Company NameSt Andrews Court (Crewe) Management Company Limited
DirectorEdward Gareth Williams
Company StatusActive
Company Number04055505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdward Gareth Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed12 November 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressHigh Lea
Vicarage Lane
Frodsham
Cheshire
WA6 7DX
Secretary NameHamish Hamilton
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMaria Stachurska
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2008)
RoleRetired
Correspondence Address18 St Andrews Court
Crewe
Cheshire
CW2 6LE
Director NameDavid Alan Patten
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years after company formation)
Appointment Duration20 years, 2 months (resigned 02 November 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Post Office Lane
Badsey
Evesham
Worcs
WR11 7XF
Secretary NameDavid Alan Patten
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years after company formation)
Appointment Duration5 years (resigned 26 August 2008)
RoleManager
Correspondence Address23 St Andrews Court
Crewe
Cheshire
CW2 6LE
Director NameJulia Margaret Meredith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 November 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Andrews Court Bedford Street
Crewe
Cheshire
CW2 6LE
Secretary NameMr David Alan Patten
StatusResigned
Appointed12 November 2009(9 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMs Jayne Hind
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 19 October 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2008(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Jayne Hind as a director on 19 October 2018 (1 page)
20 August 2018Confirmation statement made on 18 August 2018 with updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 January 2018Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
22 January 2018Appointment of Ms Jayne Hind as a director on 17 January 2018 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 November 2016Termination of appointment of Julia Margaret Meredith as a director on 11 November 2016 (1 page)
16 November 2016Termination of appointment of Julia Margaret Meredith as a director on 11 November 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
12 September 2015Annual return made up to 18 August 2015 no member list (4 pages)
12 September 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 September 2015 (1 page)
12 September 2015Annual return made up to 18 August 2015 no member list (4 pages)
12 September 2015Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 September 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (4 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
26 August 2013Annual return made up to 18 August 2013 no member list (4 pages)
26 August 2013Annual return made up to 18 August 2013 no member list (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 September 2012Annual return made up to 18 August 2012 no member list (4 pages)
10 September 2012Annual return made up to 18 August 2012 no member list (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 August 2011Annual return made up to 18 August 2011 no member list (4 pages)
30 August 2011Annual return made up to 18 August 2011 no member list (4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
7 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
7 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Julia Margaret Meredith on 18 August 2010 (2 pages)
6 September 2010Director's details changed for David Alan Patten on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Julia Margaret Meredith on 18 August 2010 (2 pages)
6 September 2010Director's details changed for David Alan Patten on 18 August 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
14 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
14 January 2010Appointment of Mr David Alan Patten as a secretary (1 page)
14 January 2010Appointment of Mr David Alan Patten as a secretary (1 page)
14 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
26 November 2009Appointment of Edward Gareth Williams as a director (3 pages)
26 November 2009Appointment of Edward Gareth Williams as a director (3 pages)
18 August 2009Annual return made up to 18/08/09 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
18 August 2009Annual return made up to 18/08/09 (2 pages)
18 August 2009Secretary's change of particulars / hertford company secretaries LIMITED / 18/08/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
18 August 2009Secretary's change of particulars / hertford company secretaries LIMITED / 18/08/2009 (1 page)
12 August 2009Full accounts made up to 31 December 2008 (8 pages)
12 August 2009Full accounts made up to 31 December 2008 (8 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 18/08/08 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 18/08/08 (2 pages)
21 December 2008Full accounts made up to 31 December 2007 (11 pages)
21 December 2008Full accounts made up to 31 December 2007 (11 pages)
8 December 2008Director's change of particulars / david patten / 30/11/2008 (1 page)
8 December 2008Director's change of particulars / david patten / 30/11/2008 (1 page)
4 December 2008Appointment terminated director maria stachurska (1 page)
4 December 2008Director appointed julia margaret meredith (2 pages)
4 December 2008Director appointed julia margaret meredith (2 pages)
4 December 2008Appointment terminated director maria stachurska (1 page)
1 October 2008Appointment terminated secretary david patten (1 page)
1 October 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
1 October 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
1 October 2008Appointment terminated secretary david patten (1 page)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2007Annual return made up to 18/08/07 (4 pages)
11 September 2007Annual return made up to 18/08/07 (4 pages)
14 September 2006Annual return made up to 18/08/06 (4 pages)
14 September 2006Annual return made up to 18/08/06 (4 pages)
14 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 May 2006Full accounts made up to 31 August 2005 (11 pages)
16 May 2006Full accounts made up to 31 August 2005 (11 pages)
30 September 2005Annual return made up to 18/08/05
  • 363(287) ‐ Registered office changed on 30/09/05
(4 pages)
30 September 2005Annual return made up to 18/08/05
  • 363(287) ‐ Registered office changed on 30/09/05
(4 pages)
27 June 2005Full accounts made up to 31 August 2004 (9 pages)
27 June 2005Full accounts made up to 31 August 2004 (9 pages)
13 September 2004Annual return made up to 18/08/04 (4 pages)
13 September 2004Annual return made up to 18/08/04 (4 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
15 May 2004Full accounts made up to 31 August 2003 (10 pages)
15 May 2004Full accounts made up to 31 August 2003 (10 pages)
8 April 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
8 April 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
19 March 2004Registered office changed on 19/03/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2003Annual return made up to 18/08/03 (3 pages)
15 September 2003Annual return made up to 18/08/03 (3 pages)
26 June 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
26 June 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
29 August 2002Annual return made up to 18/08/02 (3 pages)
29 August 2002Annual return made up to 18/08/02 (3 pages)
11 October 2001Annual return made up to 18/08/01 (3 pages)
11 October 2001Annual return made up to 18/08/01 (3 pages)
18 August 2000Incorporation (19 pages)
18 August 2000Incorporation (19 pages)