Background WavePink WaveYellow Wave

ST ANDREWS DRIVE MANAGEMENT LIMITED (05492541)

ST ANDREWS DRIVE MANAGEMENT LIMITED (05492541) is an active UK company. incorporated on 27 June 2005. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS DRIVE MANAGEMENT LIMITED has been registered for 20 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05492541
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2005
Age
20 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS DRIVE MANAGEMENT LIMITED

ST ANDREWS DRIVE MANAGEMENT LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREWS DRIVE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05492541

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 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 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WOLVES MERE MANAGEMENT COMPANY LIMITED
From: 27 June 2005To: 23 November 2005
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD
From: 27 June 2005To: 5 June 2017
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 31 May 2017

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Secretary
Appointed 27 Jun 2005
Resigned 30 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 27 Jun 2005

DENMEAD, Barry

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born June 1949
Director
Appointed 27 Jun 2005
Resigned 11 Dec 2023

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 11 Dec 2023
Resigned 19 Apr 2024

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born April 1952
Director
Appointed 27 Jun 2005
Resigned 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Resolution
24 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
5 July 2006
363aAnnual Return
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Resolution
8 March 2006
RESOLUTIONSResolutions
Memorandum Articles
30 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
7 July 2005
288bResignation of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation