ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED

ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED

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

    Company NameST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09893772
    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 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 AddressNo

    What are the latest accounts for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Liam Derek Blackmore as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of Lea Raymond Milligan as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Kathryn White as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mrs Kathryn White as a director on Jan 27, 2023

    2 pagesAP01

    Appointment of Mr Liam Derek Blackmore as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mr Trevor Anderson James as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mr Lea Raymond Milligan as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Elyse Eckford as a director on Jan 17, 2023

    1 pagesTM01

    Appointment of Mrs Sara Helen Meyer as a director on Jan 17, 2023

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bloor Homes Limited as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Cessation of Bellway Homes Limited as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Rogers as a director on Nov 25, 2021

    1 pagesTM01

    Appointment of Mr David Rogers as a director on Oct 26, 2021

    2 pagesAP01

    Termination of appointment of David Mark Thomas as a director on Mar 25, 2021

    1 pagesTM01

    Who are the officers of ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    JAMES, Trevor Anderson
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishRetired304701410001
    MEYER, Sara Helen
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishSolicitor304339530001
    BLACKMORE, Liam Derek
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishDirector219509400001
    ECKFORD, Elyse
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    EnglandBritishHealth Care Assistant279601040001
    GRAINGER, Neil David
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    United KingdomBritishLand Director192179120001
    MEHTA, Dinesh Ishwerlal Khushalbhai
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    United KingdomBritishChartered Accountant48905640001
    MILLIGAN, Lea Raymond
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishCeo304519530001
    ROGERS, David
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    EnglandBritishRetired289864580001
    SOUTHALL, David Leslie
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    EnglandBritishAccountant140944820001
    THOMAS, David Mark
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    United KingdomBritishFinance Director132590160001
    UNDERWOOD, Jonathan Sidney Frederick
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    United KingdomBritishManaging Director186185820001
    WHITE, Kathryn
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    United Kingdom
    EnglandBritishBusiness & Hr Manager304923690001

    Who are the persons with significant control of ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    United Kingdom
    Apr 06, 2016
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00670176
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Measham
    DE12 7JP Swadlincote
    Ashby Road
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Measham
    DE12 7JP Swadlincote
    Ashby Road
    Derbyshire
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02162561
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2022The 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