Background WavePink WaveYellow Wave

ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED (11459212)

ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED (11459212) is an active UK company. incorporated on 11 July 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include NELSON, Matthew, SANTHIRALINGAM, Sushanthan.

Company Number
11459212
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2018
Age
7 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NELSON, Matthew, SANTHIRALINGAM, Sushanthan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED

ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREWS PARK (PHASE 3C UXBRIDGE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11459212

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O Jsg Block Management Ltd, Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England
From: 19 November 2024To: 4 January 2026
Spaces, the Charter Building, Charter Place Uxbridge UB8 1JG England
From: 11 September 2024To: 19 November 2024
, 70-72 Victoria Road, Ruislip, HA4 0AH, England
From: 12 April 2024To: 11 September 2024
, 72 Victoria Road, Ruislip, HA4 0AH, England
From: 31 October 2023To: 12 April 2024
, 11 Queensway House Queensway, New Milton, Hampshire, BH25 5NR, England
From: 20 June 2023To: 31 October 2023
, Persimmon Homes Limited, Persimmon House Fulford, York, Yorkshire, YO19 4FE
From: 11 July 2018To: 20 June 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Director Joined
Nov 22
Director Joined
Jan 23
Owner Exit
Jul 24
Director Left
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 21 Nov 2025

NELSON, Matthew

Active
Hills Road, CambridgeCB2 1JP
Born March 1994
Director
Appointed 14 Nov 2022

SANTHIRALINGAM, Sushanthan

Active
Hills Road, CambridgeCB2 1JP
Born April 1997
Director
Appointed 11 Jan 2023

JSG BLOCK MANAGEMENT LTD

Resigned
Charter Place, UxbridgeUB8 1JG
Corporate secretary
Appointed 12 Apr 2024
Resigned 21 Nov 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 11 Jul 2018
Resigned 31 Oct 2023

ENDERSBY, Karl William Arthur

Resigned
Spaces, The Charter Building, UxbridgeUB8 1JG
Born July 1973
Director
Appointed 16 Jul 2019
Resigned 20 Jun 2025

MARTIN, Gary Richard

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born October 1958
Director
Appointed 11 Jul 2018
Resigned 19 Jul 2021

SEDDON, Damien Patrick, Dr

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born April 1970
Director
Appointed 11 Jul 2018
Resigned 12 Jul 2019

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 11 Jul 2018
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 December 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Incorporation Company
11 July 2018
NEWINCIncorporation