ST. ANDREWS HOMES LIMITED

ST. ANDREWS HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. ANDREWS HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00359470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST. ANDREWS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. JOHN'S HOTEL LIMITEDFeb 22, 1940Feb 22, 1940

    What are the latest accounts for ST. ANDREWS HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2025
    Next Accounts Due OnDec 01, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ST. ANDREWS HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for ST. ANDREWS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ross Greener as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Matthew Yates as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    14 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 02, 2023

    16 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 03, 2022

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    108 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 25, 2021

    17 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ST. ANDREWS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    British87044470002
    GREENER, Ross
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishFinance Director331279720001
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    United KingdomBritishCompany Secretary87044470002
    THOMAS HATHAWAY, Alexandra Clare
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishGeneral Counsel310618350001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FAIRHURST, Russell William
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    British44556020003
    HODGSON, Mark Ian
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    BritishCompany Secretary47806960001
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Secretary
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    British1431400001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    BARRATT, Simon Charles
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishSolicitor14044440005
    CATESBY, William Peter
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    Director
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    BritishManaging Director8709370001
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritishManaging Director100598030001
    DENLEY, Christopher John
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishChartered Accountant103853790003
    FAIRHURST, Russell William
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishSolicitor44556020003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritishFinance Director79300420001
    LAMBERT, Steven Peter
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    Director
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    BritishFinance & Systems Director52786880002
    PARKER, Alan Charles
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    United KingdomBritishMd Whitbread Hotel Company36959900001
    PARKER, Robert William
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    Director
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    BritishAccountant61595060002
    ROGERS, Christopher Charles Bevan
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    United KingdomBritishFinance Director34678510004
    SPENCER, Kenneth Nigel
    West Reen 13 West Meadows Road
    SR6 7TX Sunderland
    Tyne & Wear
    Director
    West Reen 13 West Meadows Road
    SR6 7TX Sunderland
    Tyne & Wear
    EnglishCompany Director7687810001
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Director
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    BritishCompany Secretary1431400001
    WALKER, Timothy Graham
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    Director
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    BritishFinancial Director393410001
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishBusiness Executive244099870001
    YATES, Matthew
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    EnglandBritishLawyer190432680002

    Who are the persons with significant control of ST. ANDREWS HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Apr 06, 2016
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00224163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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