Background WavePink WaveYellow Wave

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED (12085179)

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED (12085179) is an active UK company. incorporated on 4 July 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
12085179
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2019
Age
6 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12085179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 4 July 2019To: 25 July 2022
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
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
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 04 Jul 2019
Resigned 31 Jan 2025

ATTWATER, Jeremy Paul

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

BAILEY, Christopher Richard

Resigned
Centro Place, DerbyDE24 8RF
Born December 1975
Director
Appointed 26 Apr 2022
Resigned 31 Jan 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 04 Jul 2019
Resigned 29 Feb 2024

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

SMITH, David

Resigned
Centro Place, DerbyDE24 8RF
Born August 1968
Director
Appointed 04 Jul 2019
Resigned 31 Jan 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 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 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
6 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
3 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 September 2022
AAMDAAMD
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
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
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Incorporation Company
4 July 2019
NEWINCIncorporation