You are here: bizstats.co.uk > a-z index > S list > ST list

St. Andrews (freehold) Limited TAUNTON


St. Andrews (freehold) started in year 1992 as Private Limited Company with registration number 02757957. The St. Andrews (freehold) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Taunton at Ash House Cook Way. Postal code: TA2 6BJ.

The company has 2 directors, namely Ian N., Omar U.. Of them, Omar U. has been with the company the longest, being appointed on 26 June 2013 and Ian N. has been with the company for the least time - from 9 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Andrews (freehold) Limited Address / Contact

Office Address Ash House Cook Way
Office Address2 Bindon Road
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02757957
Date of Incorporation Thu, 22nd Oct 1992
Industry Residents property management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Ian N.

Position: Director

Appointed: 09 November 2016

Omar U.

Position: Director

Appointed: 26 June 2013

Ilya H.

Position: Director

Appointed: 18 March 2011

Resigned: 16 October 2012

Gordon G.

Position: Director

Appointed: 12 March 2011

Resigned: 31 March 2023

Christopher T.

Position: Director

Appointed: 02 September 2008

Resigned: 01 February 2011

Stephen W.

Position: Director

Appointed: 09 March 2008

Resigned: 31 May 2013

Toshio O.

Position: Director

Appointed: 26 November 1999

Resigned: 12 March 2001

Mavis C.

Position: Director

Appointed: 24 November 1999

Resigned: 31 July 2017

Lisa C.

Position: Director

Appointed: 23 November 1999

Resigned: 02 November 2004

Richard S.

Position: Director

Appointed: 22 November 1999

Resigned: 07 March 2008

Alexander D.

Position: Director

Appointed: 22 November 1999

Resigned: 06 October 2009

Anne G.

Position: Director

Appointed: 22 November 1999

Resigned: 16 July 2000

Swee-Chin T.

Position: Director

Appointed: 21 November 1999

Resigned: 04 July 2011

Gordon G.

Position: Director

Appointed: 29 March 1999

Resigned: 02 June 2008

Sheila M.

Position: Secretary

Appointed: 31 May 1998

Resigned: 24 April 2012

Ilya H.

Position: Secretary

Appointed: 14 July 1994

Resigned: 30 June 1998

David R.

Position: Director

Appointed: 11 February 1994

Resigned: 06 September 1995

Sheila M.

Position: Director

Appointed: 11 February 1994

Resigned: 24 April 2012

Ilya H.

Position: Director

Appointed: 11 February 1994

Resigned: 01 July 1998

James H.

Position: Director

Appointed: 11 February 1994

Resigned: 27 April 1995

Mark A.

Position: Director

Appointed: 11 February 1994

Resigned: 03 March 1997

Sarah G.

Position: Director

Appointed: 11 February 1994

Resigned: 04 April 1995

Marlene M.

Position: Director

Appointed: 11 February 1994

Resigned: 31 August 1994

Margaret R.

Position: Director

Appointed: 24 November 1992

Resigned: 14 February 1994

Margaret R.

Position: Secretary

Appointed: 24 November 1992

Resigned: 14 July 1994

Candida M.

Position: Director

Appointed: 24 November 1992

Resigned: 14 February 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1992

Resigned: 24 November 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 October 1992

Resigned: 24 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth121 007120 926121 157183 508       
Balance Sheet
Cash Bank On Hand   183 434183 194292 768294 954297 148295 538272 937276 258
Current Assets120 855120 903121 125183 494217 452292 768294 984297 238295 608272 947276 288
Debtors6060 6034 258 3090701030
Property Plant Equipment   1 8601 306    19 14017 013
Cash Bank In Hand120 795120 843121 125183 434       
Tangible Fixed Assets1 8601 8601 8601 860       
Reserves/Capital
Called Up Share Capital67676767       
Profit Loss Account Reserve25 37325 29225 52325 345       
Shareholder Funds121 007120 926121 157183 508       
Other
Accumulated Depreciation Impairment Property Plant Equipment         2 1274 254
Average Number Employees During Period      33332
Corporation Tax Payable    32 169127529371
Creditors   1 8461 8451 8131 9823 6881 8181 8423 871
Increase From Depreciation Charge For Year Property Plant Equipment         2 1272 127
Issue Equity Instruments    2 5002 500     
Net Current Assets Liabilities119 147119 066119 297181 648215 607290 955293 002293 550293 790271 105272 417
Number Shares Issued Fully Paid    68      
Other Creditors   1 8141 8131 8131 8133 5611 8131 8133 500
Other Disposals Property Plant Equipment    5541 306     
Par Value Share 1111      
Profit Loss    30 90571 5422 047548240-3 545 
Property Plant Equipment Gross Cost   1 8601 306    21 267 
Total Additions Including From Business Combinations Property Plant Equipment         21 267 
Total Assets Less Current Liabilities121 007120 926121 157183 508216 913290 955  293 790290 245289 430
Trade Debtors Trade Receivables   6034 258 3090701030
Transfers To From Retained Earnings Increase Decrease In Equity     71 590     
Creditors Due Within One Year1 7081 8371 8281 846       
Number Shares Allotted 676767       
Revaluation Reserve93 13893 13893 138155 667       
Share Capital Allotted Called Up Paid67676767       
Share Premium Account2 4292 4292 4292 429       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements