Company NameSt. Andrew Mews Management Co. Limited
Company StatusActive
Company Number01628499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Christine Leslie Crewe
StatusCurrent
Appointed31 March 2015(32 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Yvonne Ann Orford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Anne Teresa Crowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Philip Alexander Liggett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(41 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Geoffrey Thomas Smith
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2000)
RoleRetired
Correspondence Address6 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMrs Olive Irene Walter
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2001)
RoleWidow
Correspondence Address2 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMrs Ruth Anne Hammond
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 22 April 2005)
RoleRetired
Correspondence Address5 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMr William Fraser
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleRetired
Correspondence Address3 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMrs Jeanie McWhirter Carpenter
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 23 April 2003)
RoleWidow
Correspondence Address4 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMrs Brenda Lilian Bateman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 1992)
RoleRetired - Exlibrary Assistant
Correspondence Address1 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Secretary NameMrs Jeanie McWhirter Carpenter
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address4 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMr Richard Chamberlain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(10 years after company formation)
Appointment Duration11 years (resigned 20 May 2003)
RoleAntiques Dealer
Correspondence Address1 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG
Director NameMargaret Bentley
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address3 St Andrew Mews
St Andrew Street
Hertford
SG14 1HG
Director NameJacqueline Bobbie Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressHaultwick Hall
Haultwick
Ware
Hertfordshire
SG11 1JQ
Secretary NameAnthony Hine
NationalityBritish
StatusResigned
Appointed26 February 2000(17 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressHerne House
68 Birchanger Lane, Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameDavid John Miles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(21 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Andrew Mews
Saint Andrew Street
Hertford
Hertfordshire
SG14 1HG
Director NameTristan Johnston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 St Andrew Mews
Hertford
Hertfordshire
SG14 1HG

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

16 December 2023Appointment of Mr Philip Alexander Liggett as a director on 7 December 2023 (2 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page)
18 January 2022Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Termination of appointment of David John Miles as a director on 1 May 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Appointment of Ms Anne Teresa Crowley as a director on 18 May 2018 (2 pages)
20 July 2018Appointment of Ms Yvonne Ann Orford as a director on 18 May 2018 (2 pages)
2 May 2018Termination of appointment of Tristan Johnston as a director on 30 September 2017 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
10 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
27 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
31 March 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Anthony Hine as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony Hine as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 31 March 2015 (2 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
3 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
12 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
12 May 2010Director's details changed for David John Miles on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
12 May 2010Director's details changed for Tristan Johnston on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Tristan Johnston on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Tristan Johnston on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
12 May 2010Director's details changed for David John Miles on 1 May 2010 (2 pages)
12 May 2010Director's details changed for David John Miles on 1 May 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 May 2009Annual return made up to 01/05/09 (2 pages)
6 May 2009Annual return made up to 01/05/09 (2 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 May 2008Annual return made up to 01/05/08 (2 pages)
1 May 2008Annual return made up to 01/05/08 (2 pages)
3 October 2007Annual return made up to 30/06/07 (2 pages)
3 October 2007Annual return made up to 30/06/07 (2 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 August 2006Annual return made up to 30/06/06 (2 pages)
2 August 2006Annual return made up to 30/06/06 (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 August 2005Annual return made up to 30/06/05 (2 pages)
10 August 2005Annual return made up to 30/06/05 (2 pages)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Location of register of members (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 July 2004Annual return made up to 30/06/04 (2 pages)
7 July 2004Annual return made up to 30/06/04 (2 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(4 pages)
4 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
15 April 2003Annual return made up to 30/06/02 (5 pages)
15 April 2003Annual return made up to 30/06/02 (5 pages)
1 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Annual return made up to 30/06/00 (5 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Annual return made up to 30/06/00 (5 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
5 February 2000Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2000Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
16 July 1998Annual return made up to 30/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 July 1998Full accounts made up to 31 March 1998 (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (6 pages)
16 July 1998Annual return made up to 30/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Registered office changed on 12/01/98 from: cecil house st andrew street hertford herts SG14 1JW (1 page)
12 January 1998Registered office changed on 12/01/98 from: cecil house st andrew street hertford herts SG14 1JW (1 page)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
9 July 1997Annual return made up to 30/06/97 (6 pages)
9 July 1997Annual return made up to 30/06/97 (6 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
11 July 1996Annual return made up to 30/06/96 (6 pages)
11 July 1996Annual return made up to 30/06/96 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Annual return made up to 30/06/95 (6 pages)
1 September 1995Annual return made up to 30/06/95 (6 pages)