ST ANDREWS RECTORY FLATS LTD
Overview
Company Name | ST ANDREWS RECTORY FLATS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07693039 |
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 RECTORY FLATS LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST ANDREWS RECTORY FLATS LTD located?
Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST ANDREWS RECTORY FLATS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST ANDREWS RECTORY FLATS LTD?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for ST ANDREWS RECTORY FLATS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Robin Harrison as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter Sims as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roy David Blowers as a director on Oct 09, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Ms Alison Gidley as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John Michael Bodkin as a director on Mar 27, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Robin Harrison on Apr 29, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
Registered office address changed from 106 High Street High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 17, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mrs Patricia Kyriacos as a director on Jul 17, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Laura Claire Addison as a director on Jul 05, 2018 | 1 pages | TM01 | ||
Appointment of Mr Luke Tommy Geoghegan as a director on Jun 05, 2018 | 2 pages | AP01 | ||
Who are the officers of ST ANDREWS RECTORY FLATS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 147184490001 | ||||||||||
CHAPPELL, David Charles Arthur | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Retired | 214553000001 | ||||||||
GEOGHEGAN, Luke Tommy | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Business Owner | 160586160002 | ||||||||
GIDLEY, Alison | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Office And Finance Officer | 286361230001 | ||||||||
KYRIACOS, Patricia | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Retired | 248667330001 | ||||||||
SIMS, Peter | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Unknown | 291657020001 | ||||||||
FAIRFIELD COMPANY SECRETARIES LIMITED | Secretary | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 117377690002 | ||||||||||
ADDISON, Laura Claire | Director | High Street SG1 3DW Stevenage 106 High Street Hertfordshire England | United Kingdom | British | Chartered Accountant | 163475080001 | ||||||||
BISHOP, Rebecca Clare Jane | Director | High Street SG1 3DW Stevenage 106 High Street Hertfordshire England | United Kingdom | British | Consultant | 161311500001 | ||||||||
BLOWERS, Jennifer | Director | High Street SG1 3DW Stevenage 106 High Street Hertfordshire | England | British | Retired | 206776680001 | ||||||||
BLOWERS, Roy David | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Retired | 206776590001 | ||||||||
BODKIN, John Michael | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Company Executive | 217817520001 | ||||||||
CHEETHAM, Susan Ann | Director | Brewhouse Lane SG14 1TZ Hertford 28 Herts United Kingdom | United Kingdom | British | Consultant | 112740590001 | ||||||||
CURLEWIS, Ann Gwendoline | Director | High Street SG1 3DW Stevenage 106 High Street Hertfordshire England | United Kingdom | British | Teacher | 163577650001 | ||||||||
HARRISON, Christopher Robin | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Retired | 217576310002 | ||||||||
HITCHIN, Katie | Director | North Road Flat 9 SG14 1LZ Hertford 43 Herts United Kingdom | United Kingdom | British | Administrator | 163450630001 | ||||||||
LAMB, Natalie Jane | Director | High Street SG1 3DW Stevenage 106 High Street Hertfordshire | England | British | Fashion Stylist | 163360410002 | ||||||||
ROWENA, Morag Emma | Director | Mangrove Road SG13 8AW Hertford 62 Herts United Kingdom | United Kingdom | British | Consultant | 161311490001 | ||||||||
WILSON, Dawn | Director | North Road SG14 1LS Hertford 16b United Kingdom | England | British | Administrator | 163018160001 |
What are the latest statements on persons with significant control for ST ANDREWS RECTORY FLATS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 05, 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