ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED

ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED

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

    Company NameST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03693211
    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 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 AddressNo

    What are the latest accounts for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Secretary's details changed for Michael Laurie Magar Limited on Mar 17, 2025

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Appointment of Michael Laurie Magar Limited as a secretary on May 15, 2024

    2 pagesAP04

    Confirmation statement made on Jan 08, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 08, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 08, 2021 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 08, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 08, 2018 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jan 08, 2017 with updates

    9 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 53
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    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 pagesAD01

    Who are the officers of ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAEL LAURIE MAGAR LIMITED
    AL10 8RS Hatfield
    1 The Beacons
    Hertfordshire
    United Kingdom
    Secretary
    AL10 8RS Hatfield
    1 The Beacons
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03910653
    139193750001
    SEET, Joe Lip Poh
    First Floor
    45-47 Cornhill
    EC3V 3PF London
    Sigma Partnership
    United Kingdom
    Director
    First Floor
    45-47 Cornhill
    EC3V 3PF London
    Sigma Partnership
    United Kingdom
    United KingdomBritishChartered Accountant141168610001
    MCCORMICK, Samantha Louise
    93 Saint Andrews Mews
    N16 5HR London
    Secretary
    93 Saint Andrews Mews
    N16 5HR London
    BritishMedia Planner/Buyer71054570001
    NOLAN, Fiona
    27 Saint Andrews Mews
    N16 5HR London
    Secretary
    27 Saint Andrews Mews
    N16 5HR London
    AustralianCharity Fundraiser83481190001
    SMITH, Alan Leslie
    266 Stamford Hill
    N16 6TU London
    Secretary
    266 Stamford Hill
    N16 6TU London
    British18664870001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    WILLIAMS, James Hugh Alexander
    114 Fore Street
    SG14 1AG Hertford
    Hertfordshire
    Secretary
    114 Fore Street
    SG14 1AG Hertford
    Hertfordshire
    BritishSolicitor19084820002
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BARHAM, Anthony James
    The Blue House
    Pembridge Lane
    EN10 7QR Broxbourne
    Hertfordshire
    Director
    The Blue House
    Pembridge Lane
    EN10 7QR Broxbourne
    Hertfordshire
    BritishM.D.43828590001
    BHATTACHARY, Janet Evelyn
    39 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    Director
    39 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    BritishNursing Home Owner Retired88941400001
    BRINKWORTH, Julie
    97 St Andrews Mews
    N16 5HR London
    Director
    97 St Andrews Mews
    N16 5HR London
    United KingdomBritish New ZealandArchitectural Designer121772140001
    CARRE, Nicholas
    33 Saint Andrews Mews
    N16 5HR London
    Director
    33 Saint Andrews Mews
    N16 5HR London
    BritishPharmacist71054260001
    DAVIS, Morris
    15 St Andrews Mews
    N16 5HR London
    Director
    15 St Andrews Mews
    N16 5HR London
    BritishDirector83050470001
    GILL, Eleni
    9 Saint Andrews Mews
    Off Dunsmure Road Stoke Newington
    N16 5HR London
    Director
    9 Saint Andrews Mews
    Off Dunsmure Road Stoke Newington
    N16 5HR London
    BritishSolicitor102096970001
    GOLDSTONE, Philip Alan
    Flat 79 Saint Andrews Mews
    N16 5HR London
    Director
    Flat 79 Saint Andrews Mews
    N16 5HR London
    BritishSelf-Employed71053580001
    HOLLINGSHEAD, Jane Catherine
    89 Saint Andrews Mews
    Dunsmere Road
    N16 5HR London
    Director
    89 Saint Andrews Mews
    Dunsmere Road
    N16 5HR London
    BritishRetail Manager71053470001
    HUNT, Maureen
    61 Lynton Mead
    N20 8DH London
    Director
    61 Lynton Mead
    N20 8DH London
    United KingdomBritishTeacher121772470001
    HUNT, Maureen
    61 Lynton Mead
    N20 8DH London
    Director
    61 Lynton Mead
    N20 8DH London
    United KingdomBritishTeacher121772470001
    JONES, Anthony Dominic
    Barnside Hare Street Road
    Hare Street
    SG9 0AD Buntingford
    Hertfordshire
    Director
    Barnside Hare Street Road
    Hare Street
    SG9 0AD Buntingford
    Hertfordshire
    United KingdomBritishDirector91921460001
    LANDRETH, Wendy
    7 St Andrews Mews
    N16 5HR London
    Director
    7 St Andrews Mews
    N16 5HR London
    BritishData Clerk83050520001
    LANDRETU, Wendy
    7 St Andrews Mews
    N16 5HR London
    Director
    7 St Andrews Mews
    N16 5HR London
    BritishData Mgr102097680001
    MCCOLLUM, John Stephen
    27 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    Director
    27 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    BritishCharity Fundraisers102097320001
    MCCORMICK, Samantha Louise
    93 Saint Andrews Mews
    N16 5HR London
    Director
    93 Saint Andrews Mews
    N16 5HR London
    BritishMedia Planner/Buyer71054570001
    PERRY, Luke
    St Andrew Mews
    Stoke Newington
    N16 5HR London
    99
    Director
    St Andrew Mews
    Stoke Newington
    N16 5HR London
    99
    United KingdomBritishRetail Manager148623120001
    SEYMOUR, Robert
    29 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    Director
    29 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    AustralianI T Analyst90359490001
    TUNNEY, Thomas Matthew
    37 Saint Andrews Mews
    Stamford Hill
    N16 5HR London
    Director
    37 Saint Andrews Mews
    Stamford Hill
    N16 5HR London
    BritishJournalist102097450001
    USHER, Shelley
    103 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    Director
    103 Saint Andrews Mews
    Dunsmure Road
    N16 5HR London
    BritishNanny90171090001
    WATSON, Keryn Jan
    53 St Andrews Mews
    N16 5HR London
    Director
    53 St Andrews Mews
    N16 5HR London
    New ZealandAccountant104716010001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 08, 2017The 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