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

St. Andrew's Mews Management Limited HERTFORDSHIRE


Founded in 1998, St. Andrew's Mews Management, classified under reg no. 03506013 is an active company. Currently registered at 10 Station Road SG12 9UT, Hertfordshire the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Jeffrey W., Margaret S. and Paul S.. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Andrew's Mews Management Limited Address / Contact

Office Address 10 Station Road
Office Address2 Ware
Town Hertfordshire
Post code SG12 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03506013
Date of Incorporation Fri, 6th Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 08 December 2017

Margaret S.

Position: Director

Appointed: 08 December 2017

Paul S.

Position: Secretary

Appointed: 05 April 2007

Paul S.

Position: Director

Appointed: 29 October 2003

Martin S.

Position: Director

Appointed: 01 November 2007

Resigned: 01 March 2017

Graeme T.

Position: Director

Appointed: 01 May 2007

Resigned: 01 November 2007

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 29 October 2003

Resigned: 05 April 2007

Graham F.

Position: Director

Appointed: 29 October 2003

Resigned: 16 May 2007

Ian R.

Position: Director

Appointed: 29 October 2003

Resigned: 01 June 2005

Ivan W.

Position: Secretary

Appointed: 22 September 2000

Resigned: 19 February 2004

Anthony O.

Position: Director

Appointed: 22 September 2000

Resigned: 19 February 2004

Ivan W.

Position: Director

Appointed: 22 September 2000

Resigned: 19 February 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1998

Resigned: 06 February 1998

Kevin C.

Position: Secretary

Appointed: 06 February 1998

Resigned: 22 September 2000

Peter D.

Position: Director

Appointed: 06 February 1998

Resigned: 25 September 2000

Kevin C.

Position: Director

Appointed: 06 February 1998

Resigned: 22 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand226 296415
Current Assets8157427731 057
Debtors589742477642
Net Assets Liabilities8157427731 057
Other Debtors100275 150
Other
Administrative Expenses7321 473769916
Gross Profit Loss8001 4008001 200
Net Current Assets Liabilities8157427731 057
Operating Profit Loss68-7331284
Prepayments Accrued Income163163151166
Profit Loss On Ordinary Activities After Tax68-7331284
Profit Loss On Ordinary Activities Before Tax68-7331284
Total Assets Less Current Liabilities8157427731 057
Trade Debtors Trade Receivables326304326326
Turnover Revenue8001 4008001 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements