Background WavePink WaveYellow Wave

ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED (04248353)

ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED (04248353) is an active UK company. incorporated on 9 July 2001. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED has been registered for 24 years. Current directors include ROBERTSON, Andrew James.

Company Number
04248353
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED

ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MARTIN'S MANAGEMENT (WEST DRAYTON) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04248353

LTD Company

Age

24 Years

Incorporated 9 July 2001

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 18 December 2025 (4 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 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

COMFIELD LIMITED
From: 9 July 2001To: 4 September 2001
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 9 July 2001To: 29 September 2021
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBERTSON, Andrew James

Active
Novart Stanhope Close, WendoverHP22 6AH
Secretary
Appointed 02 Aug 2002

ROBERTSON, Andrew James

Active
Novart Stanhope Close, WendoverHP22 6AH
Born January 1965
Director
Appointed 02 Aug 2002

ARCHER, Michael

Resigned
15 Cranbourne Road, Northwood HillsHA6 1JX
Secretary
Appointed 02 Aug 2002
Resigned 01 Jun 2010

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 29 Aug 2001
Resigned 02 Aug 2002

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 29 Aug 2001

AGARWAL, Sidhartha

Resigned
191 Station Road, LondonUB7 7NL
Born April 1974
Director
Appointed 09 Oct 2008
Resigned 15 Sept 2010

ARCHER, Michael

Resigned
15 Cranbourne Road, Northwood HillsHA6 1JX
Born September 1944
Director
Appointed 02 Aug 2002
Resigned 14 Jul 2010

BOWES, Roy James

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born April 1946
Director
Appointed 15 Sept 2010
Resigned 27 Oct 2025

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 29 Aug 2001
Resigned 03 Aug 2002

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 29 Aug 2001
Resigned 02 Aug 2002

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 Jul 2001
Resigned 29 Aug 2001
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
122122
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2001
NEWINCIncorporation