-
ST ANDREWS HOUSE FREEHOLD COMPANY LIMITED - Flat 1 St Andrews House, Oakley Road, Chinnor, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 06921852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Flat 1 St Andrews House
- Oakley Road
- Chinnor
- Oxfordshire
- OX39 4ET Flat 1 St Andrews House, Oakley Road, Chinnor, Oxfordshire, OX39 4ET UK
Management
- Managing Directors
- BARKER, Elizabeth Jayne
- EVANS, Andrew Michael
- HUMPHRIES, Robert Peter Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-02
- Age Of Company 2009-06-02 15 years
- SIC/NACE
- 98000
Ownership
- Beneficial Owners
- Mr Robert Peter Stephen Humphries
- -
- Frances Mary Ashley Harding
- -
- Mr Andrew Michael Evans
- -
- Mrs Elizabeth Jayne Barker
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THP LLP 57 LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2024-03-14
- Last Date: 2023-02-28
-
ST ANDREWS HOUSE FREEHOLD COMPANY LIMITED Company Description
- ST ANDREWS HOUSE FREEHOLD COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06921852. Its current trading status is "live". It was registered 2009-06-02. It was previously called THP LLP 57 LIMITED. It has declared SIC or NACE codes as "98000". It has 3 directors The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2013-02-28.It can be contacted at Flat 1 St Andrews House .
Get ST ANDREWS HOUSE FREEHOLD COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St Andrews House Freehold Company Limited - Flat 1 St Andrews House, Oakley Road, Chinnor, Oxfordshire, United Kingdom
- 2009-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST ANDREWS HOUSE FREEHOLD COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-22) - AA
-
termination-director-company-with-name-termination-date (2023-02-12) - TM01
-
cessation-of-a-person-with-significant-control (2023-02-12) - PSC07
-
confirmation-statement-with-updates (2023-03-12) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-06) - TM01
-
cessation-of-a-person-with-significant-control (2022-03-06) - PSC07
-
confirmation-statement-with-no-updates (2022-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-17) - AA
-
termination-director-company-with-name-termination-date (2022-03-21) - TM01
-
cessation-of-a-person-with-significant-control (2022-03-21) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-16) - AA
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-19) - AA
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-05) - PSC01
-
appoint-person-director-company-with-name-date (2018-09-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-09-03) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
-
confirmation-statement-with-no-updates (2018-03-04) - CS01
-
notification-of-a-person-with-significant-control (2018-03-04) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
termination-director-company-with-name-termination-date (2017-02-21) - TM01
-
appoint-person-director-company-with-name-date (2017-03-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-03-29) - AA
-
appoint-person-director-company-with-name-date (2017-05-13) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
change-person-director-company-with-change-date (2016-03-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-03-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
termination-director-company-with-name-termination-date (2014-08-21) - TM01
-
accounts-with-accounts-type-total-exemption-full (2014-03-17) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-29) - AP01
-
change-person-director-company-with-change-date (2013-03-05) - CH01
-
termination-director-company-with-name (2013-01-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-10-26) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-30) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-09-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2012-03-27) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-15) - TM01
-
appoint-person-director-company-with-name (2011-05-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-05-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
appoint-person-director-company-with-name (2011-10-31) - AP01
-
change-person-director-company-with-change-date (2011-10-31) - CH01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-06) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-01) - AR01
-
appoint-person-director-company-with-name (2010-04-28) - AP01
-
resolution (2010-03-22) - RESOLUTIONS
-
termination-secretary-company-with-name (2010-03-18) - TM02
-
termination-director-company-with-name (2010-03-18) - TM01
-
appoint-person-director-company-with-name (2010-03-18) - AP01
-
certificate-change-of-name-company (2010-01-06) - CERTNM
keyboard_arrow_right 2009
-
incorporation-company (2009-06-02) - NEWINC