Background WavePink WaveYellow Wave

JAMES ANDREW MANAGEMENT SERVICES LIMITED (01030372)

JAMES ANDREW MANAGEMENT SERVICES LIMITED (01030372) is an active UK company. incorporated on 9 November 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JAMES ANDREW MANAGEMENT SERVICES LIMITED has been registered for 54 years. Current directors include SHARPE, Steven, SONING, Harvey Murray.

Company Number
01030372
Status
active
Type
ltd
Incorporated
9 November 1971
Age
54 years
Address
Fairchild House, London, N3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARPE, Steven, SONING, Harvey Murray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ANDREW MANAGEMENT SERVICES LIMITED

JAMES ANDREW MANAGEMENT SERVICES LIMITED is an active company incorporated on 9 November 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JAMES ANDREW MANAGEMENT SERVICES LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01030372

LTD Company

Age

54 Years

Incorporated 9 November 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

SAINTHEATH PROPERTIES LIMITED
From: 9 November 1971To: 31 December 1977
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BJ,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

SHARPE, Steven

Active
Fairchild House, LondonN3 2BJ
Born May 1967
Director
Appointed 08 Nov 2005

SONING, Harvey Murray

Active
Fairchild House, LondonN3 2BJ
Born November 1944
Director
Appointed N/A

BIGGS, Irene

Resigned
Flat 2 Chichele Mansions, LondonNW2 3DG
Secretary
Appointed N/A
Resigned 26 Jul 2001

EATOCK, Debra Shirley

Resigned
Fairchild House, LondonN3 2BJ
Secretary
Appointed 26 Jul 2001
Resigned 10 Jul 2017

BELLINGER, Robert Edward

Resigned
Hillingdon Maudlin Lane, SteyningBN44 3PR
Born July 1948
Director
Appointed N/A
Resigned 07 Apr 1995

SONING, Andrew Mark

Resigned
2a Brooksville Avenue, LondonNW6 6JG
Born February 1966
Director
Appointed 18 Apr 1994
Resigned 15 May 2003

Persons with significant control

1

Redbourne Avenue, LondonN3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
5 July 2006
287Change of Registered Office
Legacy
13 January 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 2005
AAAnnual Accounts
Legacy
22 June 2005
288cChange of Particulars
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
30 January 2000
288cChange of Particulars
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
24 May 1998
288cChange of Particulars
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
287Change of Registered Office
Legacy
5 December 1995
288288
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Memorandum Articles
8 April 1993
MEM/ARTSMEM/ARTS
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288