Background WavePink WaveYellow Wave

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (11329252)

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED (11329252) is an active UK company. incorporated on 25 April 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FORD, Bethany, MHL (MANCOS) LIMITED.

Company Number
11329252
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2018 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 (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11329252

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 April 2018

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 16 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 11 October 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 25 April 2018To: 25 July 2022
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 11 Oct 2024

FORD, Bethany

Active
11 Queensway, New MiltonBH25 5NR
Born October 1991
Director
Appointed 10 Feb 2026

MHL (MANCOS) LIMITED

Active
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 12 Mar 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 25 Apr 2018
Resigned 11 Oct 2024

ATTWATER, Jeremy Paul

Resigned
Longbridge, BirminghamB31 2TS
Born March 1968
Director
Appointed 26 Apr 2022
Resigned 06 Jul 2023

BAILEY, Christopher Richard

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1975
Director
Appointed 26 Apr 2022
Resigned 12 Mar 2025

CASTRO, Antonios

Resigned
Longbridge, BirminghamB31 2TS
Born October 1989
Director
Appointed 11 Aug 2023
Resigned 29 Feb 2024

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 25 Apr 2018
Resigned 29 Feb 2024

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 25 Apr 2018
Resigned 06 Apr 2020

JACKSON, Julie

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1965
Director
Appointed 12 Mar 2025
Resigned 10 Feb 2026

SMITH, David

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1968
Director
Appointed 25 Apr 2018
Resigned 12 Mar 2025

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 April 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2018
NEWINCIncorporation