St Andrews Services Company Limited NORWICH


Founded in 1999, St Andrews Services Company, classified under reg no. 03777055 is an active company. Currently registered at 124 Thorpe Road NR1 1RS, Norwich the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 29th March 2000 St Andrews Services Company Limited is no longer carrying the name Raven Norwich Management.

The company has 6 directors, namely Duncan E., Patricia B. and Sweena M. and others. Of them, Paul R., Bernadette R., Paul M. have been with the company the longest, being appointed on 19 June 2021 and Duncan E. has been with the company for the least time - from 14 July 2023. 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 Services Company Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777055
Date of Incorporation Tue, 25th May 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Duncan E.

Position: Director

Appointed: 14 July 2023

Patricia B.

Position: Director

Appointed: 29 June 2023

Norwich Residential Management Ltd

Position: Corporate Secretary

Appointed: 21 September 2021

Sweena M.

Position: Director

Appointed: 04 July 2021

Paul R.

Position: Director

Appointed: 19 June 2021

Bernadette R.

Position: Director

Appointed: 19 June 2021

Paul M.

Position: Director

Appointed: 19 June 2021

Aase S.

Position: Director

Appointed: 04 July 2021

Resigned: 15 May 2023

Gina W.

Position: Director

Appointed: 06 October 2020

Resigned: 16 January 2022

David B.

Position: Director

Appointed: 31 May 2016

Resigned: 06 October 2020

Nicholas B.

Position: Director

Appointed: 20 June 2011

Resigned: 09 August 2021

Christopher B.

Position: Director

Appointed: 01 August 2009

Resigned: 23 February 2016

Christoper G.

Position: Director

Appointed: 15 July 2009

Resigned: 28 February 2012

Andrew W.

Position: Director

Appointed: 18 March 2009

Resigned: 18 March 2011

Stephen A.

Position: Secretary

Appointed: 07 November 2007

Resigned: 21 September 2021

Julia G.

Position: Director

Appointed: 04 October 2007

Resigned: 26 February 2013

Eric G.

Position: Director

Appointed: 04 October 2007

Resigned: 24 February 2009

Suzanne H.

Position: Director

Appointed: 18 August 2007

Resigned: 10 April 2009

Bernadette R.

Position: Director

Appointed: 26 June 2007

Resigned: 02 October 2009

Lisa S.

Position: Secretary

Appointed: 06 February 2007

Resigned: 07 November 2007

Lisa S.

Position: Director

Appointed: 06 February 2007

Resigned: 09 August 2021

Brooks S.

Position: Director

Appointed: 06 February 2007

Resigned: 04 October 2007

John K.

Position: Director

Appointed: 23 January 2006

Resigned: 06 February 2007

Bernadette R.

Position: Director

Appointed: 23 January 2006

Resigned: 06 February 2007

John K.

Position: Secretary

Appointed: 23 January 2006

Resigned: 06 February 2007

Alex H.

Position: Secretary

Appointed: 16 August 2005

Resigned: 23 January 2006

Alex H.

Position: Director

Appointed: 16 August 2005

Resigned: 23 January 2006

John P.

Position: Director

Appointed: 01 June 2005

Resigned: 23 January 2006

James M.

Position: Director

Appointed: 17 December 2003

Resigned: 01 June 2005

Robert C.

Position: Director

Appointed: 17 December 2003

Resigned: 16 August 2005

Robert C.

Position: Secretary

Appointed: 17 December 2003

Resigned: 16 August 2005

Andrew M.

Position: Secretary

Appointed: 05 June 2000

Resigned: 25 April 2003

Raven (st Andrews) Limited

Position: Director

Appointed: 19 November 1999

Resigned: 17 December 2003

Financial And Legal Services Limited

Position: Corporate Secretary

Appointed: 19 November 1999

Resigned: 17 December 2003

Sean C.

Position: Secretary

Appointed: 19 November 1999

Resigned: 17 December 2003

Santon Management Limited

Position: Corporate Director

Appointed: 19 November 1999

Resigned: 08 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 1999

Resigned: 25 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1999

Resigned: 25 May 1999

Bimaljit S.

Position: Secretary

Appointed: 25 May 1999

Resigned: 19 November 1999

Bimaljit S.

Position: Director

Appointed: 25 May 1999

Resigned: 19 November 1999

Anton B.

Position: Director

Appointed: 25 May 1999

Resigned: 19 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 May 1999

Resigned: 25 May 1999

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Lisa S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,. The third one is Nicholas B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lisa S.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: significiant influence or control

David B.

Notified on 31 May 2016
Ceased on 17 May 2019
Nature of control: significiant influence or control

Nicholas B.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: significiant influence or control

Company previous names

Raven Norwich Management March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets66 265104104
Net Assets Liabilities66 265104104
Other
Net Current Assets Liabilities66 265104104
Total Assets Less Current Liabilities66 265104104

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search