This company is commonly known as St Andrews Park (maidstone) Management Company Limited. The company was founded 23 years ago and was given the registration number 04177720. The firm's registered office is in MAIDSTONE. You can find them at The Barn, Lested Farm Plough Wents Road, Chart Sutton, Maidstone, . This company's SIC code is 98000 - Residents property management.
Name | : | ST ANDREWS PARK (MAIDSTONE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04177720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn, Lested Farm Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Burdock Court, Maidstone, England, ME16 0GJ | Director | 12 April 2020 | Active |
7, Burdock Court, Maidstone, England, ME16 0GJ | Director | 10 June 2021 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Secretary | 12 March 2001 | Active |
No.1 Office Langley Park, Sutton Road, Langley, Maidstone, England, ME17 3NQ | Secretary | 01 June 2014 | Active |
Derwent House, Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF | Corporate Secretary | 20 January 2021 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Secretary | 14 March 2002 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2006 | Active |
Queensway House, 11 Queensway, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 01 February 2008 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 29 November 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 2001 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Director | 15 March 2002 | Active |
8 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD | Director | 27 January 2006 | Active |
14 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD | Director | 27 January 2006 | Active |
56 St Andrews Park Tarragon Road, Maidstone, ME16 0WD | Director | 27 January 2006 | Active |
2 Dairy Cottage Home Farm, Ridge Lane, Rotherwick, RG27 9AX | Director | 12 March 2001 | Active |
Flat 44, St. Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD | Director | 01 January 2016 | Active |
No.1 Office Langley Park, Sutton Road, Langley, Maidstone, ME17 3NQ | Director | 01 January 2017 | Active |
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF | Director | 01 October 2019 | Active |
70, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD | Director | 10 February 2010 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 12 March 2001 | Active |
Chesley Queens Road, Maidstone, ME16 0HX | Director | 07 February 2006 | Active |
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF | Director | 12 November 2020 | Active |
2 Saint Andrews Park, Tarragon Road, Maidstone, ME16 0WD | Director | 27 January 2006 | Active |
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF | Director | 01 May 2019 | Active |
40 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD | Director | 02 June 2008 | Active |
71 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD | Director | 27 January 2006 | Active |
The Barn, Lested Farm, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA | Director | 25 July 2018 | Active |
Flat 16, St Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD | Director | 01 October 2021 | Active |
The Barn, Lested Farm, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA | Director | 25 July 2018 | Active |
Accounts Unlocked Llp, Repton Manor, Repton Avenue, Ashford, England, TN23 3GP | Director | 07 January 2013 | Active |
41, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD | Director | 25 January 2010 | Active |
67, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD | Director | 10 February 2010 | Active |
Flat 53, St. Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD | Director | 11 January 2012 | Active |
Flat 14, St Andrews Park, St. Andrews Park Tarragon Road, Maidstone, England, ME16 0WD | Director | 06 February 2014 | Active |
14, Tarragon Road, Maidstone, ME16 0WD | Director | 11 July 2008 | Active |
Mr Joseph Jonathan Smith | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | No.1 Office Langley Park, Sutton Road, Maidstone, ME17 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Officers | Elect to keep the directors register information on the public register. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.