St Andrews House Crawley Ltd STANMORE


St Andrews House Crawley started in year 1992 as Private Limited Company with registration number 02751328. The St Andrews House Crawley company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stanmore at Sylvia House. Postal code: HA7 1RE. Since 2013/05/03 St Andrews House Crawley Ltd is no longer carrying the name Solent Serviced Offices.

The firm has 2 directors, namely Lynn O., Joseph O.. Of them, Joseph O. has been with the company the longest, being appointed on 11 November 1992 and Lynn O. has been with the company for the least time - from 16 April 2014. Currently there is 1 former director listed by the firm - Larraine A., who left the firm on 11 November 1992. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

St Andrews House Crawley Ltd Address / Contact

Office Address Sylvia House
Office Address2 Brick Lane
Town Stanmore
Post code HA7 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751328
Date of Incorporation Tue, 29th Sep 1992
Industry Other letting and operating of own or leased real estate
Industry Other construction installation
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Lynn O.

Position: Director

Appointed: 16 April 2014

Joseph O.

Position: Director

Appointed: 11 November 1992

Lynn O.

Position: Secretary

Appointed: 11 November 1992

Resigned: 26 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1992

Resigned: 29 September 1992

Aileen S.

Position: Secretary

Appointed: 29 September 1992

Resigned: 11 November 1992

Larraine A.

Position: Director

Appointed: 29 September 1992

Resigned: 11 November 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Jenny S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph O. This PSC has significiant influence or control over the company,. Moving on, there is Marc O., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jenny S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marc O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solent Serviced Offices May 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 3352 146-681761 9292 8251 871389
Current Assets82 4352 1461 3261 9043 3234 2191 871 
Debtors100 1 3941 7281 3941 394  
Net Assets Liabilities245 879268 603294 187302 277314 103338 384339 515333 513
Other Debtors   334    
Property Plant Equipment339 046340 646340 149341 403339 815339 049343 394342 816
Other
Version Production Software    2 0202 021  
Accrued Liabilities5706006006006306601 050720
Accumulated Depreciation Impairment Property Plant Equipment 8001 7513 0385 3926 1588 33111 300
Additions Other Than Through Business Combinations Property Plant Equipment 2 4004543 307  6 5182 391
Average Number Employees During Period11111122
Corporation Tax Payable5 0468 381      
Creditors195 76294 34967 44865 19049 19525 0445 7509 692
Equity Securities Held20 16020 16020 16020 16020 16020 160-20 160 
Fixed Assets359 206360 806360 309361 563359 975359 209343 394 
Increase From Depreciation Charge For Year Property Plant Equipment 8009511 2871 5887662 1732 969
Investments20 16020 16020 16020 16020 16020 160  
Loans From Directors73 79964 92648 29349 02237 67710 8694 5168 745
Net Current Assets Liabilities-113 327-92 203-66 122-59 286-45 872-20 825-3 879-9 303
Nominal Value Allotted Share Capital 900900900900900900900
Number Shares Allotted  900900900900900900
Other Creditors5 04710 44211 3928 9956 4956 495  
Par Value Share  111111
Property Plant Equipment Gross Cost339 046341 446341 900345 207345 207345 207351 725354 116
Taxation Social Security Payable 8 3817 1632 3794 2476 874184227
Total Increase Decrease From Revaluations Property Plant Equipment   -766    
Trade Creditors Trade Payables111 300  194146146  
Trade Debtors Trade Receivables100 1 3941 3941 3941 394  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements