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.
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 | : |
|
Registered Address | : | St Andrews House, Sudbury Hill, Harrow, Middlesex, HA1 3NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews House, Sudbury Hill, Harrow, HA1 3NH | Secretary | 21 February 2011 | Active |
St Andrews House, Sudbury Hill, Harrow, HA1 3NH | Director | 14 August 2015 | Active |
St Andrews House, Sudbury Hill, Harrow, HA1 3NH | Director | 21 February 2011 | Active |
3 St Andrews, Sudbury Hill, Harrow, HA1 3NH | Director | 14 July 1994 | Active |
1 St Andrews House, Sudbury Hill, Harrow On Hill, HA1 3NH | Secretary | 29 April 1997 | Active |
Flat 1 St Andrews, Sudbury Hill, Harrow On The Hill, HA1 3NH | Secretary | 14 July 1994 | Active |
335 West Green Road, London, N15 | Secretary | 04 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1994 | Active |
Apt Kemang Jaya, 2087, Jakarta, Indonesia, FOREIGN | Director | 25 June 2007 | Active |
1 St Andrews House, Sudbury Hill, Harrow On Hill, HA1 3NH | Director | 29 April 1997 | Active |
Flat 1 St Andrews, Sudbury Hill, Harrow On The Hill, HA1 3NH | Director | 14 July 1994 | Active |
St Andrews House, Sudbury Hill, Harrow, HA1 3NH | Director | 15 February 2013 | Active |
Foxbourne Hamm Court, Weybridge, KT13 8YA | Director | 14 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
2015-08-28 | Officers | Termination director company with name termination date. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-27 | Officers | Change person director company with change date. | Download |
2013-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.