ST ANDREWS PARK 6 LIMITED

Register to unlock more data on OkredoRegister

ST ANDREWS PARK 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10907773

Incorporation date

09/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon06/01/2026
Termination of appointment of Christopher David Lilley as a director on 2025-12-19
dot icon21/10/2025
Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Christopher David Lilley on 2025-10-20
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon15/05/2025
Appointment of Mr Christopher David Lilley as a director on 2025-05-12
dot icon30/04/2025
Termination of appointment of Benjamin David Edwin Fewsdale as a director on 2025-04-30
dot icon03/04/2025
Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-04-03
dot icon26/03/2025
Micro company accounts made up to 2024-08-31
dot icon26/03/2025
Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Harishbhai Dhansukbhai Lad on 2025-03-25
dot icon17/02/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-17
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon15/08/2024
Termination of appointment of Glenn Stuart Holliday as a director on 2024-08-15
dot icon22/09/2023
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/05/2023
Termination of appointment of Rachael Mary Baillie as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of David Peter Banfield as a director on 2023-05-22
dot icon30/03/2023
Micro company accounts made up to 2022-08-31
dot icon31/01/2023
Termination of appointment of Mark Christopher Becker as a director on 2023-01-30
dot icon23/01/2023
Termination of appointment of Glen Arthur Wells as a director on 2023-01-16
dot icon22/01/2023
Appointment of Mr Glenn Holliday as a director on 2023-01-20
dot icon22/01/2023
Appointment of Mr Noah Overton as a director on 2023-01-20
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
31/08/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/04/2019 - Present
2827
Lad, Harishbhai Dhansukbhai
Director
09/08/2017 - Present
91
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
09/08/2017 - 17/04/2019
43
Wells, Glen Arthur
Director
08/08/2017 - 15/01/2023
63
Banfield, David Peter
Director
09/08/2017 - 22/05/2023
31

Persons with Significant Control

0

No PSC data available.

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 ST ANDREWS PARK 6 LIMITED

ST ANDREWS PARK 6 LIMITED is an(a) Active company incorporated on 09/08/2017 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ST ANDREWS PARK 6 LIMITED?

toggle

ST ANDREWS PARK 6 LIMITED is currently Active. It was registered on 09/08/2017 .

Where is ST ANDREWS PARK 6 LIMITED located?

toggle

ST ANDREWS PARK 6 LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ST ANDREWS PARK 6 LIMITED do?

toggle

ST ANDREWS PARK 6 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST ANDREWS PARK 6 LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Christopher David Lilley as a director on 2025-12-19.