Background WavePink WaveYellow Wave

NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED (03042117)

NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED (03042117) is an active UK company. incorporated on 5 April 1995. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include SKINNER, George Michael, SMITH, Steven James.

Company Number
03042117
Status
active
Type
ltd
Incorporated
5 April 1995
Age
31 years
Address
8 Lakeside Drive, Esher, KT10 9EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SKINNER, George Michael, SMITH, Steven James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED

NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 1995 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 1 ST. ANDREW'S ROAD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03042117

LTD Company

Age

31 Years

Incorporated 5 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

8 Lakeside Drive Esher, KT10 9EZ,

Previous Addresses

1 Ember Lane Esher Surrey KT10 8DZ
From: 5 April 1995To: 30 March 2023
Timeline

3 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 15
Director Left
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SMITH, Steven James

Active
1 Ember Lane, EsherKT10 8DZ
Secretary
Appointed 10 Mar 2004

SKINNER, George Michael

Active
Steeple Close, PooleBH17 9BJ
Born November 1947
Director
Appointed 04 Apr 1999

SMITH, Steven James

Active
Lakeside Drive, EsherKT10 9EZ
Born March 1959
Director
Appointed 10 Mar 2004

HOUIELLEBECQ, Roger Vincent

Resigned
Flat B 1 St Andrews Road, SurbitonKT6 4DT
Secretary
Appointed 05 Apr 1995
Resigned 01 Apr 2001

WILKES, Jason

Resigned
1 St Andrews Road, LondonKT6 4DT
Secretary
Appointed 04 Sept 2001
Resigned 10 Mar 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Apr 1995
Resigned 05 Apr 1995

DIPRINCIPE, Daniel

Resigned
Flat D, SurbitonKT6 4DT
Born January 1972
Director
Appointed 05 Nov 2003
Resigned 07 Aug 2007

ELLIS, David Francis

Resigned
Flat C 1 St Andrews Road, SurbitonKT6 4DT
Born September 1961
Director
Appointed 05 Apr 1995
Resigned 04 Feb 1998

GLAZIER, Michael

Resigned
Flat A 1 St Andrews Road, SurbitonKT6 4DT
Born May 1965
Director
Appointed 05 Apr 1995
Resigned 03 Nov 1997

HOLT, Clive

Resigned
23 Effingham Road, SurbitonKT6 5JZ
Born June 1965
Director
Appointed 10 Mar 2004
Resigned 17 Jan 2020

HOUIELLEBECQ, Roger Vincent

Resigned
Flat B 1 St Andrews Road, SurbitonKT6 4DT
Born December 1953
Director
Appointed 05 Apr 1995
Resigned 01 Apr 2001

KEMP, Roy

Resigned
1a St Andrews Road, SurbitonKT6 4DT
Born January 1969
Director
Appointed 03 Nov 1997
Resigned 10 Mar 2004

MALHI, Roger

Resigned
1d St Andrews Road, SurbitonKT6 4DT
Born March 1963
Director
Appointed 05 Apr 1995
Resigned 05 Nov 2003

POPE, Sinead Elizabeth

Resigned
D, SurbitonKT6 4DT
Born October 1979
Director
Appointed 31 Aug 2007
Resigned 13 Oct 2014

REEVES, Karen Ann

Resigned
1c St Andrews Road, SurbitonKT6 4DT
Born June 1969
Director
Appointed 04 Feb 1998
Resigned 26 Aug 1998

SHAW, Will

Resigned
Flat B 1 Saint Andrews Road, SurbitonKT6 4DT
Born January 1974
Director
Appointed 22 Sept 2000
Resigned 28 Aug 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Apr 1995
Resigned 05 Apr 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Apr 1995
Resigned 05 Apr 1995
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
29 December 2007
287Change of Registered Office
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
7 April 1995
88(2)R88(2)R
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
287Change of Registered Office
Incorporation Company
5 April 1995
NEWINCIncorporation