38 ST ANDREWS SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 ST ANDREWS SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06583987

Incorporation date

02/05/2008

Size

Dormant

Contacts

Registered address

Registered address

38 St. Andrews Square, Surbiton, Surrey KT6 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon02/07/2024
Appointment of Mr Steven James Smith as a secretary on 2024-06-29
dot icon29/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon31/05/2024
Termination of appointment of Kevin Madden as a director on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-10-31
dot icon28/03/2023
Appointment of Mr Steven James Smith as a director on 2023-03-26
dot icon28/03/2023
Director's details changed for Mr Kevin Madden on 2022-12-07
dot icon27/03/2023
Termination of appointment of Mir Taimoor Baloch as a director on 2023-02-06
dot icon27/03/2023
Termination of appointment of Elizabeth Rosemary Leith as a director on 2023-02-06
dot icon10/05/2022
Micro company accounts made up to 2021-10-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-10-31
dot icon14/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/07/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon16/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon21/04/2019
Appointment of Mr Kevin Madden as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Marina Jones as a secretary on 2019-02-01
dot icon25/07/2018
Appointment of Dr Elizabeth Rosemary Leith as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Mir Taimoor Baloch as a director on 2018-07-25
dot icon18/07/2018
Termination of appointment of Helen Elizabeth Phelps as a director on 2018-07-18
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/07/2017
Micro company accounts made up to 2016-10-24
dot icon16/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon23/05/2016
Secretary's details changed
dot icon20/05/2016
Registered office address changed from C/O Company Secretary 38 st Andrews Square 38 st. Andrews Square Surbiton Surrey KT6 4EG to 38 st. Andrews Square Surbiton Surrey KT6 4EG on 2016-05-20
dot icon20/05/2016
Director's details changed for Mrs Sarah Hether-Holt on 2016-05-20
dot icon20/05/2016
Secretary's details changed for Ms Lucienne Jones on 2016-05-20
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon21/05/2015
Appointment of Ms Lucienne Jones as a secretary on 2015-05-21
dot icon21/05/2015
Appointment of Mrs Sarah Hether-Holt as a director on 2015-05-18
dot icon21/05/2015
Termination of appointment of Lucienne Jones as a director on 2015-05-19
dot icon21/05/2015
Termination of appointment of Sarah Heather as a secretary on 2015-05-19
dot icon23/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-02
dot icon16/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/05/2014
Appointment of Mr Robert Andrew Frederick Grothier as a director
dot icon07/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Robert Wellard as a director
dot icon27/01/2014
Appointment of Mrs Helen Elizabeth Phelps as a director
dot icon06/01/2014
Termination of appointment of Liu Yang as a director
dot icon25/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/04/2013
Secretary's details changed for Sarah Heather on 2012-07-01
dot icon24/04/2013
Appointment of Ms. Lucienne Jones as a director
dot icon07/02/2013
Termination of appointment of Cristian Young as a director
dot icon18/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Cristian Young as a secretary
dot icon02/05/2012
Secretary's details changed for Sarah Heather-Holt on 2012-05-01
dot icon02/05/2012
Appointment of Sarah Heather-Holt as a secretary
dot icon02/05/2012
Registered office address changed from Flat 4 38 St Andrews Square Surbiton Surrey KT6 4EG on 2012-05-02
dot icon28/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Director's details changed for Miss Liu Yang on 2010-05-02
dot icon10/05/2010
Director's details changed for Robert Michael Holt on 2010-05-02
dot icon10/05/2010
Director's details changed for Mr Robert Wellard on 2010-05-02
dot icon17/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/01/2010
Previous accounting period extended from 2009-05-31 to 2009-10-31
dot icon22/05/2009
Return made up to 02/05/09; full list of members
dot icon22/05/2009
Director appointed miss liu yang
dot icon22/05/2009
Director appointed mr robert wellard
dot icon18/06/2008
Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven James
Director
26/03/2023 - Present
10
Madden, Kevin
Director
01/02/2019 - 30/05/2024
-
Yang, Liu
Director
03/04/2009 - 30/07/2013
-
Heather-Holt, Sarah
Director
18/05/2015 - Present
3
Phelps, Helen Elizabeth
Director
27/01/2014 - 18/07/2018
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 ST ANDREWS SQUARE MANAGEMENT LIMITED

38 ST ANDREWS SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 38 St. Andrews Square, Surbiton, Surrey KT6 4EG. There are currently 5 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 38 ST ANDREWS SQUARE MANAGEMENT LIMITED?

toggle

38 ST ANDREWS SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 02/05/2008 .

Where is 38 ST ANDREWS SQUARE MANAGEMENT LIMITED located?

toggle

38 ST ANDREWS SQUARE MANAGEMENT LIMITED is registered at 38 St. Andrews Square, Surbiton, Surrey KT6 4EG.

What does 38 ST ANDREWS SQUARE MANAGEMENT LIMITED do?

toggle

38 ST ANDREWS SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 ST ANDREWS SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-10-31.