UKBizDB.co.uk

ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as St. Andrews Terrace Residents Association Limited. The company was founded 32 years ago and was given the registration number 02624445. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. ANDREWS TERRACE RESIDENTS ASSOCIATION LIMITED
Company Number:02624445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Secretary23 March 2006Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary01 October 2010Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director30 November 2018Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director30 November 2018Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director12 December 2015Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director23 December 2005Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director23 December 2005Active
The Corner House, 3 Little Stream Close, Northwood, HA6 3LF

Secretary05 December 1995Active
1 St Andrews Terrace, Prestwick Road, South Oxhey,

Secretary-Active
Culverton Cottage, Batchworth Hill, Rickmansworth, WD3 1JR

Secretary27 June 1991Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Secretary24 May 2002Active
44 Silverdale Street, Kempston, Bedford, MK42 8BD

Secretary12 March 2002Active
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ

Secretary23 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 June 1991Active
2 Parkfield Gardens, Harrow, HA2 6JR

Corporate Secretary20 May 2005Active
1 St Andrews Terrace, Prestwick Road, South Oxhey,

Director27 May 1993Active
Culverton Cottage, Batchworth Hill, Rickmansworth, WD3 1JR

Director27 June 1991Active
9 Park Way, Rickmansworth, WD3 7AU

Director27 June 1991Active
106, High Street, Stevenage, SG1 3DW

Director27 May 2008Active
15 St Andrews Terrace, South Oxhey, WD1 6UZ

Director12 November 1996Active
8 St Andrews Terrace, Prestwick Road South Oxhey, Watford, WD1 6UZ

Director12 November 1996Active
6 St Andrews Terrace, Prestwick Road, South Oxhey,

Director27 May 1993Active
4 St Andrews Terrace, Watford, WD1 6UZ

Director13 May 1998Active
106, High Street, Stevenage, SG1 3DW

Director04 June 2009Active
10 Saint Andrews Terrace, Prestwick Road, Watford, WD1 6UZ

Director23 November 1999Active
1 Saint Andrews Terrace, Prestwick Road, Watford, WD1 6UZ

Director23 November 1999Active
63 Chiltern Avenue, Bushey, WD23 4RF

Director23 January 2004Active
3 St Andrews Terrace, Watford, WD19 6UZ

Director10 October 2000Active
106, High Street, Stevenage, SG1 3DW

Director05 August 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date no member list.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.