UKBizDB.co.uk

ST ANDREWS PARK (MAIDSTONE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Burdock Court, Maidstone, England, ME16 0GJ

Director12 April 2020Active
7, Burdock Court, Maidstone, England, ME16 0GJ

Director10 June 2021Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Secretary12 March 2001Active
No.1 Office Langley Park, Sutton Road, Langley, Maidstone, England, ME17 3NQ

Secretary01 June 2014Active
Derwent House, Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Corporate Secretary20 January 2021Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary14 March 2002Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2006Active
Queensway House, 11 Queensway, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary01 February 2008Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary29 November 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2001Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Director15 March 2002Active
8 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director27 January 2006Active
14 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director27 January 2006Active
56 St Andrews Park Tarragon Road, Maidstone, ME16 0WD

Director27 January 2006Active
2 Dairy Cottage Home Farm, Ridge Lane, Rotherwick, RG27 9AX

Director12 March 2001Active
Flat 44, St. Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD

Director01 January 2016Active
No.1 Office Langley Park, Sutton Road, Langley, Maidstone, ME17 3NQ

Director01 January 2017Active
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

Director01 October 2019Active
70, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD

Director10 February 2010Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director12 March 2001Active
Chesley Queens Road, Maidstone, ME16 0HX

Director07 February 2006Active
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

Director12 November 2020Active
2 Saint Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director27 January 2006Active
Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

Director01 May 2019Active
40 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director02 June 2008Active
71 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director27 January 2006Active
The Barn, Lested Farm, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA

Director25 July 2018Active
Flat 16, St Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD

Director01 October 2021Active
The Barn, Lested Farm, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA

Director25 July 2018Active
Accounts Unlocked Llp, Repton Manor, Repton Avenue, Ashford, England, TN23 3GP

Director07 January 2013Active
41, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD

Director25 January 2010Active
67, St Andrews Park, Tarragon Road, Maidstone, United Kingdom, ME16 0WD

Director10 February 2010Active
Flat 53, St. Andrews Park, Tarragon Road, Maidstone, England, ME16 0WD

Director11 January 2012Active
Flat 14, St Andrews Park, St. Andrews Park Tarragon Road, Maidstone, England, ME16 0WD

Director06 February 2014Active
14, Tarragon Road, Maidstone, ME16 0WD

Director11 July 2008Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-02-01Officers

Elect to keep the directors register information on the public register.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Elect to keep the secretaries register information on the public register.

Download
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint corporate secretary company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.