ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03693211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03693211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST. ANDREWS MANAGEMENT COMPANY (STAMFORD HILL) LIMITED - BOREHAMWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MLM
PREMIERE HOUSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
MLM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOE LIP POH SEET | Sep 1952 | British | Director | 2013-04-26 | CURRENT |
WENDY LANDRETU | Sep 1961 | British | Director | 2004-12-13 UNTIL 2005-11-18 | RESIGNED |
FIONA NOLAN | Jun 1973 | Secretary | 2002-06-28 UNTIL 2003-03-05 | RESIGNED | |
MR ALAN LESLIE SMITH | Dec 1947 | British | Secretary | 2003-03-05 UNTIL 2005-11-18 | RESIGNED |
MR TERENCE ROBERT WHITE | Jul 1954 | British | Secretary | 2005-11-18 UNTIL 2008-02-29 | RESIGNED |
MR JAMES HUGH ALEXANDER WILLIAMS | May 1941 | British | Secretary | 1999-01-08 UNTIL 2000-06-13 | RESIGNED |
SAMANTHA LOUISE MCCORMICK | Mar 1974 | Secretary | 2000-06-13 UNTIL 2002-06-28 | RESIGNED | |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1999-01-08 UNTIL 1999-01-08 | RESIGNED | ||
ANTHONY DOMINIC JONES | Dec 1960 | British | Director | 1999-01-08 UNTIL 2000-06-13 | RESIGNED |
SHELLEY USHER | Aug 1979 | British | Director | 2003-05-14 UNTIL 2004-09-13 | RESIGNED |
THOMAS MATTHEW TUNNEY | Feb 1958 | British | Director | 2004-12-13 UNTIL 2007-05-15 | RESIGNED |
ROBERT SEYMOUR | Dec 1970 | Australian | Director | 2003-05-14 UNTIL 2004-04-26 | RESIGNED |
LUKE PERRY | May 1975 | British | Director | 2009-09-04 UNTIL 2013-01-30 | RESIGNED |
SAMANTHA LOUISE MCCORMICK | Mar 1974 | Director | 2000-06-13 UNTIL 2002-06-28 | RESIGNED | |
JOHN STEPHEN MCCOLLUM | Dec 1972 | British | Director | 2004-12-13 UNTIL 2007-05-15 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-01-08 UNTIL 1999-01-08 | RESIGNED | ||
WENDY LANDRETH | Sep 1961 | British | Director | 2002-06-28 UNTIL 2003-09-25 | RESIGNED |
PHILIP ALAN GOLDSTONE | Apr 1969 | British | Director | 2000-06-13 UNTIL 2001-06-21 | RESIGNED |
MAUREEN HUNT | Jan 1944 | British | Director | 2004-12-13 UNTIL 2005-01-04 | RESIGNED |
MAUREEN HUNT | Jan 1944 | British | Director | 2007-04-18 UNTIL 2013-04-26 | RESIGNED |
JANE CATHERINE HOLLINGSHEAD | Jul 1972 | British | Director | 2000-06-13 UNTIL 2002-07-10 | RESIGNED |
ELENI GILL | Jan 1970 | British | Director | 2004-12-13 UNTIL 2006-11-22 | RESIGNED |
MORRIS DAVIS | Apr 1970 | British | Director | 2002-06-28 UNTIL 2004-11-29 | RESIGNED |
NICHOLAS CARRE | Mar 1974 | British | Director | 2000-06-13 UNTIL 2002-06-26 | RESIGNED |
JULIE BRINKWORTH | Sep 1971 | British New Zealand | Director | 2007-05-14 UNTIL 2011-06-22 | RESIGNED |
JANET EVELYN BHATTACHARY | Mar 1941 | British | Director | 2003-03-05 UNTIL 2004-09-13 | RESIGNED |
ANTHONY JAMES BARHAM | Sep 1962 | British | Director | 1999-01-08 UNTIL 2000-06-13 | RESIGNED |
KERYN JAN WATSON | Dec 1964 | New Zealand | Director | 2004-03-15 UNTIL 2006-10-31 | RESIGNED |
CRABTREE PM LIMITED | Corporate Secretary | 2005-11-18 UNTIL 2008-02-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 20.1 | 2023-09-14 | 31-12-2022 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 20.1 | 2022-09-01 | 31-12-2021 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 20.1 | 2021-09-25 | 31-12-2020 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 20.1 | 2020-12-25 | 31-12-2019 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 18.2 | 2019-10-12 | 31-12-2018 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 18.1.1 | 2018-09-08 | 31-12-2017 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 16.3 | 2017-09-12 | 31-12-2016 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 16.1 | 2016-10-01 | 31-12-2015 | £53 equity |
St Andrews Mgmt Co (Stamford Hill) Ltd - Limited company accounts 11.9 | 2015-10-27 | 31-12-2014 | £53 equity |