Background WavePink WaveYellow Wave

ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED (03653133)

ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED (03653133) is an active UK company. incorporated on 21 October 1998. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED has been registered for 27 years. Current directors include GAMBLING, Richard Ian, LYONS, Darren Terence, SMITH, Brian John.

Company Number
03653133
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1998
Age
27 years
Address
5 Admiral Way, West Malling, ME19 4NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAMBLING, Richard Ian, LYONS, Darren Terence, SMITH, Brian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED

ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED is an active company incorporated on 21 October 1998 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREWS PARK (WEST MALLING) NO. 1 MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03653133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Admiral Way Kings Hill West Malling, ME19 4NT,

Previous Addresses

6 Admiral Way Kings Hill West Malling Kent ME19 4NT United Kingdom
From: 26 October 2009To: 9 December 2012
Woodside 7 Admiral Way Kings Hill West Malling Kent ME19 4NT
From: 21 October 1998To: 26 October 2009
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Aug 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

EVANS, Barry William

Active
Admiral Way, West MallingME19 4NT
Secretary
Appointed 10 Nov 2010

GAMBLING, Richard Ian

Active
6 Admiral Way, West MallingME19 4NT
Born November 1969
Director
Appointed 22 Sept 2006

LYONS, Darren Terence

Active
Admiral Way, West MallingME19 4NT
Born November 1965
Director
Appointed 25 Nov 2024

SMITH, Brian John

Active
Admiral Way, West MallingME19 4NT
Born June 1951
Director
Appointed 10 Nov 2010

BLAKELY, Andrew Richard

Resigned
8 Admiral Way, West MallingME19 4NT
Secretary
Appointed 31 Jul 2000
Resigned 22 Sept 2006

GAMBLING, Richard Ian

Resigned
6 Admiral Way, West MallingME19 4NT
Secretary
Appointed 22 Sept 2006
Resigned 10 Nov 2010

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 21 Oct 1998
Resigned 31 Jul 2000

BLAKELY, Andrew Richard

Resigned
8 Admiral Way, West MallingME19 4NT
Born June 1964
Director
Appointed 31 Jul 2000
Resigned 22 Sept 2006

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 21 Oct 1998
Resigned 06 Dec 1999

DEVAJA, Omer

Resigned
Admiral Way, West MallingME19 4NT
Born March 1964
Director
Appointed 10 Nov 2010
Resigned 30 Nov 2025

DUCHER, Carly

Resigned
8 Admiral Way, West MallingME19 4NT
Born August 1974
Director
Appointed 27 Sept 2006
Resigned 27 Aug 2010

EVANS, Diane Margaret

Resigned
5 Admiral Way, Kings HillME19 4NT
Born August 1949
Director
Appointed 05 Oct 2006
Resigned 30 Nov 2025

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 21 Oct 1998
Resigned 31 Jul 2000

HILLSDON, Toby

Resigned
Admiral Way, West MallingME19 4NT
Born February 1976
Director
Appointed 01 Jan 2012
Resigned 15 Oct 2016

HUME, John William

Resigned
Woodside 7 Admiral Way, West MallingME19 4NT
Born May 1952
Director
Appointed 31 Jul 2000
Resigned 19 Oct 2009

KEEP, Eric Raymond

Resigned
9 Admiral Way, West MallingME19 4NT
Born November 1926
Director
Appointed 26 Sept 2006
Resigned 30 Sept 2007

MATHIAS, Gabrielle Louise Foley

Resigned
22 Stamford Brook Road, LondonW6 0XH
Born December 1943
Director
Appointed 21 Oct 1998
Resigned 06 Dec 1999

SATCHWELL, John

Resigned
Admiral Way, West MallingME19 4NT
Born January 1957
Director
Appointed 16 Oct 2016
Resigned 25 Nov 2024

WALKER, Bruce Gordon

Resigned
4 Piermont Place, KentBR1 2PP
Born October 1955
Director
Appointed 21 Oct 1998
Resigned 31 Jul 2000

Persons with significant control

1

Mr Barry William Evans

Active
Admiral Way, West MallingME19 4NT
Born January 1945

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
287Change of Registered Office
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
21 October 1999
353353
Incorporation Company
21 October 1998
NEWINCIncorporation