Company NameSt. Andrews Court (Leeds) Limited
Company StatusActive
Company Number02401042
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Donald John Glossop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Nadeem Ahmed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(14 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Luke Timothy Gidney
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Darren Smith
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Khimchand Hansraj Chandaria
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration29 years, 10 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Mark Hewson Overend
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration27 years, 11 months (resigned 20 June 2019)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameDerek Harding
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Linnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SF
Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Manor
Old Pool Bank, Pool In Wharfedale
Leeds
LS21 1EJ
Secretary NameMr Mark Hewson Overend
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration28 years, 2 months (resigned 12 September 2019)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressHomestead
Moor Road, Burley Woodhead
Ilkley
West Yorkshire
LS29 7AS
Director NameDavid Ian Storey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 July 1998)
RoleCompany Director
Correspondence Address6 Blue Chip Business Park Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
Secretary NameMr Donald John Glossop
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address22 Moor Park Drive
Headingley
Leeds
West Yorkshire
LS6 4BX
Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Director NameGregory Bernard Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address20 Saint Marys Crescent
Netherthong, Holmfirth
Huddersfield
West Yorkshire
HD7 2XP
Director NameChristopher Charles Davy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(13 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Nigel Peter Salmon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameRichard Hugh Cunningham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHam House 17 Cottesmore Road
Ashwell
Oakham
Leicestershire
LE15 9RU
Director NameJohn Raymond Townsend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2005)
RoleCompany Director
Correspondence AddressKnowle House
Chapel Corner Hamstead Marshall
Newbury
Berkshire
RG20 0HP

Location

Registered AddressCavendish House
St. Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,723
Net Worth£6
Cash£4,340
Current Liabilities£4,930

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

31 July 1989Delivered on: 10 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rushbond limited to the chargee on any account whatsoever.
Particulars: St. Andrews court burley street leeds west yorkshire title no's wyk 167330, wyk 22840.
Fully Satisfied
10 July 1989Delivered on: 14 July 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Outstanding

Filing History

8 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
6 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
4 May 2021Termination of appointment of Khimchand Hansraj Chandaria as a director on 4 May 2021 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
12 September 2019Termination of appointment of Mark Hewson Overend as a secretary on 12 September 2019 (1 page)
12 September 2019Appointment of Mr Darren Smith as a director on 12 September 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 June 2019Appointment of Mr Luke Gidney as a director on 20 June 2019 (2 pages)
23 June 2019Termination of appointment of Mark Hewson Overend as a director on 20 June 2019 (1 page)
22 January 2019Termination of appointment of Nigel Peter Salmon as a director on 21 January 2019 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(6 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(6 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(6 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(6 pages)
20 August 2013Termination of appointment of Christopher Davy as a director (1 page)
20 August 2013Termination of appointment of Christopher Davy as a director (1 page)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 July 2010Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nadeem Ahmed on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mark Hewson Overend on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Christopher Charles Davy on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Donald John Glossop on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nigel Peter Salmon on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Khimchand Hansraj Chandaria on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
20 November 2009Director's details changed for Donald John Glossop on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Donald John Glossop on 19 November 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 05/07/09; full list of members (7 pages)
9 July 2009Return made up to 05/07/09; full list of members (7 pages)
11 July 2008Return made up to 05/07/08; full list of members (7 pages)
11 July 2008Registered office changed on 11/07/2008 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page)
11 July 2008Registered office changed on 11/07/2008 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Return made up to 05/07/08; full list of members (7 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 05/07/07; full list of members (4 pages)
10 July 2007Return made up to 05/07/07; full list of members (4 pages)
17 July 2006Return made up to 05/07/06; full list of members (4 pages)
17 July 2006Return made up to 05/07/06; full list of members (4 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 05/07/05; full list of members (5 pages)
8 July 2005Return made up to 05/07/05; full list of members (5 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
27 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 July 2004Return made up to 05/07/04; full list of members (12 pages)
13 July 2004Return made up to 05/07/04; full list of members (12 pages)
9 June 2004New director appointed (6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (6 pages)
9 June 2004New director appointed (2 pages)
27 July 2003Return made up to 05/07/03; full list of members (9 pages)
27 July 2003Return made up to 05/07/03; full list of members (9 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
10 July 2002Return made up to 05/07/02; full list of members (9 pages)
10 July 2002Return made up to 05/07/02; full list of members (9 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
24 May 2001Full accounts made up to 31 March 2001 (6 pages)
24 May 2001Full accounts made up to 31 March 2001 (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 March 1999 (7 pages)
17 September 1999Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 05/07/99; no change of members (4 pages)
29 July 1999Return made up to 05/07/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 December 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1998Registered office changed on 23/07/98 from: cavendish house st andrews court burley street leeds LS3 1LA (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Return made up to 05/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/07/98
(8 pages)
23 July 1998Return made up to 05/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/07/98
(8 pages)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: cavendish house st andrews court burley street leeds LS3 1LA (1 page)
31 October 1997Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 September 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)