Background WavePink WaveYellow Wave

ST ANDREWS SERVICES COMPANY LIMITED (03777055)

ST ANDREWS SERVICES COMPANY LIMITED (03777055) is an active UK company. incorporated on 25 May 1999. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS SERVICES COMPANY LIMITED has been registered for 26 years. Current directors include BELL, Patricia, MACARDLE, Paul, MATTAM, Sweena and 1 others.

Company Number
03777055
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
18 Meridian Way, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Patricia, MACARDLE, Paul, MATTAM, Sweena, SHEMA LOCKHART SMITH, Pranvera
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS SERVICES COMPANY LIMITED

ST ANDREWS SERVICES COMPANY LIMITED is an active company incorporated on 25 May 1999 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREWS SERVICES COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03777055

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

RAVEN NORWICH MANAGEMENT LIMITED
From: 25 May 1999To: 29 March 2000
Contact
Address

18 Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

124 Thorpe Road Norwich NR1 1RS United Kingdom
From: 22 August 2024To: 1 October 2024
PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England
From: 22 September 2021To: 22 August 2024
C/O C/O Brown & Co the Atrium St George's Street Norwich Norfolk NR3 1AB
From: 2 June 2011To: 22 September 2021
C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA
From: 25 May 1999To: 2 June 2011
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
Oct 09
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
May 13
Director Left
May 16
Director Joined
May 16
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GROUP LTD, Watsons Property

Active
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 01 Oct 2024

BELL, Patricia

Active
Meridian Way, NorwichNR7 0TA
Born May 1954
Director
Appointed 29 Jun 2023

MACARDLE, Paul

Active
Meridian Way, NorwichNR7 0TA
Born December 1949
Director
Appointed 19 Jun 2021

MATTAM, Sweena

Active
Meridian Way, NorwichNR7 0TA
Born August 1985
Director
Appointed 04 Jul 2021

SHEMA LOCKHART SMITH, Pranvera

Active
Meridian Way, NorwichNR7 0TA
Born July 1978
Director
Appointed 27 Oct 2025

ALLEN, Stephen Graham Stafford

Resigned
Sharp Street, CatfieldNR29 5AF
Secretary
Appointed 07 Nov 2007
Resigned 21 Sept 2021

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 19 Nov 1999
Resigned 17 Dec 2003

CORDEN, Robert Michael

Resigned
1 Francis Stone Court Saint Andrews, NorwichNR7 0GW
Secretary
Appointed 17 Dec 2003
Resigned 16 Aug 2005

HAYES, Alex Lee Naylor

Resigned
8 West Wing, NorwichNR7 0GU
Secretary
Appointed 16 Aug 2005
Resigned 23 Jan 2006

KERKHAM, John Christopher

Resigned
1 East Wing, NorwichNR7 0GH
Secretary
Appointed 23 Jan 2006
Resigned 06 Feb 2007

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Secretary
Appointed 05 Jun 2000
Resigned 25 Apr 2003

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 25 May 1999
Resigned 19 Nov 1999

SNARY, Lisa Claire

Resigned
2 Park House, NorwichNR7 0GT
Secretary
Appointed 06 Feb 2007
Resigned 07 Nov 2007

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 19 Nov 1999
Resigned 17 Dec 2003

NORWICH RESIDENTIAL MANAGEMENT LTD

Resigned
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 21 Sept 2021
Resigned 19 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 1999
Resigned 25 May 1999

BANNON, Nicholas Sean

Resigned
St George's Street, NorwichNR3 1AB
Born April 1957
Director
Appointed 20 Jun 2011
Resigned 09 Aug 2021

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 25 May 1999
Resigned 19 Nov 1999

BLUE, Christopher John

Resigned
1 The Homestead, NorwichNR7 0GL
Born June 1937
Director
Appointed 01 Aug 2009
Resigned 23 Feb 2016

BUXTON, David Elliot

Resigned
The Homestead, NorwichNR7 0GL
Born September 1980
Director
Appointed 31 May 2016
Resigned 06 Oct 2020

CORDEN, Robert Michael

Resigned
1 Francis Stone Court Saint Andrews, NorwichNR7 0GW
Born October 1961
Director
Appointed 17 Dec 2003
Resigned 16 Aug 2005

EWEN, Duncan

Resigned
Meridian Way, NorwichNR7 0TA
Born January 1968
Director
Appointed 14 Jul 2023
Resigned 21 Jul 2025

GALLAGHER, Eric James, Dr

Resigned
15 East Wing, NorwichNR7 0GH
Born January 1947
Director
Appointed 04 Oct 2007
Resigned 24 Feb 2009

GALLAGHER, Julia Elizabeth

Resigned
15 East Wing, NorwichNR7 0GH
Born July 1949
Director
Appointed 04 Oct 2007
Resigned 26 Feb 2013

GILMOUR, Christoper Cameron

Resigned
St Andrews Park, NorwichNR7 0GJ
Born October 1952
Director
Appointed 15 Jul 2009
Resigned 28 Feb 2012

HAYES, Alex Lee Naylor

Resigned
8 West Wing, NorwichNR7 0GU
Born December 1967
Director
Appointed 16 Aug 2005
Resigned 23 Jan 2006

HAYES, Suzanne Louise

Resigned
8 The West Wing, NorwichNR7 0GU
Born June 1972
Director
Appointed 18 Aug 2007
Resigned 10 Apr 2009

KERKHAM, John Christopher

Resigned
1 East Wing, NorwichNR7 0GH
Born August 1965
Director
Appointed 23 Jan 2006
Resigned 06 Feb 2007

MARTINDALE, James

Resigned
3 Blyburgate Mews, BecclesNR34 9TA
Born August 1943
Director
Appointed 17 Dec 2003
Resigned 01 Jun 2005

PETTMAN, John

Resigned
9 The West Wing, NorwichNR7 0GU
Born December 1935
Director
Appointed 01 Jun 2005
Resigned 23 Jan 2006

ROBBINS, Paul John

Resigned
Thorpe Road, NorwichNR1 1RS
Born September 1970
Director
Appointed 19 Jun 2021
Resigned 07 Jun 2024

ROWLANDS, Bernadette

Resigned
Meridian Way, NorwichNR7 0TA
Born August 1967
Director
Appointed 19 Jun 2021
Resigned 10 Mar 2026

ROWLANDS, Bernadette Suzanne Helen, Dr

Resigned
4 The East Wing, NorwichNR7 0GH
Born August 1967
Director
Appointed 26 Jun 2007
Resigned 02 Oct 2009

ROWLANDS, Bernadette Suzanne Helen, Dr

Resigned
4 The East Wing, NorwichNR7 0GH
Born August 1967
Director
Appointed 23 Jan 2006
Resigned 06 Feb 2007

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 25 May 1999
Resigned 19 Nov 1999

Persons with significant control

3

0 Active
3 Ceased

Mr David Elliot Buxton

Ceased
The Homestead, St. Andrews Park, NorwichNR7 0GL
Born September 1980

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 17 May 2019

Mr Nicholas Sean Bannon

Ceased
St. Georges Street, NorwichNR3 1AB
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2019

Mrs Lisa Claire Snary

Ceased
St. Georges Street, NorwichNR3 1AB
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 December 2021
RP04AP01RP04AP01
Appoint Corporate Secretary Company With Name Date
27 September 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 June 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
2 August 2004
287Change of Registered Office
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
22 July 2002
288cChange of Particulars
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
6 February 2000
287Change of Registered Office
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
287Change of Registered Office
Incorporation Company
25 May 1999
NEWINCIncorporation