ST ANDREWS PROPERTY MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5DG
Company number 02798380
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address ST ANDREW'S HEALTHCARE, CLIFTONVILLE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Thomas Ronald Harris as a secretary on 3 October 2016; Termination of appointment of Warren Irving as a director on 16 November 2016. The most likely internet sites of ST ANDREWS PROPERTY MANAGEMENT LIMITED are www.standrewspropertymanagement.co.uk, and www.st-andrews-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. St Andrews Property Management Limited is a Private Limited Company. The company registration number is 02798380. St Andrews Property Management Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of St Andrews Property Management Limited is St Andrew S Healthcare Cliftonville Road Northampton Northamptonshire Nn1 5dg. . CARLESS, Claire is a Secretary of the company. BALDWIN, Gil is a Director of the company. BEER, Martin Francis Stafford is a Director of the company. Secretary AUTY, Clare has been resigned. Secretary AUTY, Clare Margaret has been resigned. Secretary BLACKHAM, Nigel Malin has been resigned. Secretary HARRIS, Thomas Ronald has been resigned. Secretary MITCHELL, Alister David has been resigned. Secretary ORME, Duncan Rupert has been resigned. Secretary SUGDEN, Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCOCK, Nigel John has been resigned. Director AUTY, Clare has been resigned. Director AUTY, Clare has been resigned. Director BLACKHAM, Nigel Malin has been resigned. Director BRIGSTOCKE, John Richard has been resigned. Director DAVIDGE, Christopher Guy Vere has been resigned. Director HARRIS, Thomas Ronald has been resigned. Director IRVING, Warren Marty has been resigned. Director JOHNSTON-WOOD, Mark has been resigned. Director JOHNSTON-WOOD, Mark has been resigned. Director KENNEDY, Alastair Ian has been resigned. Director O'RIORDAN, John Patrick Bruce, Rear Admiral has been resigned. Director ORME, Duncan Rupert has been resigned. Director PELLINGTON, Andrew David has been resigned. Director ROBINSON, John James Michael Laud, Sir has been resigned. Director SPEAKMAN, Michael Anthony has been resigned. Director SUGARMAN, Philip Ashley, Professor has been resigned. Director WATKINS, James Charles Cullis has been resigned. Director WILLIAMS, Richard Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARLESS, Claire
Appointed Date: 03 October 2016

Director
BALDWIN, Gil
Appointed Date: 25 July 2014
66 years old

Director
BEER, Martin Francis Stafford
Appointed Date: 04 July 2016
63 years old

Resigned Directors

Secretary
AUTY, Clare
Resigned: 28 March 2012
Appointed Date: 23 August 2011

Secretary
AUTY, Clare Margaret
Resigned: 30 July 2010
Appointed Date: 27 February 2009

Secretary
BLACKHAM, Nigel Malin
Resigned: 10 April 2008
Appointed Date: 19 March 1993

Secretary
HARRIS, Thomas Ronald
Resigned: 03 October 2016
Appointed Date: 28 October 2015

Secretary
MITCHELL, Alister David
Resigned: 23 August 2011
Appointed Date: 30 July 2010

Secretary
ORME, Duncan Rupert
Resigned: 27 February 2009
Appointed Date: 12 March 2008

Secretary
SUGDEN, Dawn
Resigned: 28 October 2015
Appointed Date: 28 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1993
Appointed Date: 11 March 1993

Director
ALCOCK, Nigel John
Resigned: 19 March 2013
Appointed Date: 31 August 2010
60 years old

Director
AUTY, Clare
Resigned: 28 March 2012
Appointed Date: 28 March 2012
54 years old

Director
AUTY, Clare
Resigned: 31 July 2015
Appointed Date: 28 March 2012
54 years old

Director
BLACKHAM, Nigel Malin
Resigned: 10 April 2008
Appointed Date: 19 March 1993
75 years old

Director
BRIGSTOCKE, John Richard
Resigned: 19 October 2004
Appointed Date: 28 July 2000
80 years old

Director
DAVIDGE, Christopher Guy Vere
Resigned: 30 July 2004
Appointed Date: 25 March 1994
96 years old

Director
HARRIS, Thomas Ronald
Resigned: 08 July 2016
Appointed Date: 26 August 2014
66 years old

Director
IRVING, Warren Marty
Resigned: 16 November 2016
Appointed Date: 23 August 2011
54 years old

Director
JOHNSTON-WOOD, Mark
Resigned: 14 December 2011
Appointed Date: 21 January 2010
62 years old

Director
JOHNSTON-WOOD, Mark
Resigned: 14 December 2011
Appointed Date: 21 January 2010
62 years old

Director
KENNEDY, Alastair Ian
Resigned: 30 April 2003
Appointed Date: 19 March 1993
87 years old

Director
O'RIORDAN, John Patrick Bruce, Rear Admiral
Resigned: 03 April 2000
Appointed Date: 19 March 1993
90 years old

Director
ORME, Duncan Rupert
Resigned: 30 July 2010
Appointed Date: 12 March 2008
63 years old

Director
PELLINGTON, Andrew David
Resigned: 11 February 2014
Appointed Date: 25 October 2013
62 years old

Director
ROBINSON, John James Michael Laud, Sir
Resigned: 31 March 1994
Appointed Date: 19 March 1993
83 years old

Director
SPEAKMAN, Michael Anthony
Resigned: 16 November 2016
Appointed Date: 06 April 2016
57 years old

Director
SUGARMAN, Philip Ashley, Professor
Resigned: 08 February 2014
Appointed Date: 19 October 2004
65 years old

Director
WATKINS, James Charles Cullis
Resigned: 31 May 2011
Appointed Date: 12 May 2008
56 years old

Director
WILLIAMS, Richard Stephen
Resigned: 20 November 2015
Appointed Date: 23 March 2014
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1993
Appointed Date: 11 March 1993

Persons With Significant Control

St Andrew's Healthcare
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST ANDREWS PROPERTY MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Nov 2016
Termination of appointment of Thomas Ronald Harris as a secretary on 3 October 2016
16 Nov 2016
Termination of appointment of Warren Irving as a director on 16 November 2016
16 Nov 2016
Termination of appointment of Michael Anthony Speakman as a director on 16 November 2016
16 Nov 2016
Appointment of Mrs Claire Carless as a secretary on 3 October 2016
...
... and 113 more events
18 Apr 1993
Director resigned;new director appointed

18 Apr 1993
Secretary resigned;new director appointed

18 Apr 1993
Director resigned;new director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: 2 baches street london N1 6UB
11 Mar 1993
Incorporation

ST ANDREWS PROPERTY MANAGEMENT LIMITED Charges

22 October 2012
Mortgage
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ten acres centre dogpool lane…
22 October 2012
Mortgage
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying on the south side of…
13 August 2008
Debenture
Delivered: 16 August 2008
Status: Satisfied on 25 October 2012
Persons entitled: St Andrew's Healthcare
Description: All that land lying to the south west of southwell road…
21 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 25 October 2012
Persons entitled: Stephen Noel John Schilizzi Christopher Guy Vere Davidge Lionel Geoffrey Stopford Sackville Ian Pasley-Tyler
Description: Lease of land at swains farm pound lane basildon.
2 December 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 25 October 2012
Persons entitled: Ian Pasley-Tyler Lionel Geoffrey Stopford Sackville Christopher Guy Vere Davidge Stephen Noel John Schilizzi Being the Trustees of St. Andrew's Hospital
Description: Springhill cliftonville northampton.