UKBizDB.co.uk

ST. ANDREWS COURT (LEEDS) LIMITED

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

This company is commonly known as St. Andrews Court (leeds) Limited. The company was founded 34 years ago and was given the registration number 02401042. The firm's registered office is in LEEDS. You can find them at Cavendish House, St. Andrews Court, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. ANDREWS COURT (LEEDS) LIMITED
Company Number:02401042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cavendish House, St. Andrews Court, Leeds, LS3 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director01 June 2004Active
Cavendish House, St. Andrews Court, Leeds, LS3 1JY

Director20 June 2019Active
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director26 September 1996Active
Cavendish House, St. Andrews Court, Leeds, LS3 1JY

Director12 September 2019Active
22 Moor Park Drive, Headingley, Leeds, LS6 4BX

Secretary27 September 1996Active
Homestead, Moor Road, Burley Woodhead, Ilkley, LS29 7AS

Secretary-Active
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director-Active
Ham House 17 Cottesmore Road, Ashwell, Oakham, LE15 9RU

Director10 June 2003Active
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director27 August 2002Active
Overdale Manor, Old Pool Bank, Pool In Wharfedale, Leeds, LS21 1EJ

Director-Active
8 Linnet Grove, Sandal, Wakefield, WF2 6SF

Director-Active
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director-Active
9 Goole Road, Swinefleet, Goole, DN14 8AR

Director15 October 1999Active
Cavendish House, St. Andrews Court, Leeds, United Kingdom, LS3 1JY

Director05 June 2003Active
20 Saint Marys Crescent, Netherthong, Holmfirth, Huddersfield, HD7 2XP

Director03 April 2000Active
6 Blue Chip Business Park Atlantic Street, Broadheath, Altrincham, WA14 5DD

Director26 June 1992Active
Knowle House, Chapel Corner Hamstead Marshall, Newbury, RG20 0HP

Director01 June 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-23Officers

Appoint person director company with name date.

Download
2019-06-23Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-08-03Accounts

Accounts with accounts type total exemption full.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.