Company NameSt Andrews House Limited
DirectorPandelis Christos Coccalis
Company StatusActive
Company Number04055280
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 1 month 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

Director NameMr Pandelis Christos Coccalis
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Stobhill Villas
Morpeth
NE61 2SH
Secretary NameAnita Elizabeth Goldmanis
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Elstree Court
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE3 2YA
Secretary NameMrs Carole McGuire
NationalityBritish
StatusResigned
Appointed25 August 2003(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address147 City Road
Newcastle Upon Tyne
NE1 2BE

Location

Registered Address22 Stobhill Villas
Morpeth
NE61 2SH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Financials

Year2013
Net Worth£25,488
Cash£24,646
Current Liabilities£771

Accounts

Latest Accounts31 August 2022 (1 year ago)
Next Accounts Due31 May 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2022 (1 year, 1 month ago)
Next Return Due31 August 2023 (overdue)

Filing History

12 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
30 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
6 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 September 2018Registered office address changed from 4 Woodside Morpeth Northumberland NE61 2BJ to 22 Stobhill Villas Morpeth NE61 2SH on 3 September 2018 (1 page)
24 April 2018Notification of Pandelis Christos Coccalis as a person with significant control on 1 April 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 October 2016Termination of appointment of Carole Mcguire as a secretary on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Carole Mcguire as a secretary on 30 September 2016 (2 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 9
(4 pages)
3 September 2015Registered office address changed from 1 the Granary 1 North Farm Choppington Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 1 the Granary 1 North Farm Choppington Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 3 September 2015 (1 page)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9
(4 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9
(4 pages)
15 November 2013Registered office address changed from Limousin the Stables Hartford Hall Estate Bedlington Northumberland NE22 6AG United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Limousin the Stables Hartford Hall Estate Bedlington Northumberland NE22 6AG United Kingdom on 15 November 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9
(4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Pandelis Christos Coccalis on 1 June 2011 (2 pages)
12 September 2011Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 12 September 2011 (1 page)
12 September 2011Director's details changed for Pandelis Christos Coccalis on 1 June 2011 (2 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 12 September 2011 (1 page)
12 September 2011Director's details changed for Pandelis Christos Coccalis on 1 June 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 September 2008Return made up to 17/08/08; full list of members (5 pages)
25 September 2008Return made up to 17/08/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2007Return made up to 17/08/07; no change of members (6 pages)
17 October 2007Return made up to 17/08/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 October 2006Return made up to 17/08/06; full list of members (8 pages)
2 October 2006Return made up to 17/08/06; full list of members (8 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 October 2005Return made up to 17/08/05; full list of members (8 pages)
12 October 2005Return made up to 17/08/05; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 November 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(8 pages)
4 November 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(8 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
14 November 2001Ad 20/10/00--------- £ si 6@1 (2 pages)
14 November 2001Ad 20/10/00--------- £ si 6@1 (2 pages)
14 November 2001Ad 08/08/01--------- £ si 2@1 (2 pages)
14 November 2001Ad 08/08/01--------- £ si 2@1 (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 4 elstree court bank foot newcastle upon tyne NE3 2YA (1 page)
5 September 2001Registered office changed on 05/09/01 from: 4 elstree court bank foot newcastle upon tyne NE3 2YA (1 page)
3 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
17 August 2000Incorporation (17 pages)
17 August 2000Incorporation (17 pages)