ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09796655 |
| 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 PARK 2B/3A (CHURCHILL ROAD, 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 PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Epmg Legal Limited as a secretary on Sep 19, 2025 | 2 pages | AP04 | ||
Director's details changed for Professor (Dr) Muhammad Mustafa Kamal on Aug 27, 2025 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr John Derek Mccaul on Aug 27, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Aug 27, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Appointment of Mr John Derek Mccaul as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karl William Arthur Endersby as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Appointment of Professor (Dr) Muhammad Mustafa Kamal as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Karl William Arthur Endersby on Apr 11, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Secretary's details changed for Innovus Company Secretaries Limited on Apr 11, 2024 | 1 pages | CH04 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Richard Martin as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ben Felton as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Who are the officers of ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England |
| 160456110002 | ||||||||||
| KAMAL, Muhammad Mustafa, Professor (Dr) | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | England | British | Professor | 323837390001 | ||||||||
| MCCAUL, John Derek | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire England | England | British | Retired | 231911690001 | ||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
| ENDERSBY, Karl William Arthur | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Civil Engineer | 262930700001 | ||||||||
| FELTON, Ben | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | Head Of Commercial | 240925450001 | ||||||||
| KAYE, Gregory | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | Head Of Sales | 202687840001 | ||||||||
| MARTIN, Gary Richard | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Head Of Technical | 241138860001 | ||||||||
| NOONAN, Stephen | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | Commercial Director | 203380740001 | ||||||||
| REGENT, Jonathan | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | Housebuilder | 201297440001 | ||||||||
| SEDDON, Damian Patrick | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | Director In Charge | 217130410001 | ||||||||
| SOUTAR, Paul Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | Technical Director | 116569950002 | ||||||||
| STONE, Peter | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | House Builder | 194274700001 | ||||||||
| THORNTON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | United Kingdom | British | Regional Chairman | 52815040004 | ||||||||
| WATSON, Anthony James | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Housebuilder | 183688770001 |
What are the latest statements on persons with significant control for ST ANDREWS PARK 2B/3A (CHURCHILL ROAD, UXBRIDGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 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