13 ST ANDREW'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

13 ST ANDREW'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626356

Incorporation date

31/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of Peter Richard Charles Heaney as a director on 2022-05-18
dot icon09/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/01/2018
Termination of appointment of Mark Robert Baigent as a director on 2017-04-21
dot icon12/01/2018
Director's details changed for Mrs Adrian Hughes Talaifer on 2017-11-18
dot icon11/01/2018
Appointment of Mrs Adrian Hughes Talaifer as a director on 2017-11-18
dot icon10/01/2018
Appointment of Mr Jonathan Holmes as a director on 2017-11-18
dot icon10/01/2018
Appointment of Mr Peter Richard Charles Heaney as a director on 2017-11-18
dot icon10/01/2018
Appointment of Mr Peter Kempster as a secretary on 2017-11-18
dot icon10/01/2018
Termination of appointment of Paul Wells as a secretary on 2017-11-18
dot icon10/01/2018
Termination of appointment of Paul Wells as a secretary on 2017-11-18
dot icon10/01/2018
Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 2018-01-10
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Peter Richard Charles Heaney as a director on 2015-03-05
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/02/2014
Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Chessington Surrey KT9 1SD England on 2014-02-24
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Mark Robert Baigent as a director
dot icon02/07/2013
Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2013-07-02
dot icon22/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/03/2013
Appointment of Mr Paul Wells as a secretary
dot icon22/03/2013
Termination of appointment of Kevin Borra as a secretary
dot icon22/03/2013
Registered office address changed from 13 Saint Andrews Square Surbiton Surrey KT6 4EA on 2013-03-22
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Mr Kevin Anthony Borra as a secretary
dot icon12/04/2010
Termination of appointment of Richard Sayer as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Peter Richard Charles Heaney on 2009-12-01
dot icon04/01/2010
Director's details changed for Caroline Dewhirst on 2009-12-01
dot icon04/01/2010
Secretary's details changed for Richard Francis Sayer on 2009-12-01
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2008
Director resigned
dot icon10/03/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon29/01/2005
New secretary appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Secretary resigned
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
Secretary resigned
dot icon07/01/2003
Secretary resigned
dot icon31/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baigent, Mark Robert
Director
01/01/2013 - 21/04/2017
2
Wells, Paul
Secretary
31/12/2012 - 18/11/2017
-
Baigent, Mark Robert
Secretary
31/12/2002 - 31/03/2003
1
Dewhirst, Caroline
Director
31/12/2002 - Present
-
C & M REGISTRARS LIMITED
Nominee Secretary
31/12/2002 - 31/12/2002
2135

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 ST ANDREW'S SQUARE LIMITED

13 ST ANDREW'S SQUARE LIMITED is an(a) Active company incorporated on 31/12/2002 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 ST ANDREW'S SQUARE LIMITED?

toggle

13 ST ANDREW'S SQUARE LIMITED is currently Active. It was registered on 31/12/2002 .

Where is 13 ST ANDREW'S SQUARE LIMITED located?

toggle

13 ST ANDREW'S SQUARE LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does 13 ST ANDREW'S SQUARE LIMITED do?

toggle

13 ST ANDREW'S SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 ST ANDREW'S SQUARE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.