ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01173586 |
| 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. 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 Address | No |
What are the latest accounts for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 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 To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 27, 2025 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Appointment of Mr John Coll as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Sufia Siddiqui on Oct 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Robert Ingam on Oct 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Judith Farrington on Oct 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Dunn on Oct 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Denis Michel Bonduki on Oct 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mitra Azmin on Oct 27, 2021 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Gh Property Management Services Limited as a secretary on Jun 28, 2021 | 1 pages | TM02 | ||
Who are the officers of ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZMIN, Mitra | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | Iranian | 92868670001 | |||||||||
| BONDUKI, Denis Michel | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | French | 40332200001 | |||||||||
| COLL, John | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | England | Irish | 307531540001 | |||||||||
| DUNN, Richard John | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | British | 180197990002 | |||||||||
| FARRINGTON, Judith | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | England | British | 163351430002 | |||||||||
| INGAM, Philip Robert | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | British | 107417560001 | |||||||||
| SIDDIQUI, Sufia | Director | Eagle Tower Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell England | United Kingdom | British | 61090530001 | |||||||||
| CURZON, Samuel Joshua | Secretary | Flat 9 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | British | 61090490001 | ||||||||||
| FISH, Raymond James Elliott | Secretary | 13 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | British | 61501160001 | ||||||||||
| GRANT, Leslie William | Secretary | 6 St Andrews Court Chiswick W4 3TE London | British | 23586070001 | ||||||||||
| HEALEY, Paul Edward | Secretary | 2 St Andrews Court Bolton Road W4 3TE London | British | 44340030001 | ||||||||||
| HECKLEY, Gawain Alexander | Secretary | 8 St Andrews Court 17 Bolton Road W4 3TE Chiswick 17 London | British | 132687350001 | ||||||||||
| O'SULLIVAN, Liam, Mr. | Secretary | c/o C/O Gh Property Management Services Limited 1 Putney Bridge Approach SW6 3JD London Riverbank House England | 186394870001 | |||||||||||
| VALDINI, Ravi Louis | Secretary | Hearne Road W4 3NJ Chiswick 14 London England | 163345820001 | |||||||||||
| VALDINI, Ravi Louis | Secretary | 1 St Andrews Court 17 Bolton Road W4 3TE London | British | 99628200001 | ||||||||||
| WOMACK, Melanie | Secretary | 11 St Andrew's Court 17 Bolton Road Chiswick W4 3TE London | British | 124160650001 | ||||||||||
| GH PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Winchester Road Fair Oak SO50 7HD Eastleigh The Old Barn, Vicarage Farm Business Park Hampshire England |
| 166533840001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630001 | ||||||||||
| BARRETT, Anthony John | Director | 6 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | United Kingdom | British | 115129460001 | |||||||||
| BUCKLER, Keith Powell | Director | 8 St Andrews Court 17 Bolton Road W4 3TE London | British | 30380420001 | ||||||||||
| CURZON, Samuel Joshua | Director | Flat 9 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | British | 61090490001 | ||||||||||
| DAVIES, Charles | Director | 5 St Andrews Court Chiswick W4 3TE London | British | 23586130001 | ||||||||||
| DAWSON, Mandy Jayne | Director | 12 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | United Kingdom | British | 106787660002 | |||||||||
| DEIBEL, Peter | Director | 10 St Andrews Court Chiswick W4 3TE London | British | 23586170001 | ||||||||||
| FISH, Raymond James Elliott | Director | 13 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | British | 61501160001 | ||||||||||
| FORD-CRUSH, Piers | Director | 3 St Andrews Court Bolton Road W4 3TE Chiswick London | British | 24284660001 | ||||||||||
| GRANT, Leslie William | Director | 6 St Andrews Court Chiswick W4 3TE London | British | 23586070001 | ||||||||||
| GREGORY, Colin, Mr. | Director | Tanners Reach The Street Lammas NR10 5AF Norwich Norfolk | England | British | 43903220001 | |||||||||
| HAMMERSLEY, Melanie Rachael | Director | 11 St Andrew's Court 17 Bolton Road Chiswick W4 3TE London | United Kingdom | British | 124160650002 | |||||||||
| HASSAN, Aatif Naveed | Director | 7 St Andrews Court 17 Bolton Road W4 3TE London | British | 83692860001 | ||||||||||
| HEALEY, Paul Edward | Director | 2 St Andrews Court Bolton Road W4 3TE London | British | 44340030001 | ||||||||||
| HECKLEY, Gawain Alexander | Director | 8 St Andrews Court 17 Bolton Road W4 3TE Chiswick 17 London | United Kingdom | British | 132687350001 | |||||||||
| HOWE, Barry | Director | 2 Saint Andrews Court 17 Bolton Road W4 3TE Chiswick London | British | 77632320001 | ||||||||||
| HU, Chunsheng, Doctor | Director | Flat 11 St Andrews Court 17 Bolton Road Chiswick W4 3TE London | Chinese | 37056230001 | ||||||||||
| HUDSON, Keith | Director | 12 St Andrews Court 17 Bolton Road W4 3TE London | British | 70322550002 |
What are the latest statements on persons with significant control for ST. ANDREW'S COURT (CHISWICK) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | The 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