This company is commonly known as St Andrew's Park (no.2) Management Limited. The company was founded 28 years ago and was given the registration number 03098249. The firm's registered office is in BISHOPS STORTFORD. You can find them at 1 & 2 Thorley Hall Stables, Thorley, Bishops Stortford, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | ST ANDREW'S PARK (NO.2) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03098249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Thorley Hall Stables, Thorley, Bishops Stortford, Herts, England, CM23 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows 2 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 15 November 1998 | Active |
5 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 03 March 2002 | Active |
1, Brooke Gardens, Bishop's Stortford, England, CM23 5JF | Director | 31 August 2019 | Active |
4, Brooke Gardens, Bishop's Stortford, England, CM23 5JF | Director | 02 August 2014 | Active |
Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD | Director | 17 March 2011 | Active |
8, Brooke Gardens, Bishops Stortford, England, CM23 5JF | Director | 28 June 2013 | Active |
7 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 27 April 2003 | Active |
6 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
3 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
5 Connaught Gardens, Muswell Hill, London, N10 3LD | Secretary | 29 April 1997 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 04 September 1995 | Active |
70, St Georges Square, Pimlico, London, England, SW1V 3RD | Corporate Secretary | 24 September 2009 | Active |
9 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
1 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | 04 September 1995 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 04 September 1995 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 04 September 1995 | Active |
12 Okeford Close, Tring, HP23 2AJ | Director | 04 September 1995 | Active |
2 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
156 Farnaby Road, Bromley, BR2 0BB | Director | 29 April 1997 | Active |
9 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 29 November 2006 | Active |
8 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
5 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
4 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF | Director | 29 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.