Background WavePink WaveYellow Wave

ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED (10238839)

ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED (10238839) is an active UK company. incorporated on 17 June 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ENDERSBY, Karl William Arthur.

Company Number
10238839
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2016
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENDERSBY, Karl William Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED

ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 June 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREWS PARK 3B (UXBRIDGE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10238839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 25 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 26 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester England WR5 2ZX United Kingdom
From: 5 July 2019To: 20 June 2023
Persimmon House Fulford York YO19 4FE United Kingdom
From: 26 April 2017To: 5 July 2019
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 17 June 2016To: 26 April 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Director Left
Jul 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ENDERSBY, Karl William Arthur

Active
11 Queensway, New MiltonBH25 5NR
Born July 1973
Director
Appointed 16 Jul 2019

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 17 Jun 2016
Resigned 07 Dec 2023

FELTON, Ben

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1987
Director
Appointed 06 Dec 2017
Resigned 19 Jul 2021

KAYE, Gregory

Resigned
Fulford, YorkYO19 4FE
Born August 1976
Director
Appointed 17 Jun 2016
Resigned 05 Oct 2016

MARTIN, Gary Richard

Resigned
Whittington Road, WorcesterWR5 2ZX
Born October 1958
Director
Appointed 18 Jun 2018
Resigned 19 Jul 2021

NOONAN, Stephen

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1984
Director
Appointed 17 Jun 2016
Resigned 20 Oct 2016

REGENT, Jonathan

Resigned
Fulford, YorkYO19 4FE
Born November 1971
Director
Appointed 17 Jun 2016
Resigned 18 Jun 2018

SEDDON, Damian Patrick

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 16 Jan 2017
Resigned 12 Jul 2019

SOUTAR, Paul Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1966
Director
Appointed 17 Jun 2016
Resigned 01 Nov 2016

STONE, Peter

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1955
Director
Appointed 17 Jun 2016
Resigned 04 Jan 2017

THORNTON, David

Resigned
Fulford, YorkYO19 4FE
Born March 1957
Director
Appointed 20 Oct 2016
Resigned 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Incorporation Company
17 June 2016
NEWINCIncorporation