Background WavePink WaveYellow Wave

ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380)

ST ANDREWS PROPERTY MANAGEMENT LIMITED (02798380) is an active UK company. incorporated on 11 March 1993. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST ANDREWS PROPERTY MANAGEMENT LIMITED has been registered for 33 years.

Company Number
02798380
Status
active
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
St Andrew's Healthcare, Northampton, NN1 5DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS PROPERTY MANAGEMENT LIMITED

ST ANDREWS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 March 1993 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST ANDREWS PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02798380

LTD Company

Age

33 Years

Incorporated 11 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ITEMLESSON SERVICES LIMITED
From: 11 March 1993To: 23 April 1993
Contact
Address

St Andrew's Healthcare Billing Road Northampton, NN1 5DG,

Previous Addresses

St Andrew's Healthcare Billing Road Northampton NN1 5DG England
From: 15 October 2019To: 19 March 2020
St Andrew's Healthcare Cliftonville Road Northampton Northamptonshire NN1 5DG
From: 29 September 2014To: 15 October 2019
St Andrew's Healthcare Cliftonville Northampton Northamptonshire NN1 5DG
From: 1 November 2013To: 29 September 2014
C/O St Andrews Hospital, Billing Road, Northampton. NN1 5DG
From: 11 March 1993To: 1 November 2013
Timeline

43 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Sept 22
Loan Cleared
Nov 22
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Legacy
29 October 2012
MG02MG02
Legacy
25 October 2012
MG01MG01
Legacy
25 October 2012
MG01MG01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
29 April 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
287Change of Registered Office
Incorporation Company
11 March 1993
NEWINCIncorporation