Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. ANDREWS COURT (LEEDS) LIMITED
Company Information for

ST. ANDREWS COURT (LEEDS) LIMITED

CAVENDISH HOUSE, ST. ANDREWS COURT, LEEDS, LS3 1JY,
Company Registration Number
02401042
Private Limited Company
Active

Company Overview

About St. Andrews Court (leeds) Ltd
ST. ANDREWS COURT (LEEDS) LIMITED was founded on 1989-07-05 and has its registered office in Leeds. The organisation's status is listed as "Active". St. Andrews Court (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. ANDREWS COURT (LEEDS) LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
ST. ANDREWS COURT
LEEDS
LS3 1JY
Other companies in LS3
 
Filing Information
Company Number 02401042
Company ID Number 02401042
Date formed 1989-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 12:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ANDREWS COURT (LEEDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. ANDREWS COURT (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
MARK HEWSON OVEREND
Company Secretary 1991-07-05
NADEEM AHMED
Director 2004-06-01
KHIMCHAND HANSRAJ CHANDARIA
Director 1991-07-05
DONALD JOHN GLOSSOP
Director 1996-09-26
MARK HEWSON OVEREND
Director 1991-07-05
NIGEL PETER SALMON
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES DAVY
Director 2002-08-27 2013-08-20
RICHARD HUGH CUNNINGHAM
Director 2003-06-10 2005-05-19
JOHN RAYMOND TOWNSEND
Director 2004-06-01 2005-05-19
GREGORY BERNARD SMITH
Director 2000-04-03 2002-06-18
LIAM FRANCIS RYAN
Director 1999-10-15 2000-04-03
DAVID IAN STOREY
Director 1992-06-26 1998-07-09
DONALD JOHN GLOSSOP
Company Secretary 1996-09-27 1996-09-27
DEREK HARDING
Director 1991-07-05 1992-06-26
STEPHEN FAIRBANK
Director 1991-07-05 1991-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADEEM AHMED PARK LANE HOUSING ASSOCIATION Director 2018-06-12 CURRENT 2018-06-12 Active
NADEEM AHMED INVEST INC (GROUP) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NADEEM AHMED HENTONS WEALTH LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
NADEEM AHMED TWENTY25 INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
NADEEM AHMED WORK SPACE HUB LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
NADEEM AHMED CARDIGAN ROAD (DEVELOPMENTS) LIMITED Director 2015-09-01 CURRENT 2001-11-08 Active
NADEEM AHMED HENTONS (UK) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NADEEM AHMED ROOMZZZ (LIVERPOOL) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
NADEEM AHMED CHOICESTALL LIMITED Director 2014-03-07 CURRENT 2001-09-05 Active
NADEEM AHMED PARK LANE LEEDS LIMITED Director 2013-06-01 CURRENT 2004-06-15 Active
NADEEM AHMED HENTONS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
NADEEM AHMED UNITED PROPERTY LEEDS LIMITED Director 2012-03-23 CURRENT 2001-03-07 Active
NADEEM AHMED HENTON & CO (UK) LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
NADEEM AHMED E-ACCOUNTING LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY ABERDEEN LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY CAPITAL LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY BOURNEMOUTH LIMITED Director 2016-11-09 CURRENT 2016-11-09 Dissolved 2018-01-23
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY EAST SUSSEX LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY CAPITAL THREE LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY CAPITAL TWO LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2017-03-21
KHIMCHAND HANSRAJ CHANDARIA KIMBERLEY CAPITAL ONE LTD Director 2015-04-01 CURRENT 2014-12-22 Dissolved 2015-09-29
KHIMCHAND HANSRAJ CHANDARIA ONE TRINITY STREET LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KMCG PROPERTIES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
KHIMCHAND HANSRAJ CHANDARIA DEEKAY HOLDINGS (UK) LIMITED Director 2005-09-16 CURRENT 2005-09-15 Active
KHIMCHAND HANSRAJ CHANDARIA PARU LIMITED Director 2005-09-16 CURRENT 2005-09-15 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA KD REALISATIONS LIMITED Director 2005-09-16 CURRENT 2005-09-08 Active - Proposal to Strike off
KHIMCHAND HANSRAJ CHANDARIA DEEKAY INVESTMENTS LIMITED Director 1991-08-17 CURRENT 1972-06-27 Active
KHIMCHAND HANSRAJ CHANDARIA DEEKAY PROPERTY LIMITED Director 1991-08-09 CURRENT 1987-04-03 Active
DONALD JOHN GLOSSOP ANDON FRERES CORPORATE BROKERS LIMITED Director 1992-05-08 CURRENT 1985-07-16 Active - Proposal to Strike off
MARK HEWSON OVEREND IRONDANE LIMITED Director 1992-03-10 CURRENT 1985-07-10 Active
MARK HEWSON OVEREND RYMO LIMITED Director 1991-02-22 CURRENT 1980-08-21 Active
NIGEL PETER SALMON RED CACTUS ADVERTISING LIMITED Director 1999-03-26 CURRENT 1998-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KHIMCHAND HANSRAJ CHANDARIA
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-06-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AP01DIRECTOR APPOINTED MR DARREN SMITH
2019-09-12TM02Termination of appointment of Mark Hewson Overend on 2019-09-12
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-23AP01DIRECTOR APPOINTED MR LUKE GIDNEY
2019-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEWSON OVEREND
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER SALMON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-11AR0105/07/14 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVY
2013-07-31AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0105/07/12 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13AR0105/07/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-07AR0105/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SALMON / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HEWSON OVEREND / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN GLOSSOP / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES DAVY / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHIMCHAND HANSRAJ CHANDARIA / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMED / 05/07/2010
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN GLOSSOP / 19/11/2009
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM CAVENDISH HOUSE ST ANDREWS COURT BURLEY STREET LEEDS WEST YORKSHIRE LS3 1JY
2008-06-17AA31/03/08 TOTAL EXEMPTION FULL
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-17363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-07-27363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-04288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-25288aNEW DIRECTOR APPOINTED
2002-07-10363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-21288bDIRECTOR RESIGNED
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-12363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288aNEW DIRECTOR APPOINTED
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-25288aNEW DIRECTOR APPOINTED
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-23288bDIRECTOR RESIGNED
1998-07-23363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST. ANDREWS COURT (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. ANDREWS COURT (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-07-31 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-07-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. ANDREWS COURT (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of ST. ANDREWS COURT (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ANDREWS COURT (LEEDS) LIMITED
Trademarks
We have not found any records of ST. ANDREWS COURT (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ANDREWS COURT (LEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ST. ANDREWS COURT (LEEDS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST. ANDREWS COURT (LEEDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. ANDREWS COURT (LEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. ANDREWS COURT (LEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.