ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED
Overview
Company Name | ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03693211 |
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 MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED located?
Registered Office Address | C/O Michael Laurie Magar Limited 1 The Beacons AL10 8RS Hatfield Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Secretary's details changed for Michael Laurie Magar Limited on Mar 17, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on Mar 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Michael Laurie Magar Limited as a secretary on May 15, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on Sep 17, 2015 | 2 pages | AD01 | ||||||||||
Who are the officers of ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL LAURIE MAGAR LIMITED | Secretary | AL10 8RS Hatfield 1 The Beacons Hertfordshire United Kingdom |
| 139193750001 | ||||||||||
SEET, Joe Lip Poh | Director | First Floor 45-47 Cornhill EC3V 3PF London Sigma Partnership United Kingdom | United Kingdom | British | Chartered Accountant | 141168610001 | ||||||||
MCCORMICK, Samantha Louise | Secretary | 93 Saint Andrews Mews N16 5HR London | British | Media Planner/Buyer | 71054570001 | |||||||||
NOLAN, Fiona | Secretary | 27 Saint Andrews Mews N16 5HR London | Australian | Charity Fundraiser | 83481190001 | |||||||||
SMITH, Alan Leslie | Secretary | 266 Stamford Hill N16 6TU London | British | 18664870001 | ||||||||||
WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
WILLIAMS, James Hugh Alexander | Secretary | 114 Fore Street SG14 1AG Hertford Hertfordshire | British | Solicitor | 19084820002 | |||||||||
CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||||||
BARHAM, Anthony James | Director | The Blue House Pembridge Lane EN10 7QR Broxbourne Hertfordshire | British | M.D. | 43828590001 | |||||||||
BHATTACHARY, Janet Evelyn | Director | 39 Saint Andrews Mews Dunsmure Road N16 5HR London | British | Nursing Home Owner Retired | 88941400001 | |||||||||
BRINKWORTH, Julie | Director | 97 St Andrews Mews N16 5HR London | United Kingdom | British New Zealand | Architectural Designer | 121772140001 | ||||||||
CARRE, Nicholas | Director | 33 Saint Andrews Mews N16 5HR London | British | Pharmacist | 71054260001 | |||||||||
DAVIS, Morris | Director | 15 St Andrews Mews N16 5HR London | British | Director | 83050470001 | |||||||||
GILL, Eleni | Director | 9 Saint Andrews Mews Off Dunsmure Road Stoke Newington N16 5HR London | British | Solicitor | 102096970001 | |||||||||
GOLDSTONE, Philip Alan | Director | Flat 79 Saint Andrews Mews N16 5HR London | British | Self-Employed | 71053580001 | |||||||||
HOLLINGSHEAD, Jane Catherine | Director | 89 Saint Andrews Mews Dunsmere Road N16 5HR London | British | Retail Manager | 71053470001 | |||||||||
HUNT, Maureen | Director | 61 Lynton Mead N20 8DH London | United Kingdom | British | Teacher | 121772470001 | ||||||||
HUNT, Maureen | Director | 61 Lynton Mead N20 8DH London | United Kingdom | British | Teacher | 121772470001 | ||||||||
JONES, Anthony Dominic | Director | Barnside Hare Street Road Hare Street SG9 0AD Buntingford Hertfordshire | United Kingdom | British | Director | 91921460001 | ||||||||
LANDRETH, Wendy | Director | 7 St Andrews Mews N16 5HR London | British | Data Clerk | 83050520001 | |||||||||
LANDRETU, Wendy | Director | 7 St Andrews Mews N16 5HR London | British | Data Mgr | 102097680001 | |||||||||
MCCOLLUM, John Stephen | Director | 27 Saint Andrews Mews Dunsmure Road N16 5HR London | British | Charity Fundraisers | 102097320001 | |||||||||
MCCORMICK, Samantha Louise | Director | 93 Saint Andrews Mews N16 5HR London | British | Media Planner/Buyer | 71054570001 | |||||||||
PERRY, Luke | Director | St Andrew Mews Stoke Newington N16 5HR London 99 | United Kingdom | British | Retail Manager | 148623120001 | ||||||||
SEYMOUR, Robert | Director | 29 Saint Andrews Mews Dunsmure Road N16 5HR London | Australian | I T Analyst | 90359490001 | |||||||||
TUNNEY, Thomas Matthew | Director | 37 Saint Andrews Mews Stamford Hill N16 5HR London | British | Journalist | 102097450001 | |||||||||
USHER, Shelley | Director | 103 Saint Andrews Mews Dunsmure Road N16 5HR London | British | Nanny | 90171090001 | |||||||||
WATSON, Keryn Jan | Director | 53 St Andrews Mews N16 5HR London | New Zealand | Accountant | 104716010001 | |||||||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
What are the latest statements on persons with significant control for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | 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