About

Registered Number: 02948862
Date of Incorporation: 14/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: St Andrews House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

 

St Andrews House Property Management Ltd was founded on 14 July 1994 and are based in Harrow, Middlesex. Currently we aren't aware of the number of employees at the the business. Madghachian, Christine Mary, Doctor, Taha Abbas, Madghachian, Christine Mary, Mason, John Robertson Morton, Dr, Phillipou, Chris, Beresford, Richard De La Poer, Hunter, Carol Lorraine, Mehta, Viral Dipak are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCTOR, Taha Abbas 14 August 2015 - 1
MADGHACHIAN, Christine Mary 21 February 2011 - 1
MASON, John Robertson Morton, Dr 14 July 1994 - 1
BERESFORD, Richard De La Poer 25 June 2007 15 February 2013 1
HUNTER, Carol Lorraine 14 July 1994 30 April 1997 1
MEHTA, Viral Dipak 15 February 2013 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MADGHACHIAN, Christine Mary 21 February 2011 - 1
PHILLIPOU, Chris 04 July 1994 14 July 1995 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 17 July 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 July 2014
CH01 - Change of particulars for director 27 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 30 March 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 22 August 1995
287 - Change in situation or address of Registered Office 09 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
NEWINC - New incorporation documents 14 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.