Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
Company Information for

ST ANDREWS PARK MANAGEMENT COMPANY LIMITED

THE LOWLANDS COSTESSEY LANE, DRAYTON, NORWICH, NORFOLK, NR8 6HA,
Company Registration Number
02824397
Private Limited Company
Active

Company Overview

About St Andrews Park Management Company Ltd
ST ANDREWS PARK MANAGEMENT COMPANY LIMITED was founded on 1993-06-01 and has its registered office in Norwich. The organisation's status is listed as "Active". St Andrews Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE LOWLANDS COSTESSEY LANE
DRAYTON
NORWICH
NORFOLK
NR8 6HA
Other companies in NR8
 
Filing Information
Company Number 02824397
Company ID Number 02824397
Date formed 1993-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB636914910  
Last Datalog update: 2023-09-05 09:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ANDREWS PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CHARLES HANDLEY HOWORTH
Director 2006-07-24
BRIAN GERARD MCCARTHY
Director 2016-12-31
ANNIE PHILLIPS
Director 2002-04-17
GINNY ALICE SEAMAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BRUCE COVENTRY
Director 2010-07-01 2017-12-12
JOHN OLIVER ELLISON
Director 1997-11-21 2016-12-31
MICHAEL HENRY DIXON
Company Secretary 1998-01-21 2010-05-26
MICHAEL HENRY DIXON
Director 2002-02-26 2006-07-24
KEITH ERNEST MOORE
Director 1998-01-21 2002-01-31
RICHARD MARK TOWNSEND
Director 1997-11-21 2002-01-30
ROGER FRANCIS PERRIN
Company Secretary 1995-11-20 1998-01-21
ROGER FRANCIS PERRIN
Director 1993-06-01 1997-11-21
ISOBEL O'CONNOR
Company Secretary 1994-06-24 1995-10-26
WENDY KITTERIDGE
Company Secretary 1994-03-04 1994-06-24
PETER DRAKE JARMAN
Company Secretary 1993-06-01 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHARLES HANDLEY HOWORTH BULLEN LIMITED Director 2017-12-20 CURRENT 1997-05-28 Active
NIGEL CHARLES HANDLEY HOWORTH R.G. CARTER INVESTMENTS LIMITED Director 2017-12-20 CURRENT 2001-07-24 Active
NIGEL CHARLES HANDLEY HOWORTH R. G. CARTER DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 2001-07-24 Active
NIGEL CHARLES HANDLEY HOWORTH NORWICH RESEARCH PARK MANAGEMENT LIMITED Director 2013-12-04 CURRENT 2013-05-14 Active
NIGEL CHARLES HANDLEY HOWORTH NORWICH RESEARCH PARK LIMITED Director 2013-12-04 CURRENT 2013-05-20 Active
NIGEL CHARLES HANDLEY HOWORTH HERNE COURT MANAGEMENT COMPANY LIMITED Director 2007-04-16 CURRENT 1989-04-12 Active
NIGEL CHARLES HANDLEY HOWORTH DRAYTON FARMS GROUP LIMITED Director 2007-02-08 CURRENT 2003-08-21 Active
NIGEL CHARLES HANDLEY HOWORTH BULLEN PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-08-15 Active
NIGEL CHARLES HANDLEY HOWORTH OLD MILLER'S WHARF NORWICH LIMITED Director 2006-09-01 CURRENT 2006-08-07 Active
NIGEL CHARLES HANDLEY HOWORTH ST. GEORGE MANAGEMENT COMPANY LIMITED Director 2005-09-26 CURRENT 2003-05-16 Active
NIGEL CHARLES HANDLEY HOWORTH BULLEN DEVELOPMENTS LIMITED Director 2002-03-22 CURRENT 1971-03-25 Active
BRIAN GERARD MCCARTHY ALL ANGLIA RADIO LIMITED Director 2014-06-17 CURRENT 1994-04-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
BRIAN GERARD MCCARTHY NLA MEDIA ACCESS LIMITED Director 2012-07-03 CURRENT 1994-12-20 Active
BRIAN GERARD MCCARTHY ARCHANT BHGC LIMITED Director 2011-11-15 CURRENT 2011-09-22 Liquidation
BRIAN GERARD MCCARTHY ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 1992-10-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 2003-10-08 Active
BRIAN GERARD MCCARTHY PLANNINGFINDER LTD Director 2011-04-01 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOCAL VOUCHERS LIMITED Director 2010-12-20 CURRENT 2010-09-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY KOS MEDIA (PUBLISHING) LIMITED Director 2010-06-21 CURRENT 2002-06-28 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY WEDDINGLINK LIMITED Director 2008-11-01 CURRENT 1994-03-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY P. SCROGIE,LIMITED Director 2008-11-01 CURRENT 1913-10-04 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY J H PUBLISHING LIMITED Director 2008-11-01 CURRENT 1982-10-08 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY ARCHANT STYLE LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ENTERPRISE RADIO LIMITED Director 2008-11-01 CURRENT 1980-06-02 Active
BRIAN GERARD MCCARTHY ARCHANT (THORPE) LIMITED Director 2008-11-01 CURRENT 1993-11-17 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADVENT MEDIA LIMITED Director 2008-11-01 CURRENT 1996-05-14 Active
BRIAN GERARD MCCARTHY FRANCE MAGASIN LIMITED Director 2008-11-01 CURRENT 1990-09-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2008-11-01 CURRENT 1990-11-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNG INVESTMENT CO LIMITED Director 2008-11-01 CURRENT 1997-07-04 Active
BRIAN GERARD MCCARTHY ARCHANT LIFESTYLE LIMITED Director 2008-11-01 CURRENT 1998-04-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORTH LONDON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SUFFOLK LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT EAST LONDON & ESSEX LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ANGEL MAGAZINES LIMITED Director 2008-11-01 CURRENT 2002-02-11 Active
BRIAN GERARD MCCARTHY KENT ON SUNDAY LIMITED Director 2008-11-01 CURRENT 2002-11-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT IMAGING LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ARCHANT TRAVEL LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY SUSSEX LIFE LIMITED Director 2008-11-01 CURRENT 1994-10-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE ANGLIA ADVERTISER LIMITED Director 2008-11-01 CURRENT 1997-11-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE LIVING EDGE MAGAZINE LIMITED Director 2008-11-01 CURRENT 1998-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY RISE MAGAZINE LIMITED Director 2008-11-01 CURRENT 2005-01-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (DORMANTS) LIMITED Director 2008-11-01 CURRENT 1993-01-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEISURE LIMITED Director 2008-11-01 CURRENT 1967-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADPRINT LIMITED Director 2008-11-01 CURRENT 1977-04-26 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (EAST) LIMITED Director 2008-11-01 CURRENT 1978-11-01 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (WEST) LIMITED Director 2008-11-01 CURRENT 1979-06-14 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (SERVICES) LIMITED Director 2008-11-01 CURRENT 1981-01-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT MEDIA LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY BLACKHEATH NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1986-07-10 Active
BRIAN GERARD MCCARTHY ARCHANT VENTURES LIMITED Director 2008-11-01 CURRENT 1988-02-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT DIALOGUE LIMITED Director 2008-11-01 CURRENT 1988-06-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT REGIONAL LIMITED Director 2008-11-01 CURRENT 1989-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1990-11-27 Liquidation
BRIAN GERARD MCCARTHY JIR LIMITED Director 2008-11-01 CURRENT 1993-08-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEASING LIMITED Director 2008-11-01 CURRENT 1995-02-15 Active
BRIAN GERARD MCCARTHY NORTH LONDON NEWS LIMITED Director 2008-11-01 CURRENT 1995-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2008-11-01 CURRENT 1995-11-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY CORNWALL LIFE LIMITED Director 2008-11-01 CURRENT 1995-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SPECIALIST LIMITED Director 2008-11-01 CURRENT 1996-01-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRENCH PROPERTY NEWS LIMITED Director 2008-11-01 CURRENT 1996-02-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIFE LIMITED Director 2008-11-01 CURRENT 1998-02-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIMITED Director 2008-11-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2008-11-01 CURRENT 2001-06-28 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT CENTRAL SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT HERTFORDSHIRE LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT DEVON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT NORTH EAST SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT KENT LIMITED Director 2008-11-01 CURRENT 2004-08-23 Active
BRIAN GERARD MCCARTHY NORWICH MERCURY COMPANY LIMITED Director 2008-11-01 CURRENT 1907-03-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2008-11-01 CURRENT 1987-11-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY YARMOUTH MERCURY,LIMITED(THE) Director 2008-11-01 CURRENT 1904-08-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY POP-UP PUBLISHING LIMITED Director 2008-11-01 CURRENT 1941-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORFOLK NEWS COMPANY LIMITED Director 2008-11-01 CURRENT 1962-03-02 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY MID-ANGLIA NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1974-12-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PRINTEL LIMITED Director 2008-11-01 CURRENT 1980-07-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LONDON RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1975-04-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN EVENING NEWS LIMITED Director 2008-11-01 CURRENT 1926-07-21 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2008-11-01 CURRENT 1900-08-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1978-10-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2008-11-01 CURRENT 1984-05-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY COMMUNITY MEDIA LIMITED Director 2008-11-01 CURRENT 1947-07-23 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNEWS LIMITED Director 2008-11-01 CURRENT 1984-09-05 Active
BRIAN GERARD MCCARTHY CITY RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1981-08-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HACKNEY GAZETTE LIMITED Director 2008-11-01 CURRENT 1985-04-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY SOS DATA LTD Director 2008-11-01 CURRENT 1996-10-29 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SOMERSET LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ROMSEY PUBLISHING GROUP LIMITED Director 2008-11-01 CURRENT 2001-10-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE RESIDENT LIMITED Director 2008-11-01 CURRENT 2002-06-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT FRANCE MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT HOLDINGS LIMITED Director 2008-10-31 CURRENT 2000-07-25 Liquidation
BRIAN GERARD MCCARTHY ARCHANT NORFOLK LIMITED Director 2008-10-31 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2004-01-05 CURRENT 1884-01-15 Active
GINNY ALICE SEAMAN RUSSELL PROPERTIES LIMITED Director 2017-12-20 CURRENT 2013-03-13 Active
GINNY ALICE SEAMAN RUSSELL PROPERTY DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 2015-03-26 Active
GINNY ALICE SEAMAN ST. GEORGE MANAGEMENT COMPANY LIMITED Director 2017-04-26 CURRENT 2003-05-16 Active
GINNY ALICE SEAMAN BULLEN DEVELOPMENTS LIMITED Director 2017-03-01 CURRENT 1971-03-25 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
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 29/09/22
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN WALKER
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN GOULD
2022-04-07PSC02Notification of Jcp Four Limited as a person with significant control on 2022-03-18
2022-04-07PSC07CESSATION OF ARCHANT COMMUNITY MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07AP01DIRECTOR APPOINTED MR ASHLEY CHARLES ANDERSON REEK
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID STEVEN-JONES
2021-07-15PSC02Notification of Archant Community Media Limited as a person with significant control on 2021-07-01
2021-07-15PSC07CESSATION OF ARCHANT PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/20
2021-06-13CH01Director's details changed for Mr Nicholas David Steven-Jones on 2021-05-24
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mrs Ginny Alice Seaman on 2021-03-11
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-05AP01DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD MCCARTHY
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/19
2019-07-11AP01DIRECTOR APPOINTED MR TERENCE JOHN GOULD
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE PHILLIPS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 23.31
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-30PSC05Change of details for Bullen Investments Limited as a person with significant control on 2017-06-26
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/17
2017-12-15AP01DIRECTOR APPOINTED MRS GINNY ALICE SEAMAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE COVENTRY
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 23.31
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER ELLISON
2017-01-13AP01DIRECTOR APPOINTED MR BRIAN GERARD MCCARTHY
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 23.31
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 23.31
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 23.31
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-06-25AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 24/06/2013
2013-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/12
2012-06-22AR0101/06/12 ANNUAL RETURN FULL LIST
2012-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/11
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2011-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/10
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HANDLEY HOWORTH / 20/10/2010
2010-07-02AP01DIRECTOR APPOINTED MR DAVID BRUCE JAMES COVENTRY
2010-06-21AR0101/06/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM DRAYTON NORWICH NORFOLK NR8 6AH
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DIXON
2010-05-21SH02SUB-DIVISION 27/04/10
2010-05-21SH0127/04/10 STATEMENT OF CAPITAL GBP 23.31
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HANDLEY HOWORTH / 17/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HENRY DIXON / 17/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES HANDLEY HOWORTH / 17/12/2009
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08
2009-06-16363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-08-01363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-31363sRETURN MADE UP TO 01/06/04; CHANGE OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 29/09/03
2003-07-22363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-07288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2001-07-31AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-07-27363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-11-15AUDAUDITOR'S RESIGNATION
2000-08-01AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-07-05363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-07-07363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-07-09363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 71 LONG ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2HE
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW SECRETARY APPOINTED
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288bSECRETARY RESIGNED
1998-02-1288(2)RAD 05/02/98--------- £ SI 32@.01 £ IC 17/17
1997-11-26ELRESS252 DISP LAYING ACC 13/11/97
1997-11-26ELRESS366A DISP HOLDING AGM 13/11/97
1997-10-30363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST ANDREWS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2021-09-29

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 PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ST ANDREWS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ST ANDREWS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ANDREWS PARK MANAGEMENT COMPANY 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 (68100 - Buying and selling of own real estate) as ST ANDREWS PARK MANAGEMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST ANDREWS PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY 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.