Background WavePink WaveYellow Wave

ST. ANDREWS COURT (LEEDS) LIMITED (02401042)

ST. ANDREWS COURT (LEEDS) LIMITED (02401042) is an active UK company. incorporated on 5 July 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. ANDREWS COURT (LEEDS) LIMITED has been registered for 36 years. Current directors include AHMED, Nadeem, GIDNEY, Luke Timothy, JONES, Anne and 1 others.

Company Number
02401042
Status
active
Type
ltd
Incorporated
5 July 1989
Age
36 years
Address
Cavendish House, Leeds, LS3 1JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Nadeem, GIDNEY, Luke Timothy, JONES, Anne, MALIK, Ayyaz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREWS COURT (LEEDS) LIMITED

ST. ANDREWS COURT (LEEDS) LIMITED is an active company incorporated on 5 July 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. ANDREWS COURT (LEEDS) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02401042

LTD Company

Age

36 Years

Incorporated 5 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Cavendish House St. Andrews Court Leeds, LS3 1JY,

Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 13
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
May 21
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AHMED, Nadeem

Active
St. Andrews Court, LeedsLS3 1JY
Born July 1967
Director
Appointed 01 Jun 2004

GIDNEY, Luke Timothy

Active
St. Andrews Court, LeedsLS3 1JY
Born December 1982
Director
Appointed 20 Jun 2019

JONES, Anne

Active
St. Andrews Court, LeedsLS3 1JY
Born November 1954
Director
Appointed 15 Aug 2025

MALIK, Ayyaz

Active
St. Andrews Court, LeedsLS3 1JY
Born February 1977
Director
Appointed 23 Jan 2026

GLOSSOP, Donald John

Resigned
22 Moor Park Drive, LeedsLS6 4BX
Secretary
Appointed 27 Sept 1996
Resigned 27 Sept 1996

OVEREND, Mark Hewson

Resigned
Homestead, IlkleyLS29 7AS
Secretary
Appointed N/A
Resigned 12 Sept 2019

CHANDARIA, Khimchand Hansraj

Resigned
St. Andrews Court, LeedsLS3 1JY
Born July 1935
Director
Appointed N/A
Resigned 04 May 2021

CUNNINGHAM, Richard Hugh

Resigned
Ham House 17 Cottesmore Road, OakhamLE15 9RU
Born April 1960
Director
Appointed 10 Jun 2003
Resigned 19 May 2005

DAVY, Christopher Charles

Resigned
St. Andrews Court, LeedsLS3 1JY
Born May 1934
Director
Appointed 27 Aug 2002
Resigned 20 Aug 2013

FAIRBANK, Stephen

Resigned
Overdale Manor, LeedsLS21 1EJ
Born November 1963
Director
Appointed N/A
Resigned 13 Nov 1991

GLOSSOP, Donald John

Resigned
St. Andrews Court, LeedsLS3 1JY
Born March 1949
Director
Appointed 26 Sept 1996
Resigned 01 Aug 2025

HARDING, Derek

Resigned
8 Linnet Grove, WakefieldWF2 6SF
Born June 1953
Director
Appointed N/A
Resigned 26 Jun 1992

OVEREND, Mark Hewson

Resigned
St. Andrews Court, LeedsLS3 1JY
Born June 1945
Director
Appointed N/A
Resigned 20 Jun 2019

RYAN, Liam Francis

Resigned
9 Goole Road, GooleDN14 8AR
Born June 1957
Director
Appointed 15 Oct 1999
Resigned 03 Apr 2000

SALMON, Nigel Peter

Resigned
St. Andrews Court, LeedsLS3 1JY
Born January 1961
Director
Appointed 05 Jun 2003
Resigned 21 Jan 2019

SMITH, Ali

Resigned
St. Andrews Court, LeedsLS3 1JY
Born September 1970
Director
Appointed 10 Oct 2025
Resigned 23 Jan 2026

SMITH, Darren

Resigned
St. Andrews Court, LeedsLS3 1JY
Born June 1995
Director
Appointed 12 Sept 2019
Resigned 17 Jul 2025

SMITH, Gregory Bernard

Resigned
20 Saint Marys Crescent, HuddersfieldHD7 2XP
Born August 1948
Director
Appointed 03 Apr 2000
Resigned 18 Jun 2002

STOREY, David Ian

Resigned
6 Blue Chip Business Park Atlantic Street, AltrinchamWA14 5DD
Born September 1953
Director
Appointed 26 Jun 1992
Resigned 09 Jul 1998

TOWNSEND, John Raymond

Resigned
Knowle House, NewburyRG20 0HP
Born October 1962
Director
Appointed 01 Jun 2004
Resigned 19 May 2005
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
353353
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
190190
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
14 August 1991
363(287)363(287)
Legacy
21 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
3 May 1990
288288
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Incorporation Company
5 July 1989
NEWINCIncorporation