ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED - SPALDING
Company Profile | Company Filings |
Overview
ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED is a Private Limited Company from SPALDING and has the status: Active.
ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 29/05/2002 and has the registered number: 04450057. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 29/05/2002 and has the registered number: 04450057. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST ANDREW'S GREEN MANAGEMENT COMPANY LIMITED - SPALDING
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 CARNOUSTIE COURT
SPALDING
LINCOLNSHIRE
PE12 9QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NIGEL ANTONY PARK | Nov 1964 | British | Director | 2012-12-13 | CURRENT |
DOUGLAS ARTHUR FREDERICK LOMAS | Oct 1944 | British | Director | 2012-12-13 | CURRENT |
LINDA ANN PRIEST | Nov 1946 | British | Director | 2012-12-13 UNTIL 2013-02-18 | RESIGNED |
MR PAUL ADAMS | Jun 1952 | British | Secretary | 2002-05-29 UNTIL 2006-11-27 | RESIGNED |
MARTIN JOHN CHANDLER | Aug 1956 | British | Secretary | 2007-01-02 UNTIL 2007-06-18 | RESIGNED |
IAN JAMES DOVE | Oct 1955 | British | Secretary | 2006-11-22 UNTIL 2007-01-02 | RESIGNED |
MR ALAN JAMES FINCH | Nov 1957 | British | Secretary | 2007-06-18 UNTIL 2007-11-10 | RESIGNED |
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Secretary | 2008-09-23 UNTIL 2012-12-13 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-05-29 UNTIL 2002-05-29 | RESIGNED | ||
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Director | 2008-09-23 UNTIL 2012-12-13 | RESIGNED |
GILLIAN SHAW | Apr 1942 | British | Director | 2013-01-14 UNTIL 2013-02-18 | RESIGNED |
ANNELIESE GERDRUT VENDITTI | Jul 1929 | German | Director | 2012-12-13 UNTIL 2013-01-28 | RESIGNED |
MR ROBERT PAUL WILSON | Apr 1960 | British | Director | 2006-11-23 UNTIL 2008-03-14 | RESIGNED |
JOHN FRANCIS RYAN | Mar 1951 | British | Director | 2012-12-13 UNTIL 2013-02-15 | RESIGNED |
MR STUART WILLIAM ROBINSON | Jan 1964 | British | Director | 2002-05-29 UNTIL 2004-09-01 | RESIGNED |
TEMPSFORD OAKS LIMITED | Corporate Director | 2008-09-23 UNTIL 2012-12-13 | RESIGNED | ||
CHARLES EDWARD MARKWELL | Apr 1942 | British | Director | 2012-12-13 UNTIL 2013-02-17 | RESIGNED |
LESLEY DEAN | Jun 1952 | English | Director | 2012-12-13 UNTIL 2013-02-17 | RESIGNED |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Director | 2002-05-29 UNTIL 2004-09-28 | RESIGNED |
MR ALAN JAMES FINCH | Nov 1957 | British | Director | 2007-06-18 UNTIL 2007-11-10 | RESIGNED |
IAN JAMES DOVE | Oct 1955 | British | Director | 2006-11-22 UNTIL 2007-01-02 | RESIGNED |
AVIS MARJORIE CROPPER | Oct 1939 | British | Director | 2012-12-13 UNTIL 2013-02-18 | RESIGNED |
BERYL COOK | Sep 1939 | British | Director | 2012-12-13 UNTIL 2013-02-17 | RESIGNED |
MARTIN JOHN CHANDLER | Aug 1956 | British | Director | 2007-01-02 UNTIL 2007-06-18 | RESIGNED |
MRS KELLY LUURA BATTSON | May 1971 | British | Director | 2013-01-14 UNTIL 2013-02-17 | RESIGNED |
MR PAUL ADAMS | Jun 1952 | British | Director | 2002-05-29 UNTIL 2006-11-27 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-05-29 UNTIL 2002-05-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ST_ANDREWS_GREEN_MANAGEME - Accounts | 2023-05-10 | 31-03-2023 | £6,671 Cash £6,331 equity |
ST_ANDREWS_GREEN_MANAGEME - Accounts | 2022-08-23 | 31-03-2022 | £4,850 Cash £4,493 equity |
St Andrews Green Management Company Limited - Period Ending 2021-03-31 | 2021-06-08 | 31-03-2021 | £3,721 Cash £3,628 equity |
St Andrews Green Management Company Limited - Period Ending 2020-03-31 | 2020-06-27 | 31-03-2020 | £3,502 Cash £3,412 equity |
St Andrews Green Management Company Limited - Period Ending 2019-03-31 | 2019-06-12 | 31-03-2019 | £4,887 Cash £4,539 equity |
St Andrews Green Management Company Limited - Period Ending 2018-03-31 | 2018-06-20 | 31-03-2018 | £6,116 Cash £5,792 equity |
St Andrews Green Management Company Limited - Period Ending 2017-03-31 | 2017-06-27 | 31-03-2017 | £5,606 Cash £5,530 equity |