UKBizDB.co.uk

ST. ANDREWS (FREEHOLD) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director09 November 2016Active
Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director26 June 2013Active
43 Saint Marks Road, London, W11 1RE

Secretary14 July 1994Active
3 St Andrews Square, London, W11 1RH

Secretary31 May 1998Active
2 Ivatt Street, Cottenham, CB4 4SJ

Secretary24 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 1992Active
84 Staplegrove Road, Taunton, TA1 1DJ

Director11 February 1994Active
12 Saint Andrews Square, London, W11 1RH

Director24 November 1999Active
24 Saint Andrews Square, London, W11 1RH

Director23 November 1999Active
4 Bartle Road, London, W11 1RF

Director22 November 1999Active
11 Saint Andrews Square, London, W11 1RH

Director22 November 1999Active
17 Bartle Road, London, W11 1RF

Director11 February 1994Active
Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director12 March 2011Active
3 Bartle Road, London, W11 1RF

Director29 March 1999Active
43, St Mark's Road, London, United Kingdom, W11 1RE

Director18 March 2011Active
43 Saint Marks Road, London, W11 1RE

Director11 February 1994Active
8 St Andrew's Square, London, W11 1RH

Director11 February 1994Active
17 St Andrews Square, London, W11 1RH

Director24 November 1992Active
28 Bartle Road, London, W11 1RF

Director11 February 1994Active
3 St Andrews Square, London, W11 1RH

Director11 February 1994Active
6 Bartle Road, London, W11 1RF

Director26 November 1999Active
21 Saint Andrews Square, London, W11 1RH

Director11 February 1994Active
2 Ivatt Street, Cottenham, CB4 4SJ

Director24 November 1992Active
Fairfield House, Wittington Green, Med Henham, W11 1RF

Director22 November 1999Active
1 Bartle Road, London, W11 1RF

Director21 November 1999Active
16, Bartle Road, London, W11 1RF

Director02 September 2008Active
63, St. Marks Road, London, W11 1RE

Director09 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 1992Active

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Capital

Capital allotment shares.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Capital

Capital allotment shares.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.