Background WavePink WaveYellow Wave

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (02904906)

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED (02904906) is an active UK company. incorporated on 4 March 1994. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BENARD, Sophie Anne Claire, BRIGGS, Richard John Aldous, OLDEN, Guy Sawbridge Mills and 3 others.

Company Number
02904906
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
10 Shortheath Road, Farnham, GU9 8SR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BENARD, Sophie Anne Claire, BRIGGS, Richard John Aldous, OLDEN, Guy Sawbridge Mills, PINTE, Nathalie Christiane, ROSS, David Gordon, RUSE, Stephen Peter
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 1994 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68201)

Status

active

Active since 32 years ago

Company No

02904906

LTD Company

Age

32 Years

Incorporated 4 March 1994

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 17 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

10 Shortheath Road Farnham, GU9 8SR,

Previous Addresses

Flat 6 Saint Andrews Court Downing Street Farnham Surrey GU9 7NX
From: 4 March 1994To: 22 December 2009
Timeline

21 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Mar 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ROSS, David Gordon

Active
Shortheath Road, FarnhamGU9 8SR
Secretary
Appointed 02 Dec 2009

BENARD, Sophie Anne Claire

Active
Shortheath Road, FarnhamGU9 8SR
Born February 1972
Director
Appointed 06 Apr 2011

BRIGGS, Richard John Aldous

Active
Croft Road, Gerrards CrossSL9 9AE
Born July 1959
Director
Appointed 26 Apr 2023

OLDEN, Guy Sawbridge Mills

Active
Holly Bush Lane, FarnhamGU10 3BN
Born February 1940
Director
Appointed 18 Apr 2016

PINTE, Nathalie Christiane

Active
Shortheath Road, FarnhamGU9 8SR
Born September 1971
Director
Appointed 14 Oct 2020

ROSS, David Gordon

Active
10 Shortheath Road, FarnhamGU9 8SR
Born July 1948
Director
Appointed 27 Jun 2007

RUSE, Stephen Peter

Active
Shortheath Road, FarnhamGU9 8SR
Born June 1959
Director
Appointed 13 Aug 2021

FARWELL, Julia Anne

Resigned
6 St Andrews Court Downing Street, FarnhamGU9 7NX
Secretary
Appointed 01 Oct 1997
Resigned 13 Apr 1999

JOHNSON, Valerie Joy

Resigned
Churt House Cottage, FarnhamGU10 2PX
Secretary
Appointed 15 Mar 1994
Resigned 01 Oct 1997

MANNING, Emma Clare

Resigned
Flat 7 St Andrews Court, FarnhamGU9 7NX
Secretary
Appointed 30 Sept 1999
Resigned 27 Mar 2002

RODWELL, Robert William

Resigned
Flat 6, FarnhamGU9 7NX
Secretary
Appointed 27 Mar 2002
Resigned 02 Dec 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 15 Mar 1994

BAIRD, Colin Marriott

Resigned
Unit 4 St Andrews Court, FarnhamGU9 7NX
Born January 1904
Director
Appointed 22 Feb 1997
Resigned 29 Jan 2003

BOULTON, Kim

Resigned
7 Saint Andrew Court, FarnhamGU9 7NX
Born December 1965
Director
Appointed 31 Mar 1997
Resigned 08 Feb 2008

BRIGGS, Maureen Elizabeth

Resigned
Downing Street, FarnhamGU9 7NX
Born August 1933
Director
Appointed 26 Apr 2017
Resigned 26 Apr 2023

DAVIDSON, Harry

Resigned
Unit 6 St Andrews Court, FarnhamGU9 7NX
Born October 1930
Director
Appointed 20 Feb 1997
Resigned 29 Oct 1999

FELDMAN, Frances

Resigned
Unit 2a St Andrews Court, FarnhamGU9 7NX
Born August 1930
Director
Appointed 22 Feb 1997
Resigned 30 Apr 1998

FLANNERY, Aidan John

Resigned
2 St Andrews Court, FarnhamGU9 7NX
Born January 1963
Director
Appointed 10 Dec 1997
Resigned 25 Feb 2004

GAUNT, Margaret Jane

Resigned
St Andrews Court, FarnhamGU9 7NX
Born February 1930
Director
Appointed 14 Mar 2008
Resigned 04 Mar 2020

JOHNSON, Penelope Jane

Resigned
Unit 5 St Andrews Court, FarnhamGU9 7NX
Born July 1964
Director
Appointed 31 Jan 1997
Resigned 16 Dec 2015

JOHNSON, Raymond John

Resigned
Churt House Cottage, FarnhamGU10 2PX
Born June 1940
Director
Appointed 15 Mar 1994
Resigned 10 Dec 1997

JOHNSON, Valerie Joy

Resigned
Unit 1 St Andrews Court, FarnhamGU9 7NX
Born July 1943
Director
Appointed 31 Jan 1997
Resigned 01 Oct 1997

LEE, Anthony Michael

Resigned
2a St Andrews Court Downing Street, FarnhamGU9 7NX
Born February 1939
Director
Appointed 01 May 1998
Resigned 22 Mar 2016

MOUND, Millie Elizabeth

Resigned
2 St Andrews Court, FarnhamGU9 7NX
Born March 1933
Director
Appointed 02 Mar 2007
Resigned 25 Feb 2015

MOUND, Peter John

Resigned
2 St Andrews Court, FarnhamGU9 7NX
Born June 1929
Director
Appointed 25 Feb 2004
Resigned 02 Mar 2007

REID, Gary Wayne

Resigned
Pankridge Street, FarnhamGU10 5RH
Born February 1962
Director
Appointed 18 Apr 2016
Resigned 26 Feb 2021

RODWELL, Robert William

Resigned
6 St Andrews Court, FarnhamGU9 7NX
Born July 1951
Director
Appointed 08 Nov 1999
Resigned 12 Oct 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Mar 1994
Resigned 15 Mar 1994

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LTD

Resigned
St Andrews Court, FarnhamGU9 7NX
Corporate director
Appointed 14 Mar 2008
Resigned 09 Mar 2010

ST. ANDREWS COURT (FARNHAM) MANAGEMENT COMPANY LTD

Resigned
St Andrews Court, FarnhamGU9 7NX
Corporate director
Appointed 14 Mar 2008
Resigned 29 Dec 2009
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Change Person Director Company With Change Date
4 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
9 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
29 December 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2009
TM02Termination of Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
353353
Legacy
25 March 2008
190190
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
287Change of Registered Office
Legacy
16 May 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 July 1994
RESOLUTIONSResolutions
Legacy
20 July 1994
123Notice of Increase in Nominal Capital
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
287Change of Registered Office
Incorporation Company
4 March 1994
NEWINCIncorporation