UKBizDB.co.uk

ST ANDREW'S PARK (NO.2) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Willows 2 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director15 November 1998Active
5 Brooke Gardens, Bishops Stortford, CM23 5JF

Director03 March 2002Active
1, Brooke Gardens, Bishop's Stortford, England, CM23 5JF

Director31 August 2019Active
4, Brooke Gardens, Bishop's Stortford, England, CM23 5JF

Director02 August 2014Active
Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director17 March 2011Active
8, Brooke Gardens, Bishops Stortford, England, CM23 5JF

Director28 June 2013Active
7 Brooke Gardens, Bishops Stortford, CM23 5JF

Director27 April 2003Active
6 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
3 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
5 Connaught Gardens, Muswell Hill, London, N10 3LD

Secretary29 April 1997Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary04 September 1995Active
70, St Georges Square, Pimlico, London, England, SW1V 3RD

Corporate Secretary24 September 2009Active
9 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
1 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director04 September 1995Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director04 September 1995Active
Woodlands, South Road, Liphook, GU30 7HS

Director04 September 1995Active
12 Okeford Close, Tring, HP23 2AJ

Director04 September 1995Active
2 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
156 Farnaby Road, Bromley, BR2 0BB

Director29 April 1997Active
9 Brooke Gardens, Bishops Stortford, CM23 5JF

Director29 November 2006Active
8 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
5 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active
4 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director29 April 1997Active

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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Address

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

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download
2015-09-30Annual return

Annual return company with made up date no member list.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download
2015-05-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.