Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Andre Properties Limited
Andre Properties Limited is an active company incorporated on 9 February 1983 with the registered office located in Llandeilo, Dyfed. Andre Properties Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01697770
Private limited company
Age
42 years
Incorporated
9 February 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
20 December 2024
(11 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(22 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Andre Properties Limited
Contact
Update Details
Address
2 Cefntiresgob Cottages
Talley Road
Llandeilo
Carmarthenshire
SA19 7HT
United Kingdom
Address changed on
22 May 2023
(2 years 6 months ago)
Previous address was
99 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1SL
Companies in SA19 7HT
Telephone
0330 1234099
Email
Unreported
Website
Apenterprises.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Michele Ruth Powell
Director • Director • British • Lives in Wales • Born in Sep 1962 • Insurance Administration
Marc Gerard Andre
Director • Nusery Manager • British • Lives in England • Born in Dec 1964
Pierre Gerard Andre
Director • Veterinary Surgeon • British • Lives in England • Born in Dec 1939
Patrick Francis Andre
Director • Clerical Officer • British • Lives in Wales • Born in Jun 1969
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dryslwyn Community Shop Limited
Michele Ruth Powell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£3.43K
Decreased by £20.25K (-86%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£293.85K
Decreased by £20.05K (-6%)
Total Liabilities
-£74.65K
Decreased by £18.16K (-20%)
Net Assets
£219.2K
Decreased by £1.89K (-1%)
Debt Ratio (%)
25%
Decreased by 4.16% (-14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 3 Dec 2025
Full Accounts Submitted
11 Months Ago on 21 Dec 2024
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 22 May 2023
Mr Patrick Francis Andre Details Changed
2 Years 7 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 3 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 7 Jan 2022
Get Alerts
Get Credit Report
Discover Andre Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 21 December 2023 with no updates
Submitted on 21 Dec 2023
Registered office address changed from 99 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1SL to 2 Cefntiresgob Cottages Talley Road Llandeilo Carmarthenshire SA19 7HT on 22 May 2023
Submitted on 22 May 2023
Director's details changed for Mr Patrick Francis Andre on 25 April 2023
Submitted on 27 Apr 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 3 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Director's details changed for Mr Patrick Francis Andre on 9 June 2021
Submitted on 7 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs