Background WavePink WaveYellow Wave

35 ST. ANDREWS SQUARE LIMITED (04677201)

35 ST. ANDREWS SQUARE LIMITED (04677201) is an active UK company. incorporated on 25 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 35 ST. ANDREWS SQUARE LIMITED has been registered for 23 years. Current directors include HOWE, Catherine Susannah.

Company Number
04677201
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
619 Kings Road Kings Road, London, SW6 2ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWE, Catherine Susannah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 ST. ANDREWS SQUARE LIMITED

35 ST. ANDREWS SQUARE LIMITED is an active company incorporated on 25 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35 ST. ANDREWS SQUARE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04677201

LTD Company

Age

23 Years

Incorporated 25 February 2003

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 31 August 2025 (7 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

619 Kings Road Kings Road London, SW6 2ES,

Previous Addresses

35C St. Andrews Square Surbiton Surrey KT6 4EG England
From: 24 March 2016To: 4 March 2024
35a Saint Andrews Square Surbiton Surrey KT6 4EG
From: 25 February 2003To: 24 March 2016
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOWE, Catherine

Active
Kings Road, LondonSW6 2ES
Secretary
Appointed 15 Mar 2015

HOWE, Catherine Susannah

Active
Kings Road, LondonSW6 2ES
Born September 1967
Director
Appointed 15 Jan 2024

CLOW, Douglas

Resigned
35a Saint Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 25 Feb 2003
Resigned 14 Jan 2005

HOWE, Alison Anne

Resigned
St Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 13 May 2009
Resigned 15 Mar 2015

WILLIAMSON, Alexander James

Resigned
35d St Andrews Square, SurbitonKT6 4EG
Secretary
Appointed 14 Jan 2005
Resigned 13 May 2009

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 25 Feb 2003

LUCAS, Christopher Myles

Resigned
St. Andrews Square, SurbitonKT6 4EG
Born May 1984
Director
Appointed 30 Jul 2021
Resigned 15 Jan 2024

SHEARER, Moira, Doctor

Resigned
35c St Andrews Square, SurbitonKT6 4EG
Born July 1941
Director
Appointed 25 Feb 2003
Resigned 29 Jul 2021

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 25 Feb 2003
Resigned 25 Feb 2003
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
88(2)R88(2)R
Legacy
28 April 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation