ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED

ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED

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

    Company NameST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09083979
    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 (UXBRIDGE) MANAGEMENT COMPANY 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 (UXBRIDGE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    2 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Apr 11, 2024

    1 pagesAD01

    Secretary's details changed for Innovus Company Secretaries Limited on Apr 11, 2024

    1 pagesCH04

    Director's details changed for Mr Karl William Arthur Endersby on Apr 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023

    1 pagesAD01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Termination of appointment of Gary Richard Martin as a director on Jul 19, 2021

    1 pagesTM01

    Termination of appointment of Ben Felton as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Karl William Arthur Endersby as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Damian Patrick Seddon as a director on Jul 12, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Whittington Hall Whittington Road Worcester WR5 2ZX on Jun 14, 2019

    1 pagesAD01

    Who are the officers of ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    ENDERSBY, Karl William Arthur
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish130251120001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeUK Limited Company
    Registration Number04458913
    88305860001
    ELDRED, Sharon
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish189460390001
    FELTON, Ben
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    United KingdomBritish240925450001
    GREEN, Jason Cornelius
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    United KingdomBritish147405720001
    KAYE, Gregory
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    United KingdomBritish202687840001
    MARTIN, Gary Richard
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandBritish241138860001
    MENHAM, Ian Duncan
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    UkBritish188502500001
    NOONAN, Stephen
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    EnglandBritish203380740001
    PHELPS, Robert Gary
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish189244440001
    PURDY, Justin
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish189420480001
    REGENT, Jonathan
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    United KingdomBritish130050970002
    SEDDON, Damian Patrick
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    United KingdomBritish217130410001
    SOUTAR, Paul Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    EnglandBritish116569950002
    STONE, Peter
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    EnglandBritish194274700001
    STRATFORD, Elaine
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish97839630002
    THORNTON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    United KingdomBritish52815040004
    WATSON, Anthony James
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish183688770001

    What are the latest statements on persons with significant control for ST ANDREWS (UXBRIDGE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 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