About

Registered Number: 05236771
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfeld House, Castle Street, Taunton, Somerset, TA1 4AS,

 

St Andrew's View (Taunton) Management Ltd was registered on 21 September 2004 and has its registered office in Taunton in Somerset, it's status at Companies House is "Active". We do not know the number of employees at St Andrew's View (Taunton) Management Ltd. Swift, William Thomas, Van Begenhenegouwen, Anthony Robert, Down, John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, William Thomas 21 September 2004 - 1
VAN BEGENHENEGOUWEN, Anthony Robert 03 September 2008 - 1
DOWN, John 20 December 2004 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 June 2015
AP04 - Appointment of corporate secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 18 May 2012
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 22 February 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
363a - Annual Return 26 September 2005
225 - Change of Accounting Reference Date 10 July 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.