Background WavePink WaveYellow Wave

36 ST ANDREWS SQUARE LIMITED (03656686)

36 ST ANDREWS SQUARE LIMITED (03656686) is an active UK company. incorporated on 27 October 1998. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. 36 ST ANDREWS SQUARE LIMITED has been registered for 27 years. Current directors include GARRITY, James Anthony, HALLAM, Victoria, POLLARD, Delilah Katy and 1 others.

Company Number
03656686
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
36 St. Andrews Square, Surbiton, KT6 4EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRITY, James Anthony, HALLAM, Victoria, POLLARD, Delilah Katy, WADDINGHAM, Michael Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 ST ANDREWS SQUARE LIMITED

36 ST ANDREWS SQUARE LIMITED is an active company incorporated on 27 October 1998 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36 ST ANDREWS SQUARE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03656686

LTD Company

Age

27 Years

Incorporated 27 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 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

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 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

36 St. Andrews Square Surbiton, KT6 4EG,

Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jan 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

POLLARD, Delilah Katy

Active
36 St. Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 25 Oct 2020

GARRITY, James Anthony

Active
36 St. Andrews Square, SurbitonKT6 4EG
Born September 1992
Director
Appointed 09 Jan 2022

HALLAM, Victoria

Active
St. Andrews Square, SurbitonKT6 4EG
Born November 1975
Director
Appointed 12 Aug 2013

POLLARD, Delilah Katy

Active
St. Andrews Square, SurbitonKT6 4EG
Born December 1977
Director
Appointed 20 Oct 2017

WADDINGHAM, Michael Charles

Active
Ockham Lane, CobhamKT11 1LS
Born June 1972
Director
Appointed 01 Jan 2026

ESTEVES, Francisco Da Silveira Ramos

Resigned
St. Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 27 Oct 2017
Resigned 05 Dec 2019

HASTIE, Michael Robert

Resigned
36 St Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 01 Jun 2006
Resigned 30 Jun 2010

HAUCK, Lucy

Resigned
Garden Flat, SurbitonKT6 4EG
Secretary
Appointed 04 Jul 2002
Resigned 16 Apr 2004

HIRST, Mark Steven

Resigned
36 St Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 11 May 2009
Resigned 11 Aug 2013

LUCK, Louise Ridley

Resigned
Garden Flat, SurbitonKT6 4EG
Secretary
Appointed 15 Apr 2004
Resigned 01 Jun 2006

RUSHWORTH, Matthew John

Resigned
1st Floor Flat 36 St Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 27 Oct 1998
Resigned 04 Jul 2002

SETRIGHT, Adrian

Resigned
St. Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 11 Aug 2013
Resigned 03 Oct 2017

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 27 Oct 1998

BOYLE, Declan

Resigned
Top Floor 36 Saint Andrews Square, SurbitonKT6 4EG
Born December 1970
Director
Appointed 11 Apr 2002
Resigned 28 May 2004

CASANOVA, Daniele

Resigned
Ground Floor Flat, SurbitonKT6 4EG
Born October 1946
Director
Appointed 27 Oct 1998
Resigned 01 Jan 2012

D'AZZO, Marc Anthony

Resigned
Clive Road, EsherKT10 8PS
Born March 1967
Director
Appointed 11 May 2004
Resigned 20 Aug 2015

ESTEVES, Francisco Da Silveira Ramos

Resigned
St. Andrews Square, SurbitonKT6 4EG
Born July 1987
Director
Appointed 20 Aug 2015
Resigned 08 Dec 2019

HASTIE, Anna

Resigned
Top Flat, SurbitonKT6 4EG
Born October 1979
Director
Appointed 28 Jun 2005
Resigned 26 Oct 2009

HAUCK, Lucy

Resigned
Garden Flat, SurbitonKT6 4EG
Born June 1973
Director
Appointed 16 Feb 2001
Resigned 16 Apr 2004

HIRST, Mark Steven

Resigned
St Andrews Square, SurbitonKT6 4EG
Born February 1975
Director
Appointed 11 May 2009
Resigned 11 Aug 2013

KNIGHT, David John

Resigned
124 Maple Road, SurbitonKT6 4AU
Born June 1960
Director
Appointed 01 Mar 2003
Resigned 22 Apr 2004

RUGG, Christopher John

Resigned
Top Flat, SurbitonKT6 4EG
Born December 1961
Director
Appointed 28 Mar 1999
Resigned 25 Jan 2002

RUSHWORTH, Matthew John

Resigned
1st Floor Flat 36 St Andrews Square, SurbitonKT6 4EG
Born July 1972
Director
Appointed 27 Oct 1998
Resigned 04 Jul 2002

SAUNDERS, Steve John

Resigned
Basement Flat 36 St Andrews Square, SurbitonKT6 4EG
Born October 1959
Director
Appointed 27 Oct 1998
Resigned 01 Sept 1999

SETRIGHT, Adrian

Resigned
St. Andrews Square, SurbitonKT6 4EG
Born August 1977
Director
Appointed 01 Jan 2012
Resigned 03 Oct 2017

SHIELDS, Fiona

Resigned
Top Floor Flat 36 St Andrews Square, SurbitonKT6 4EG
Born April 1965
Director
Appointed 27 Oct 1998
Resigned 28 Mar 1999

SLINN, Michael

Resigned
Basement 36 Saint Andrews Square, SurbitonKT6 4EG
Born April 1964
Director
Appointed 24 Sept 1999
Resigned 06 Feb 2001

STOPFORD, Sharon

Resigned
Top Flat, SurbitonKT6 4EG
Born December 1972
Director
Appointed 28 May 2004
Resigned 28 Jun 2005

WADDINGHAM, Michael Charles

Resigned
St. Andrews Square, SurbitonKT6 4EG
Born June 1972
Director
Appointed 01 Sept 2013
Resigned 15 Nov 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

INDIGO SCOTT

Resigned
John Street, LondonWC1N 2EB
Corporate director
Appointed 13 Dec 2020
Resigned 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 December 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
25 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Secretary Company With Name
11 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 January 2002
AAMDAAMD
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Incorporation Company
27 October 1998
NEWINCIncorporation