THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED - SUTTON


Company Profile Company Filings

Overview

THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED was incorporated 22 years ago on 11/12/2001 and has the registered number: 04337840. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED - SUTTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 NORTHEY AVENUE
SUTTON
SM2 7HS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR CONNOR Mar 1996 British Director 2021-05-14 CURRENT
PETER HERCOCK Feb 1971 Secretary 2002-02-04 CURRENT
MISS PRACHI VIRANI Jul 1986 British Director 2017-11-12 CURRENT
MISS ELLEN MIRANDA HORNER Feb 1996 British Director 2023-04-21 CURRENT
MR THOMAS CHARLES HARRISON Jan 1987 British Director 2014-12-04 CURRENT
PETER HERCOCK Feb 1971 Director 2002-02-04 CURRENT
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2001-12-11 UNTIL 2002-01-04 RESIGNED
MR GEORGE EDWARD MICHAEL BOWEN Dec 1987 British Director 2014-12-01 UNTIL 2023-04-21 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Director 2001-12-11 UNTIL 2002-01-04 RESIGNED
MARK EDWARD BOWEN Oct 1958 British Director 2007-01-29 UNTIL 2014-02-27 RESIGNED
MR GEOFFREY WILLIAM DOYLE Apr 1972 British Director 2007-01-29 UNTIL 2011-12-31 RESIGNED
GILL DAVIS Sep 1958 British Director 2007-01-29 UNTIL 2015-05-05 RESIGNED
MISS TEJWINDER KAUR LAROYA May 1981 British Director 2015-05-05 UNTIL 2021-05-14 RESIGNED
RICHARD WILLIAM ALEXANDER TAYLOR Jul 1971 British Director 2007-01-29 UNTIL 2014-12-04 RESIGNED
DANIEL WHEELER Jan 1968 British Director 2002-01-04 UNTIL 2007-01-29 RESIGNED
MR JONATHAN JAMES COLE Mar 1973 British Director 2014-12-01 UNTIL 2017-11-12 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Director 2001-12-11 UNTIL 2002-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARNOT ENERGY LIMITED CHESTER Dissolved... TOTAL EXEMPTION SMALL 26301 - Manufacture of telegraph and telephone apparatus and equipment
EXAM ON DEMAND LIMITED UCKFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
IMAGINEER SYSTEMS LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
SURBITON FARM & PRODUCE MARKET COMMUNITY INTEREST COMPANY SURBITON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
FOMO LTD SURBITON Dissolved... NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.
CONSULTING ADVANTAGE LTD HUDDERSFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNT ROOFING LIMITED SUTTON Active MICRO ENTITY 43910 - Roofing activities
BONSAI CLOUD SOLUTIONS LTD SUTTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HONEYDUE LIMITED SUTTON ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities