UKBizDB.co.uk

ST ANDREWS PARK (VINE LANE 1A) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Andrews Park (vine Lane 1a) Management Company Limited. The company was founded 10 years ago and was given the registration number 09084058. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST ANDREWS PARK (VINE LANE 1A) MANAGEMENT COMPANY LIMITED
Company Number:09084058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
11 Queensway House, Queensway, New Milton, England, BH25 5NR

Director16 July 2019Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary12 June 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 July 2014Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director06 December 2017Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director27 January 2015Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 October 2015Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director18 June 2018Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director12 June 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director11 December 2015Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 July 2014Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 July 2014Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 July 2014Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director16 January 2017Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2015Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director27 January 2015Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director12 June 2014Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director20 October 2016Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2015Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Address

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

Download
2024-04-11Officers

Change corporate secretary company with change date.

Download
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-06-20Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.