ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST ANDREWS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02824397 |
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 PARK MANAGEMENT COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ST ANDREWS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Lowlands Drayton NR8 6HA Norwich Norfolk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST ANDREWS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for ST ANDREWS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for ST ANDREWS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Api Holdings Ltd as a person with significant control on Jan 31, 2024 | 4 pages | PSC02 | ||
Cessation of Jcp Four Limited as a person with significant control on Jan 31, 2024 | 3 pages | PSC07 | ||
Appointment of Mr Michael John Robinson as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Ginny Alice Seaman on Dec 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from The Lowlands Costessey Lane Drayton Norwich Norfolk NR8 6HA to The Lowlands Drayton Norwich Norfolk NR8 6HA on Dec 09, 2024 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Martin Gibbins as a secretary on Sep 04, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2023 | 10 pages | AA | ||
Termination of appointment of Ashley Charles Anderson Reek as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 29, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 29, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Edwin Walker as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Terence John Gould as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Notification of Jcp Four Limited as a person with significant control on Mar 18, 2022 | 2 pages | PSC02 | ||
Cessation of Archant Community Media Limited as a person with significant control on Mar 18, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Ashley Charles Anderson Reek as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas David Steven-Jones as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Notification of Archant Community Media Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC02 | ||
Cessation of Archant Properties Limited as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||
Accounts for a small company made up to Sep 29, 2020 | 8 pages | AA | ||
Director's details changed for Mr Nicholas David Steven-Jones on May 24, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ginny Alice Seaman on Mar 11, 2021 | 2 pages | CH01 | ||
Who are the officers of ST ANDREWS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBBINS, Jonathan Martin | Secretary | Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | 327236480001 | |||||||
HANDLEY HOWORTH, Nigel Charles | Director | Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | England | British | Chartered Surveyor | 81428580004 | ||||
ROBINSON, Michael John | Director | Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | England | British | Director | 94515630002 | ||||
SEAMAN, Ginny Alice | Director | Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | England | British | Chartered Surveyor | 225973810002 | ||||
WALKER, Christopher Edwin | Director | Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | United Kingdom | British | Director | 267835110001 | ||||
DIXON, Michael Henry | Secretary | Drayton Norwich NR8 6AH Norfolk | British | Quantity Surveyor | 9179250002 | |||||
JARMAN, Peter Drake | Secretary | 250 Queen Ediths Way CB1 4NL Cambridge Cambridgeshire | British | 17165340001 | ||||||
KITTERIDGE, Wendy | Secretary | 39 Falklands Road CB9 0EA Haverhill Suffolk | British | 72417250001 | ||||||
O'CONNOR, Isobel | Secretary | 25 Landbeach Road Milton CB4 6DA Cambridge Cambridgeshire | British | 39554290001 | ||||||
PERRIN, Roger Francis | Secretary | 35 Bentley Road CB2 2AW Cambridge | British | Secretary/Marketing Assistant | 14679670004 | |||||
COVENTRY, David James Bruce | Director | Costessey Lane Drayton NR8 6HA Norwich The Lowlands Norfolk United Kingdom | United Kingdom | British | Finance Director | 183843500001 | ||||
DIXON, Michael Henry | Director | Copperknobs Colegate End Road Pulham Market IP21 4XG Diss Norfolk | United Kingdom | British | Chartered Quantity Surveyor | 9179250002 | ||||
ELLISON, John Oliver | Director | Rouen Road NR1 1RE Norwich Prospect House England | United Kingdom | British | Company Secretary | 13411640001 | ||||
GOULD, Terence John | Director | Costessey Lane Drayton NR8 6HA Norwich The Lowlands Norfolk England | England | British | Director | 260376140001 | ||||
MCCARTHY, Brian Gerard | Director | Rouen Road NR1 1RE Norwich Prospect House Norfolk England | England | British | Chief Financial Officer | 95736110002 | ||||
MOORE, Keith Ernest | Director | Orchard Lodge School Road Middleton PE32 15A King's Lynn Norfolk | British | Builder | 9202640001 | |||||
PERRIN, Roger Francis | Director | 71 Long Road CB2 2HE Cambridge | British | Architect | 14679670003 | |||||
PHILLIPS, Annie | Director | Abbey Lodge Southwell Road Horsham St. Faith NR10 3JU Norwich Suite 1 England | United Kingdom | British | Director | 11061550001 | ||||
REEK, Ashley Charles Anderson | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | United Kingdom | British | Director | 293001340001 | ||||
STEVEN-JONES, Nicholas David | Director | Costessey Lane Drayton NR8 6HA Norwich The Lowlands United Kingdom | England | British | Chief Financial Officer | 263703850001 | ||||
TOWNSEND, Richard Mark | Director | Bight Cottage 34 Marine Parade BN25 2PY Seaford East Sussex | United Kingdom | British | Fund Manager | 65258720001 |
Who are the persons with significant control of ST ANDREWS PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Api Holdings Ltd | Jan 31, 2024 | St. Andrews Business Park Thorpe St Andrew NR7 0HT Norwich Api Group Engineering Centre Northside Norfolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jcp Four Limited | Mar 18, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Archant Community Media Limited | Jul 01, 2021 | Rouen Road NR1 1RE Norwich Prospect House Norfolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Archant Properties Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House Norfolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bullen Properties Limited | Apr 06, 2016 | Drayton NR8 6HA Norwich The Lowlands Costessey Lane Norfolk United Kingdom | 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