This company is commonly known as St. Andrews (freehold) Limited. The company was founded 31 years ago and was given the registration number 02757957. The firm's registered office is in TAUNTON. You can find them at Ash House Cook Way, Bindon Road, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | ST. ANDREWS (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 02757957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ash House Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ | Director | 09 November 2016 | Active |
Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ | Director | 26 June 2013 | Active |
43 Saint Marks Road, London, W11 1RE | Secretary | 14 July 1994 | Active |
3 St Andrews Square, London, W11 1RH | Secretary | 31 May 1998 | Active |
2 Ivatt Street, Cottenham, CB4 4SJ | Secretary | 24 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 October 1992 | Active |
84 Staplegrove Road, Taunton, TA1 1DJ | Director | 11 February 1994 | Active |
12 Saint Andrews Square, London, W11 1RH | Director | 24 November 1999 | Active |
24 Saint Andrews Square, London, W11 1RH | Director | 23 November 1999 | Active |
4 Bartle Road, London, W11 1RF | Director | 22 November 1999 | Active |
11 Saint Andrews Square, London, W11 1RH | Director | 22 November 1999 | Active |
17 Bartle Road, London, W11 1RF | Director | 11 February 1994 | Active |
Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ | Director | 12 March 2011 | Active |
3 Bartle Road, London, W11 1RF | Director | 29 March 1999 | Active |
43, St Mark's Road, London, United Kingdom, W11 1RE | Director | 18 March 2011 | Active |
43 Saint Marks Road, London, W11 1RE | Director | 11 February 1994 | Active |
8 St Andrew's Square, London, W11 1RH | Director | 11 February 1994 | Active |
17 St Andrews Square, London, W11 1RH | Director | 24 November 1992 | Active |
28 Bartle Road, London, W11 1RF | Director | 11 February 1994 | Active |
3 St Andrews Square, London, W11 1RH | Director | 11 February 1994 | Active |
6 Bartle Road, London, W11 1RF | Director | 26 November 1999 | Active |
21 Saint Andrews Square, London, W11 1RH | Director | 11 February 1994 | Active |
2 Ivatt Street, Cottenham, CB4 4SJ | Director | 24 November 1992 | Active |
Fairfield House, Wittington Green, Med Henham, W11 1RF | Director | 22 November 1999 | Active |
1 Bartle Road, London, W11 1RF | Director | 21 November 1999 | Active |
16, Bartle Road, London, W11 1RF | Director | 02 September 2008 | Active |
63, St. Marks Road, London, W11 1RE | Director | 09 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Capital | Capital allotment shares. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Capital | Capital allotment shares. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.