UKBizDB.co.uk

ST. ANDREWS FLATS LIMITED

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

This company is commonly known as St. Andrews Flats Limited. The company was founded 20 years ago and was given the registration number 05064610. The firm's registered office is in SURREY. You can find them at Flat 1, 10 St Andrews Road, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. ANDREWS FLATS LIMITED
Company Number:05064610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 10 St Andrews Road, Surbiton, Surrey, KT6 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 10 St Andrews Road, Surbiton, KT6 4DT

Secretary05 March 2004Active
11, Lancaster Place, Twickenham, England, TW1 1HR

Director01 April 2016Active
Flat 4, 10 St Andrews Road, Surbiton, United Kingdom, KT6 4DT

Director02 August 2016Active
Flat 1, 10 St Andrews Road, Surbiton, KT6 4DT

Director05 March 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary05 March 2004Active
Flat 4 10 St Andrews Road, Surbiton, KT6 4DT

Director06 October 2007Active
Flat 4, 10 St Andrews Road, Surbiton, KT6 4DT

Director05 March 2004Active
Flat 3, 10 St Andrews Road, Surbiton, KT6 4DT

Director28 March 2006Active
Flat 4, 10, St Andrews Road, Surbiton, KT6 4DT

Director11 June 2012Active
Flat 3, 10 St Andrews Road, Surbiton, KT6 4DT

Director05 March 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director05 March 2004Active
Flat 3 10 St Andrews Road, Surbiton, KT6 4DT

Director06 October 2007Active

People with Significant Control

Ms Elaheh Baradar
Notified on:04 March 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:11, Lancaster Place, Twickenham, England, TW1 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sian Elizabeth Harris
Notified on:04 March 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Flat One10, St. Andrews Road, Surbiton, England, KT6 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernd Dittman
Notified on:02 August 2016
Status:Active
Date of birth:August 1980
Nationality:German
Country of residence:England
Address:Flat 4 10, St. Andrews Road, Surbiton, England, KT6 4DT
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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Accounts

Accounts with accounts type dormant.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-03-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-04-02Officers

Appoint person director company with name date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type dormant.

Download
2014-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.