St. Andrews Gardens Residents Association Limited
- Active
- Incorporated on 6 Aug 1996
Reg Address: Springfield House, 23 Oatlands Drive, Weybridge KT13 9LZ
- Summary The company with name "St. Andrews Gardens Residents Association Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Springfield House, 23 Oatlands Drive, Weybridge KT13 9LZ. St. Andrews Gardens Residents Association Limited is currently in active status and it was incorporated on 6 Aug 1996 (28 years 1 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in St. Andrews Gardens Residents Association Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mary Ainsworth | Director | 13 Oct 2020 | British | Active |
2 | Clare Louise Lucas | Director | 6 Nov 2019 | British | Resigned 15 Sep 2021 |
3 | Kathryn Sara Rami | Director | 6 Nov 2019 | British | Active |
4 | Michelle Ford | Director | 10 Apr 2019 | - | Active |
5 | Michelle Leah Ford | Director | 10 Apr 2019 | British | Active |
6 | Fiona Roberts | Director | 18 Oct 2016 | British | Active |
7 | Tanya Cooper-Blyth | Director | 26 Oct 2015 | British | Resigned 31 Jul 2017 |
8 | GCS ESTATE MANAGEMENT LTD | Corporate Secretary | 25 Aug 2015 | - | Active |
9 | GCS ESTATE MANAGEMENT LTD | Corporate Secretary | 25 Aug 2015 | - | Active |
10 | Nigel Hudson | Director | 12 Nov 2013 | British | Resigned 9 Apr 2021 |
11 | Nigel Hudson | Director | 12 Nov 2013 | British | Resigned 9 Apr 2021 |
12 | Cyril Turnbull | Director | 18 Sep 2008 | British | Resigned 4 Oct 2019 |
13 | CAPROP LTD | Corporate Director | 14 Sep 2006 | - | Resigned 17 Sep 2009 |
14 | King Jane | Director | 22 Sep 2005 | British | Resigned 13 Sep 2007 |
15 | GCS PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 1 Jan 2004 | - | Resigned 25 Aug 2015 |
16 | CRABTREE PM LIMITED | Corporate Secretary | 1 Nov 2003 | - | Resigned 31 Dec 2003 |
17 | Reginald George Billingham | Director | 11 Feb 2003 | British | Resigned 9 Aug 2019 |
18 | Paula Ann Brown | Director | 31 Jan 2003 | British | Resigned 13 Sep 2007 |
19 | Jean Rosamond Howard | Director | 16 Jan 2003 | British | Resigned 13 Sep 2007 |
20 | Caroline Ann Wilkie | Director | 18 May 2000 | British | Resigned 16 Oct 2002 |
21 | Paul Andrew Voller | Director | 30 Mar 1999 | British | Resigned 19 Sep 2003 |
22 | Terence Robert White | Secretary | 12 Oct 1998 | - | Resigned 31 Oct 2003 |
23 | Richard Leslie Simpson | Secretary | 9 Jun 1997 | - | Resigned 12 Oct 1998 |
24 | Alan Miller | Director | 30 May 1997 | - | Resigned 24 Dec 1997 |
25 | Dorothy Patricia Davies | Secretary | 27 Nov 1996 | - | Resigned 9 Jun 1997 |
26 | HALLMARK REGISTRARS LIMITED | Nominee Director | 6 Aug 1996 | - | Resigned 6 Aug 1996 |
27 | Keith John Harragan | Director | 6 Aug 1996 | British | Resigned 30 May 1997 |
28 | Lisa Kellett | Director | 6 Aug 1996 | - | Resigned 31 Mar 1999 |
29 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 6 Aug 1996 | - | Resigned 6 Aug 1996 |
30 | Shanette Dorman | Secretary | 6 Aug 1996 | British | Resigned 16 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for St. Andrews Gardens Residents Association Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Corporate Secretary Company With Change Date | 16 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 8 Aug 2023 | Download PDF |
3 | Accounts - Dormant | 27 Nov 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 13 Sep 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 23 Jul 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2021 | Download PDF |
7 | Accounts - Dormant | 22 Oct 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 10 Aug 2020 | Download PDF 3 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2020 | Download PDF 2 Pages |
10 | Accounts - Dormant | 12 Dec 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 11 Oct 2019 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 12 Aug 2019 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
15 | Accounts - Dormant | 30 Oct 2018 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 8 Oct 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 15 Aug 2018 | Download PDF 3 Pages |
18 | Accounts - Dormant | 31 Aug 2017 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 30 Aug 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 10 Aug 2017 | Download PDF 3 Pages |
21 | Accounts - Dormant | 30 Nov 2016 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 24 Aug 2016 | Download PDF 4 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Feb 2016 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 26 Feb 2016 | Download PDF 1 Pages |
25 | Officers - Change Corporate Secretary Company With Change Date | 6 Jan 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2015 | Download PDF 2 Pages |
27 | Accounts - Dormant | 25 Aug 2015 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 6 Aug 2015 | Download PDF 3 Pages |
29 | Accounts - Dormant | 5 Nov 2014 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 6 Aug 2014 | Download PDF 3 Pages |
31 | Accounts - Total Exemption Full | 9 Dec 2013 | Download PDF 9 Pages |
32 | Officers - Appoint Person Director Company With Name | 22 Nov 2013 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 6 Aug 2013 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Full | 6 Dec 2012 | Download PDF 9 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 6 Aug 2012 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Full | 5 Jan 2012 | Download PDF 8 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 8 Aug 2011 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Full | 10 Dec 2010 | Download PDF 10 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 27 Aug 2010 | Download PDF 3 Pages |
40 | Officers - Change Corporate Secretary Company With Change Date | 26 Aug 2010 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 26 Aug 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 26 Aug 2010 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 23 Oct 2009 | Download PDF 1 Pages |
44 | Officers - Legacy | 28 Aug 2009 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 28 Aug 2009 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Full | 21 Aug 2009 | Download PDF 11 Pages |
47 | Address - Legacy | 12 Nov 2008 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Full | 20 Oct 2008 | Download PDF 11 Pages |
49 | Officers - Legacy | 23 Sep 2008 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 18 Aug 2008 | Download PDF 2 Pages |
51 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
52 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
53 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 28 Sep 2007 | Download PDF 9 Pages |
55 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
56 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
57 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 3 Sep 2007 | Download PDF 2 Pages |
59 | Officers - Legacy | 28 Feb 2007 | Download PDF 2 Pages |
60 | Accounts - Total Exemption Full | 22 Nov 2006 | Download PDF 9 Pages |
61 | Annual Return - Legacy | 29 Aug 2006 | Download PDF 2 Pages |
62 | Officers - Legacy | 24 Nov 2005 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 9 Nov 2005 | Download PDF 9 Pages |
64 | Annual Return - Legacy | 30 Aug 2005 | Download PDF 2 Pages |
65 | Accounts - Total Exemption Full | 24 Dec 2004 | Download PDF 9 Pages |
66 | Annual Return - Legacy | 24 Aug 2004 | Download PDF 4 Pages |
67 | Address - Legacy | 16 Jan 2004 | Download PDF 1 Pages |
68 | Officers - Legacy | 16 Jan 2004 | Download PDF 1 Pages |
69 | Officers - Legacy | 16 Jan 2004 | Download PDF 2 Pages |
70 | Address - Legacy | 16 Jan 2004 | Download PDF 1 Pages |
71 | Accounts - Made Up Date | 24 Dec 2003 | Download PDF 13 Pages |
72 | Officers - Legacy | 3 Nov 2003 | Download PDF 2 Pages |
73 | Address - Legacy | 31 Oct 2003 | Download PDF 1 Pages |
74 | Officers - Legacy | 31 Oct 2003 | Download PDF 1 Pages |
75 | Officers - Legacy | 28 Sep 2003 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 10 Sep 2003 | Download PDF 5 Pages |
77 | Officers - Legacy | 19 Feb 2003 | Download PDF 2 Pages |
78 | Officers - Legacy | 10 Feb 2003 | Download PDF 2 Pages |
79 | Accounts - Made Up Date | 30 Jan 2003 | Download PDF 9 Pages |
80 | Officers - Legacy | 25 Jan 2003 | Download PDF 2 Pages |
81 | Officers - Legacy | 22 Oct 2002 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 4 Sep 2002 | Download PDF 4 Pages |
83 | Accounts - Made Up Date | 24 Sep 2001 | Download PDF 9 Pages |
84 | Annual Return - Legacy | 15 Aug 2001 | Download PDF 5 Pages |
85 | Accounts - Made Up Date | 5 Oct 2000 | Download PDF 11 Pages |
86 | Annual Return - Legacy | 14 Aug 2000 | Download PDF 5 Pages |
87 | Officers - Legacy | 23 May 2000 | Download PDF 2 Pages |
88 | Accounts - Made Up Date | 28 Sep 1999 | Download PDF 11 Pages |
89 | Annual Return - Legacy | 13 Sep 1999 | Download PDF 4 Pages |
90 | Officers - Legacy | 18 Apr 1999 | Download PDF 2 Pages |
91 | Officers - Legacy | 18 Apr 1999 | Download PDF 1 Pages |
92 | Officers - Legacy | 4 Dec 1998 | Download PDF 1 Pages |
93 | Accounts - Made Up Date | 18 Nov 1998 | Download PDF 9 Pages |
94 | Officers - Legacy | 20 Oct 1998 | Download PDF 1 Pages |
95 | Officers - Legacy | 15 Oct 1998 | Download PDF 1 Pages |
96 | Officers - Legacy | 15 Oct 1998 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 3 Sep 1998 | Download PDF 7 Pages |
98 | Accounts - Made Up Date | 1 Feb 1998 | Download PDF 9 Pages |
99 | Officers - Legacy | 7 Jan 1998 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 5 Jan 1998 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bupa Pension Scheme Trustees Limited Mutual People: Kathryn Sara Rami | Active |
2 | Class Financial Services Ltd Mutual People: Kathryn Sara Rami | dissolved |
3 | Arts Marketing Association Mutual People: Kathryn Sara Rami | Active |
4 | Jml (Financial) Associates Limited Mutual People: Michelle Ford | Active |