ST. ANDREWS HOMES LIMITED
Overview
Company Name | ST. ANDREWS HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00359470 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. ANDREWS HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ST. ANDREWS HOMES LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. ANDREWS HOMES LIMITED?
Company Name | From | Until |
---|---|---|
ST. JOHN'S HOTEL LIMITED | Feb 22, 1940 | Feb 22, 1940 |
What are the latest accounts for ST. ANDREWS HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 01, 2025 |
Next Accounts Due On | Dec 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ST. ANDREWS HOMES LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for ST. ANDREWS HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Greener as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Yates as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 14 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2023 | 16 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 03, 2022 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 108 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 25, 2021 | 17 pages | AA | ||
legacy | 116 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ST. ANDREWS HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | British | 87044470002 | ||||||
GREENER, Ross | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | Finance Director | 331279720001 | ||||
LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | Company Secretary | 87044470002 | ||||
THOMAS HATHAWAY, Alexandra Clare | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | General Counsel | 310618350001 | ||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
FAIRHURST, Russell William | Secretary | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | British | 44556020003 | ||||||
HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | Company Secretary | 47806960001 | |||||
STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | Solicitor | 14044440005 | ||||
CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | Managing Director | 8709370001 | |||||
DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | Managing Director | 100598030001 | ||||
DENLEY, Christopher John | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | Chartered Accountant | 103853790003 | ||||
FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | Solicitor | 44556020003 | ||||
GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | Finance Director | 79300420001 | ||||
LAMBERT, Steven Peter | Director | 14 Holborn Close Jersey Farm AL4 9YG St Albans Hertfordshire | British | Finance & Systems Director | 52786880002 | |||||
PARKER, Alan Charles | Director | Wayfarers Lake Road Wentworth GU25 4QW Virginia Water Surrey | United Kingdom | British | Md Whitbread Hotel Company | 36959900001 | ||||
PARKER, Robert William | Director | 41 Tortoiseshell Way HP4 1TB Berkhamstead Herts | British | Accountant | 61595060002 | |||||
ROGERS, Christopher Charles Bevan | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | Finance Director | 34678510004 | ||||
SPENCER, Kenneth Nigel | Director | West Reen 13 West Meadows Road SR6 7TX Sunderland Tyne & Wear | English | Company Director | 7687810001 | |||||
STOREY, Christopher James | Director | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | Company Secretary | 1431400001 | |||||
WALKER, Timothy Graham | Director | 17 Blaidwood Drive DH1 3TD Durham County Durham | British | Financial Director | 393410001 | |||||
WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | Business Executive | 244099870001 | ||||
YATES, Matthew | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | Lawyer | 190432680002 |
Who are the persons with significant control of ST. ANDREWS HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whitbread Hotel Company Limited | Apr 06, 2016 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0