Gross on 2024-03-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mrs Helena Gross on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Anthony David Gross on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Robert Lawrence Gross on 2022-03-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Andrew Gross as a director on 2021-10-18

View Document

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ANTHONY DAVID GROSS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS HELENA GROSS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROSS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROBERT LAWRENCE GROSS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR HELENA GROSS

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID GROSS / 19/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELENA GROSS / 19/05/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELENA GROSS / 31/10/2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID GROSS / 31/10/2015

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/05/1111 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID GROSS / 21/01/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENA GROSS / 21/01/2011

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY HELENA GROSS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 S366A DISP HOLDING AGM 16/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/06/9122 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8123 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company