ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED

ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01173586
    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. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Colmore Gaskell Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 27, 2025 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 27, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Appointment of Mr John Coll as a director on Apr 03, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Nov 30, 2021

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Sebright Property Management Odeon House 146 College Road Harrow Middlesex HA1 1BH England to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on Aug 25, 2022

    1 pagesAD01

    Director's details changed for Sufia Siddiqui on Oct 27, 2021

    2 pagesCH01

    Director's details changed for Mr Philip Robert Ingam on Oct 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Judith Farrington on Oct 27, 2021

    2 pagesCH01

    Director's details changed for Mr Richard John Dunn on Oct 27, 2021

    2 pagesCH01

    Director's details changed for Denis Michel Bonduki on Oct 27, 2021

    2 pagesCH01

    Director's details changed for Mitra Azmin on Oct 27, 2021

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gh Property Management Services Limited as a secretary on Jun 28, 2021

    1 pagesTM02

    Who are the officers of ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZMIN, Mitra
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomIranian92868670001
    BONDUKI, Denis Michel
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomFrench40332200001
    COLL, John
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    EnglandIrish307531540001
    DUNN, Richard John
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomBritish180197990002
    FARRINGTON, Judith
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    EnglandBritish163351430002
    INGAM, Philip Robert
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomBritish107417560001
    SIDDIQUI, Sufia
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    Director
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    England
    United KingdomBritish61090530001
    CURZON, Samuel Joshua
    Flat 9 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Secretary
    Flat 9 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    British61090490001
    FISH, Raymond James Elliott
    13 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Secretary
    13 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    British61501160001
    GRANT, Leslie William
    6 St Andrews Court
    Chiswick
    W4 3TE London
    Secretary
    6 St Andrews Court
    Chiswick
    W4 3TE London
    British23586070001
    HEALEY, Paul Edward
    2 St Andrews Court Bolton Road
    W4 3TE London
    Secretary
    2 St Andrews Court Bolton Road
    W4 3TE London
    British44340030001
    HECKLEY, Gawain Alexander
    8 St Andrews Court
    17 Bolton Road
    W4 3TE Chiswick
    17
    London
    Secretary
    8 St Andrews Court
    17 Bolton Road
    W4 3TE Chiswick
    17
    London
    British132687350001
    O'SULLIVAN, Liam, Mr.
    c/o C/O Gh Property Management Services Limited
    1 Putney Bridge Approach
    SW6 3JD London
    Riverbank House
    England
    Secretary
    c/o C/O Gh Property Management Services Limited
    1 Putney Bridge Approach
    SW6 3JD London
    Riverbank House
    England
    186394870001
    VALDINI, Ravi Louis
    Hearne Road
    W4 3NJ Chiswick
    14
    London
    England
    Secretary
    Hearne Road
    W4 3NJ Chiswick
    14
    London
    England
    163345820001
    VALDINI, Ravi Louis
    1 St Andrews Court
    17 Bolton Road
    W4 3TE London
    Secretary
    1 St Andrews Court
    17 Bolton Road
    W4 3TE London
    British99628200001
    WOMACK, Melanie
    11 St Andrew's Court
    17 Bolton Road Chiswick
    W4 3TE London
    Secretary
    11 St Andrew's Court
    17 Bolton Road Chiswick
    W4 3TE London
    British124160650001
    GH PROPERTY MANAGEMENT SERVICES LIMITED
    Winchester Road
    Fair Oak
    SO50 7HD Eastleigh
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Secretary
    Winchester Road
    Fair Oak
    SO50 7HD Eastleigh
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number06936695
    166533840001
    HML COMPANY SECRETARIAL SERVICES LTD
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    158243630001
    BARRETT, Anthony John
    6 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    6 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    United KingdomBritish115129460001
    BUCKLER, Keith Powell
    8 St Andrews Court
    17 Bolton Road
    W4 3TE London
    Director
    8 St Andrews Court
    17 Bolton Road
    W4 3TE London
    British30380420001
    CURZON, Samuel Joshua
    Flat 9 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    Flat 9 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    British61090490001
    DAVIES, Charles
    5 St Andrews Court
    Chiswick
    W4 3TE London
    Director
    5 St Andrews Court
    Chiswick
    W4 3TE London
    British23586130001
    DAWSON, Mandy Jayne
    12 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    12 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    United KingdomBritish106787660002
    DEIBEL, Peter
    10 St Andrews Court
    Chiswick
    W4 3TE London
    Director
    10 St Andrews Court
    Chiswick
    W4 3TE London
    British23586170001
    FISH, Raymond James Elliott
    13 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    13 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    British61501160001
    FORD-CRUSH, Piers
    3 St Andrews Court
    Bolton Road
    W4 3TE Chiswick
    London
    Director
    3 St Andrews Court
    Bolton Road
    W4 3TE Chiswick
    London
    British24284660001
    GRANT, Leslie William
    6 St Andrews Court
    Chiswick
    W4 3TE London
    Director
    6 St Andrews Court
    Chiswick
    W4 3TE London
    British23586070001
    GREGORY, Colin, Mr.
    Tanners Reach The Street
    Lammas
    NR10 5AF Norwich
    Norfolk
    Director
    Tanners Reach The Street
    Lammas
    NR10 5AF Norwich
    Norfolk
    EnglandBritish43903220001
    HAMMERSLEY, Melanie Rachael
    11 St Andrew's Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    11 St Andrew's Court
    17 Bolton Road Chiswick
    W4 3TE London
    United KingdomBritish124160650002
    HASSAN, Aatif Naveed
    7 St Andrews Court
    17 Bolton Road
    W4 3TE London
    Director
    7 St Andrews Court
    17 Bolton Road
    W4 3TE London
    British83692860001
    HEALEY, Paul Edward
    2 St Andrews Court Bolton Road
    W4 3TE London
    Director
    2 St Andrews Court Bolton Road
    W4 3TE London
    British44340030001
    HECKLEY, Gawain Alexander
    8 St Andrews Court
    17 Bolton Road
    W4 3TE Chiswick
    17
    London
    Director
    8 St Andrews Court
    17 Bolton Road
    W4 3TE Chiswick
    17
    London
    United KingdomBritish132687350001
    HOWE, Barry
    2 Saint Andrews Court
    17 Bolton Road
    W4 3TE Chiswick London
    Director
    2 Saint Andrews Court
    17 Bolton Road
    W4 3TE Chiswick London
    British77632320001
    HU, Chunsheng, Doctor
    Flat 11 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Director
    Flat 11 St Andrews Court
    17 Bolton Road Chiswick
    W4 3TE London
    Chinese37056230001
    HUDSON, Keith
    12 St Andrews Court
    17 Bolton Road
    W4 3TE London
    Director
    12 St Andrews Court
    17 Bolton Road
    W4 3TE London
    British70322550002

    What are the latest statements on persons with significant control for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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