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.
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 | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Secretary | 23 March 2006 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 01 October 2010 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 30 November 2018 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 30 November 2018 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 12 December 2015 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 23 December 2005 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 23 December 2005 | Active |
The Corner House, 3 Little Stream Close, Northwood, HA6 3LF | Secretary | 05 December 1995 | Active |
1 St Andrews Terrace, Prestwick Road, South Oxhey, | Secretary | - | Active |
Culverton Cottage, Batchworth Hill, Rickmansworth, WD3 1JR | Secretary | 27 June 1991 | Active |
2 Gordon Avenue, Twickenham, TW1 1NQ | Secretary | 24 May 2002 | Active |
44 Silverdale Street, Kempston, Bedford, MK42 8BD | Secretary | 12 March 2002 | Active |
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ | Secretary | 23 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 June 1991 | Active |
2 Parkfield Gardens, Harrow, HA2 6JR | Corporate Secretary | 20 May 2005 | Active |
1 St Andrews Terrace, Prestwick Road, South Oxhey, | Director | 27 May 1993 | Active |
Culverton Cottage, Batchworth Hill, Rickmansworth, WD3 1JR | Director | 27 June 1991 | Active |
9 Park Way, Rickmansworth, WD3 7AU | Director | 27 June 1991 | Active |
106, High Street, Stevenage, SG1 3DW | Director | 27 May 2008 | Active |
15 St Andrews Terrace, South Oxhey, WD1 6UZ | Director | 12 November 1996 | Active |
8 St Andrews Terrace, Prestwick Road South Oxhey, Watford, WD1 6UZ | Director | 12 November 1996 | Active |
6 St Andrews Terrace, Prestwick Road, South Oxhey, | Director | 27 May 1993 | Active |
4 St Andrews Terrace, Watford, WD1 6UZ | Director | 13 May 1998 | Active |
106, High Street, Stevenage, SG1 3DW | Director | 04 June 2009 | Active |
10 Saint Andrews Terrace, Prestwick Road, Watford, WD1 6UZ | Director | 23 November 1999 | Active |
1 Saint Andrews Terrace, Prestwick Road, Watford, WD1 6UZ | Director | 23 November 1999 | Active |
63 Chiltern Avenue, Bushey, WD23 4RF | Director | 23 January 2004 | Active |
3 St Andrews Terrace, Watford, WD19 6UZ | Director | 10 October 2000 | Active |
106, High Street, Stevenage, SG1 3DW | Director | 05 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.