About

Registered Number: 06583987
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 38 St. Andrews Square, Surbiton, Surrey, KT6 4EG,

 

38 St Andrews Square Management Ltd was registered on 02 May 2008, it has a status of "Active". 38 St Andrews Square Management Ltd has 12 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOCH, Mir Taimoor 25 July 2018 - 1
GROTHIER, Robert Andrew Frederick 01 April 2014 - 1
HOLT, Robert Michael 02 May 2008 - 1
LEITH, Elizabeth Rosemary, Dr 25 July 2018 - 1
MADDEN, Kevin 01 February 2019 - 1
JONES, Lucienne 24 April 2013 19 May 2015 1
PHELPS, Helen Elizabeth 27 January 2014 18 July 2018 1
WELLARD, Robert 03 April 2009 01 April 2014 1
YANG, Liu 03 April 2009 30 July 2013 1
YOUNG, Cristian Cornelius 02 May 2008 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HEATHER, Sarah 01 May 2012 19 May 2015 1
JONES, Marina 21 May 2015 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 21 April 2019
TM02 - Termination of appointment of secretary 01 February 2019
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 02 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AD01 - Change of registered office address 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH03 - Change of particulars for secretary 20 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 21 May 2015
AP03 - Appointment of secretary 21 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
RP04 - N/A 23 September 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AP03 - Appointment of secretary 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 17 March 2010
AA01 - Change of accounting reference date 28 January 2010
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.