Background WavePink WaveYellow Wave

ANDREW DIXON ESTATE AGENTS LIMITED (02110492)

ANDREW DIXON ESTATE AGENTS LIMITED (02110492) is an active UK company. incorporated on 13 March 1987. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANDREW DIXON ESTATE AGENTS LIMITED has been registered for 39 years. Current directors include DIXON, James Andrew Geoffrey, DIXON, John Nicholas.

Company Number
02110492
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
Grosvenor House, Telford, TF2 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIXON, James Andrew Geoffrey, DIXON, John Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW DIXON ESTATE AGENTS LIMITED

ANDREW DIXON ESTATE AGENTS LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANDREW DIXON ESTATE AGENTS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02110492

LTD Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SNAPSIDE LIMITED
From: 13 March 1987To: 25 June 1987
Contact
Address

Grosvenor House Central Park Telford, TF2 9TW,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

DIXON, James Andrew Geoffrey

Active
Shray Hill House, NewportTF6 6JR
Secretary
Appointed N/A

DIXON, James Andrew Geoffrey

Active
Shray Hill House, NewportTF6 6JR
Born September 1956
Director
Appointed N/A

DIXON, John Nicholas

Active
Moreton Mill, ShrewsburySY4 4ES
Born April 1963
Director
Appointed N/A

MORRIS, David Ralph

Resigned
Hanley Hall, OswestrySY11 4ES
Born February 1944
Director
Appointed N/A
Resigned 30 Jan 2003

Persons with significant control

1

Mr James Andrew Geoffrey Dixon

Active
Grosvenor House, TelfordTF2 9TW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
169169
Legacy
9 February 2003
288bResignation of Director or Secretary
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
29 January 1999
287Change of Registered Office
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
4 January 1994
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
8 August 1988
288288
Legacy
4 June 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
123Notice of Increase in Nominal Capital
Resolution
8 December 1987
RESOLUTIONSResolutions
Resolution
8 December 1987
RESOLUTIONSResolutions
Legacy
8 December 1987
PUC 2PUC 2
Legacy
23 November 1987
287Change of Registered Office
Legacy
23 November 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
287Change of Registered Office
Memorandum Articles
25 June 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 1987
RESOLUTIONSResolutions
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation