UKBizDB.co.uk

ST ANDREWS HOUSE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as St Andrews House Property Management Limited. The company was founded 29 years ago and was given the registration number 02948862. The firm's registered office is in HARROW. You can find them at St Andrews House, Sudbury Hill, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST ANDREWS HOUSE PROPERTY MANAGEMENT LIMITED
Company Number:02948862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Andrews House, Sudbury Hill, Harrow, Middlesex, HA1 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, Sudbury Hill, Harrow, HA1 3NH

Secretary21 February 2011Active
St Andrews House, Sudbury Hill, Harrow, HA1 3NH

Director14 August 2015Active
St Andrews House, Sudbury Hill, Harrow, HA1 3NH

Director21 February 2011Active
3 St Andrews, Sudbury Hill, Harrow, HA1 3NH

Director14 July 1994Active
1 St Andrews House, Sudbury Hill, Harrow On Hill, HA1 3NH

Secretary29 April 1997Active
Flat 1 St Andrews, Sudbury Hill, Harrow On The Hill, HA1 3NH

Secretary14 July 1994Active
335 West Green Road, London, N15

Secretary04 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 July 1994Active
Apt Kemang Jaya, 2087, Jakarta, Indonesia, FOREIGN

Director25 June 2007Active
1 St Andrews House, Sudbury Hill, Harrow On Hill, HA1 3NH

Director29 April 1997Active
Flat 1 St Andrews, Sudbury Hill, Harrow On The Hill, HA1 3NH

Director14 July 1994Active
St Andrews House, Sudbury Hill, Harrow, HA1 3NH

Director15 February 2013Active
Foxbourne Hamm Court, Weybridge, KT13 8YA

Director14 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 July 1994Active

People with Significant Control

Dr John Robertson Morton Mason
Notified on:17 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:St Andrews House, Harrow, HA1 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Mary Madghachian
Notified on:17 July 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:St Andrews House, Harrow, HA1 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Taha Abbas Doctor
Notified on:17 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:St Andrews House, Harrow, HA1 3NH
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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-28Officers

Termination director company with name termination date.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption full.

Download
2014-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-27Officers

Change person director company with change date.

Download
2013-11-06Accounts

Accounts with accounts type total exemption full.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.