ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09893772 |
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 IVEL MANOR 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 IVEL MANOR MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST ANDREWS IVEL MANOR 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 IVEL MANOR MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Derek Blackmore as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lea Raymond Milligan as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||
Termination of appointment of Kathryn White as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn White as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Liam Derek Blackmore as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Trevor Anderson James as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lea Raymond Milligan as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elyse Eckford as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sara Helen Meyer as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Bloor Homes Limited as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Cessation of Bellway Homes Limited as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Rogers as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Rogers as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Mark Thomas as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Who are the officers of ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
JAMES, Trevor Anderson | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Retired | 304701410001 | ||||||||
MEYER, Sara Helen | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Solicitor | 304339530001 | ||||||||
BLACKMORE, Liam Derek | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Director | 219509400001 | ||||||||
ECKFORD, Elyse | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | England | British | Health Care Assistant | 279601040001 | ||||||||
GRAINGER, Neil David | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | United Kingdom | British | Land Director | 192179120001 | ||||||||
MEHTA, Dinesh Ishwerlal Khushalbhai | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | United Kingdom | British | Chartered Accountant | 48905640001 | ||||||||
MILLIGAN, Lea Raymond | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Ceo | 304519530001 | ||||||||
ROGERS, David | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | England | British | Retired | 289864580001 | ||||||||
SOUTHALL, David Leslie | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | England | British | Accountant | 140944820001 | ||||||||
THOMAS, David Mark | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | United Kingdom | British | Finance Director | 132590160001 | ||||||||
UNDERWOOD, Jonathan Sidney Frederick | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | United Kingdom | British | Managing Director | 186185820001 | ||||||||
WHITE, Kathryn | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | England | British | Business & Hr Manager | 304923690001 |
Who are the persons with significant control of ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bellway Homes Limited | Apr 06, 2016 | Dudley Lane NE13 6BE Seaton Burn Seaton Burn House Newcastle Upon Tyne United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bloor Homes Limited | Apr 06, 2016 | Measham DE12 7JP Swadlincote Ashby Road Derbyshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2022 | 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