Background WavePink WaveYellow Wave

ANDLOW PROPERTIES LTD (04442420)

ANDLOW PROPERTIES LTD (04442420) is an active UK company. incorporated on 20 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANDLOW PROPERTIES LTD has been registered for 23 years. Current directors include OBERLANDER, Aron.

Company Number
04442420
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OBERLANDER, Aron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDLOW PROPERTIES LTD

ANDLOW PROPERTIES LTD is an active company incorporated on 20 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANDLOW PROPERTIES LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04442420

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 20 May 2002To: 5 March 2026
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 18
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OBERLANDER, Aron

Active
Norfolk Avenue, LondonN15 6JX
Born February 1962
Director
Appointed 13 Apr 2025

SPITZ, Chaim

Resigned
15 Moundfield Road, LondonN16 6DT
Secretary
Appointed 20 May 2002
Resigned 13 Apr 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 20 May 2002
Resigned 27 May 2002

SPITZ, Chaim

Resigned
115 Craven Park RoadN15 6BL
Born October 1948
Director
Appointed 20 May 2018
Resigned 13 Apr 2025

WEISSMAN, Zeldy

Resigned
6 Cedra Court, LondonN16 6AT
Born December 1982
Director
Appointed 20 May 2002
Resigned 30 Jan 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 May 2002
Resigned 27 May 2002

Persons with significant control

1

Mr Aron Oberlander

Active
Norfolk Avenue, LondonN15 6JX
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation