ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED

ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED

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

    Company NameST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03710188
    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 PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    • Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED located?

    Registered Office Address
    1-6 Sandringham Court Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2025

    4 pagesAA

    Registered office address changed from Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF England to 1-6 Sandringham Court Admiral Way Kings Hill West Malling Kent ME19 4EQ on Feb 21, 2025

    1 pagesAD01

    Termination of appointment of James Cooke as a secretary on Jan 08, 2025

    1 pagesTM02

    Termination of appointment of Your Home Property Management Ltd as a secretary on Feb 05, 2025

    1 pagesTM02

    Appointment of Mr David Jack Pierson as a director on Jan 08, 2025

    2 pagesAP01

    Appointment of Mrs Sharon Joan Hayward as a director on Jan 08, 2025

    2 pagesAP01

    Appointment of Mrs Patricia Violet Barlow as a director on Jan 08, 2025

    2 pagesAP01

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Appointment of Your Home Property Management Ltd as a secretary on Feb 04, 2025

    2 pagesAP04

    Micro company accounts made up to Feb 28, 2024

    4 pagesAA

    Appointment of Mr John Titchener as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Norma Knowles as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr James Cooke as a secretary on Jun 02, 2024

    2 pagesAP03

    Termination of appointment of Norma Knowles as a secretary on Jun 02, 2024

    1 pagesTM02

    Termination of appointment of Patricia Violet Barlow as a director on Jun 02, 2024

    1 pagesTM01

    Registered office address changed from Victoria House 14 New Road Avenue Chatham Kent ME4 6BA to Yhpm Ltd Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on May 11, 2024

    1 pagesAD01

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    4 pagesAA

    Termination of appointment of June Hammond as a director on Sep 26, 2022

    1 pagesTM01

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    4 pagesAA

    Termination of appointment of Patricia Ellen Tolman as a secretary on Apr 21, 2022

    1 pagesTM02

    Appointment of Ms Norma Knowles as a secretary on Apr 21, 2022

    2 pagesAP03

    Appointment of Mrs Patricia Violet Barlow as a director on Apr 01, 2022

    2 pagesAP01

    Who are the officers of ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Patricia Violet
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    Director
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    United KingdomBritish294998590001
    HAYWARD, Sharon Joan
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    Director
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    United KingdomBritish332648570001
    PIERSON, David Jack
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    Director
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    United KingdomBritish202596110001
    TITCHENER, John
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    Director
    Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    1-6 Sandringham Court
    Kent
    England
    EnglandBritish324115020001
    COLLEY, Steven
    12 Sandringham Court
    ME19 4EQ West Malling
    Kent
    Secretary
    12 Sandringham Court
    ME19 4EQ West Malling
    Kent
    British98321610001
    COOKE, James
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    Secretary
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    323881590001
    KNOWLES, Keith
    2 Sandringham Court
    Admiral Way Kings Hill
    ME19 4EQ West Malling
    Kent
    Secretary
    2 Sandringham Court
    Admiral Way Kings Hill
    ME19 4EQ West Malling
    Kent
    British20380330002
    KNOWLES, Norma
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    Secretary
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    295263090001
    TOLMAN, Patricia Ellen
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    Secretary
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    British113462120001
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    YOUR HOME PROPERTY MANAGEMENT LTD
    Fanton Hall (Office 12b)
    Off Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd
    Essex
    United Kingdom
    Secretary
    Fanton Hall (Office 12b)
    Off Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07746364
    329257700001
    BARLOW, Patricia Violet
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    United KingdomBritish294998590001
    BLOWERS, Kim Margaret
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    Director
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    British62167200001
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British1975850002
    COLLEY, Steven
    12 Sandringham Court
    ME19 4EQ West Malling
    Kent
    Director
    12 Sandringham Court
    ME19 4EQ West Malling
    Kent
    British98321610001
    DOWSETT, Maureen
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    Director
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    British62167190001
    FINCH, Alan Frederick
    8 Sandringham Court
    Admiral Way
    ME19 4EQ West Malling
    Kent
    Director
    8 Sandringham Court
    Admiral Way
    ME19 4EQ West Malling
    Kent
    British72826300001
    FLYNN, Eileen Guild
    3 Sandringham Court
    Admiral Way
    ME19 4EQ Kings Hill
    Kent
    Director
    3 Sandringham Court
    Admiral Way
    ME19 4EQ Kings Hill
    Kent
    British100266060002
    HADLEY, David Robert
    24 Rocks Close
    East Malling
    ME19 6AE West Malling
    Kent
    Director
    24 Rocks Close
    East Malling
    ME19 6AE West Malling
    Kent
    United KingdomBritish99927930001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HAMMOND, June
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    Director
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    United KingdomBritish146798970002
    HOLMES, Graham Peter
    Sandringham Court, Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    6
    Kent
    United Kingdom
    Director
    Sandringham Court, Admiral Way
    Kings Hill
    ME19 4EQ West Malling
    6
    Kent
    United Kingdom
    British135771180001
    KNOWLES, Keith
    2 Sandringham Court
    Admiral Way Kings Hill
    ME19 4EQ West Malling
    Kent
    Director
    2 Sandringham Court
    Admiral Way Kings Hill
    ME19 4EQ West Malling
    Kent
    British20380330002
    KNOWLES, Norma
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    Director
    Arterial Road
    SS12 9JF Wickford
    Yhpm Ltd Fanton Hall (Office 12b)
    England
    British20380320002
    MATHIAS, Gabrielle Louise Foley
    22 Stamford Brook Road
    W6 0XH London
    Director
    22 Stamford Brook Road
    W6 0XH London
    British52420370001
    MURPHY, Nicholas
    4 Sandringham Court
    Admiral Way, Kings Hill
    ME19 4EQ West Malling
    Kent
    Director
    4 Sandringham Court
    Admiral Way, Kings Hill
    ME19 4EQ West Malling
    Kent
    British74355260001
    TOLMAN, Patricia Ellen
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    Director
    Victoria House
    14 New Road Avenue
    ME4 6BA Chatham
    Kent
    British113462120002
    WALKER, Bruce Gordon
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    Director
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    British38355210001

    What are the latest statements on persons with significant control for ST ANDREWS PARK (WEST MALLING) NO. 2 MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 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