UKBizDB.co.uk

ST. ANDREWGATE MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Andrewgate Management Co. Limited. The company was founded 23 years ago and was given the registration number 04089338. The firm's registered office is in YORK. You can find them at Snipe House, Skirpenbeck, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. ANDREWGATE MANAGEMENT CO. LIMITED
Company Number:04089338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Snipe House, Skirpenbeck, York, England, YO41 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snipe House, Skirpenbeck, York, England, YO41 1HD

Secretary29 June 2020Active
Snipe House, Skirpenbeck, York, United Kingdom, YO41 1HD

Director02 July 2019Active
Snipe House, Skirpenbeck, York, United Kingdom, YO41 1HD

Director02 July 2019Active
The Lodge Roecliffe Court, Hessay, York, YO26 8LD

Director01 December 2005Active
1-2 St Andrewgate, York, YO1 7BR

Secretary19 December 2002Active
The Old Vicarage, Kirby Grindalythe, Malton, YO17 8DB

Secretary25 July 2001Active
35 Marlborough Drive, Tadcaster, LS24 9JU

Secretary12 October 2000Active
Apartment 3, Mountain Ash Court, Spooner Vale, Windermere, England, LA23 1AU

Secretary07 April 2005Active
9a Lancaster Drive, London, NW3 4EY

Director19 August 2003Active
Slade Barn Farm, Winchcombe, Cheltenham, GL54 5AX

Director25 July 2001Active
The Old Vicarage, Kirby Grindalythe, Malton, YO17 8DB

Director25 July 2001Active
Second Floor Flat, 1 St Andrewgate, York, YO1 7BR

Director19 December 2002Active
Between The Ways 52 Shipton Road, York, YO30 5RQ

Director12 October 2000Active
Apartment 3, Mountain Ash Court, Spooner Vale, Windermere, England, LA23 1AU

Director17 March 2004Active

People with Significant Control

Mr Gavin Neil Ray
Notified on:25 July 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Snipe House, Skirpenbeck, York, England, YO41 1HD
Nature of control:
  • Significant influence or control
Mr Clive Charles Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Snipe House, Skirpenbeck, York, England, YO41 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person secretary company with change date.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.