7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784019

Incorporation date

08/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon22/04/2026
Micro company accounts made up to 2025-12-24
dot icon14/10/2025
Termination of appointment of Caroline Louise Walter as a director on 2025-10-10
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon17/04/2025
Micro company accounts made up to 2024-12-24
dot icon18/08/2024
Micro company accounts made up to 2023-12-24
dot icon16/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon25/04/2024
Termination of appointment of Joseph Robert Sereni as a director on 2024-04-25
dot icon09/11/2023
Appointment of Ms Caroline Louise Walter as a director on 2023-11-09
dot icon21/08/2023
Micro company accounts made up to 2022-12-24
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon30/01/2023
Termination of appointment of Caroline Rose Hobley as a director on 2022-12-16
dot icon23/01/2023
Appointment of Mr Joseph Robert Sereni as a director on 2023-01-09
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-24
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-12-24
dot icon27/01/2021
Appointment of Ms Caroline Rose Hobley as a director on 2021-01-22
dot icon23/06/2020
Micro company accounts made up to 2019-12-24
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-24
dot icon20/09/2018
Micro company accounts made up to 2017-12-24
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-12-24
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-24
dot icon09/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-24
dot icon09/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-24
dot icon27/11/2013
Termination of appointment of Mark Gregory as a director
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-24
dot icon04/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-24
dot icon19/03/2012
Director's details changed for Mr Mark James Gregory on 2012-03-19
dot icon19/03/2012
Director's details changed for Juliette Karen Gadsby on 2012-03-19
dot icon19/03/2012
Director's details changed for Mr Duncan Ashby on 2012-03-19
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-24
dot icon05/07/2010
Secretary's details changed for Graham Bartholomew Limited on 2010-06-08
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/07/2010
Director's details changed for Juliette Karen Gadsby on 2010-06-08
dot icon05/07/2010
Director's details changed for Duncan Ashby on 2010-06-08
dot icon05/07/2010
Director's details changed for Mark James Gregory on 2010-06-08
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-24
dot icon24/08/2009
Return made up to 08/06/09; full list of members
dot icon28/07/2009
Appointment terminated secretary paul wells
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Secretary appointed graham bartholomew LIMITED
dot icon28/07/2009
Director's change of particulars / mark gregory / 08/06/2009
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon09/07/2008
Return made up to 08/06/08; change of members
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-24
dot icon11/02/2008
Director resigned
dot icon20/07/2007
Return made up to 08/06/07; no change of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-24
dot icon27/07/2006
Return made up to 08/06/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon01/11/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon09/08/2005
Return made up to 08/06/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-12-24
dot icon14/12/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon03/09/2004
Total exemption full accounts made up to 2003-12-24
dot icon25/06/2004
Return made up to 08/06/04; full list of members
dot icon21/06/2003
Total exemption full accounts made up to 2002-12-24
dot icon12/06/2003
Return made up to 08/06/03; full list of members
dot icon11/12/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-12-24
dot icon04/08/2000
Return made up to 08/06/00; full list of members
dot icon17/05/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon27/03/2000
Full accounts made up to 1999-12-24
dot icon30/11/1999
Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Registered office changed on 21/11/99 from: c/o downie law associates holly road twickenham middlesex TW1 4EA
dot icon21/11/1999
Secretary resigned
dot icon05/10/1999
Accounting reference date shortened from 30/06/00 to 24/12/99
dot icon23/06/1999
Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Secretary resigned
dot icon08/06/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.20K
-
0.00
-
-
2022
0
8.20K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
29/05/2009 - Present
124
Gentle, Stephen Charles, Dr
Director
16/03/2000 - 10/09/2002
1
Thomas, Howard
Nominee Secretary
07/06/1999 - 07/06/1999
3157
Tester, William Andrew Joseph
Nominee Director
07/06/1999 - 07/06/1999
5139
Gadsby, Juliette Karen
Director
06/12/2004 - Present
-

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 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED

7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/1999 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 3 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 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED?

toggle

7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/1999 .

Where is 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 7 ST ANDREWS SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-12-24.