Check the

ST. ANDREWS PROPERTIES LTD.

Company
ST. ANDREWS PROPERTIES LTD. (02785699)

ST. ANDREWS PROPERTIES

Phone: 01372 742 168
D rating

ABOUT ST. ANDREWS PROPERTIES LTD.

Ashmore Insurance Services was established in 1988 to service the specific requirements of companies and individuals who wish to purchase commercial and consumer insurance products.

The insurance activities of our firm are based on securing and retaining clients by providing good service and value for money, rather than selling on price alone.

The structure of our business has been kept small, deliberately, to ensure close control over all activities and facilitate excellent, friendly, reliable customer service.

Our aim is to continually develop our business as a profitable and well-respected Insurance Intermediary, which is committed to providing a professional service to our customers. Our experienced staff delivers a complete broking service including regular contact, annual policy review and full claims support.

KEY FINANCES

Year
2016
Assets
£2045.15k ▲ £326.44k (18.99 %)
Cash
£449.88k ▲ £439.04k (4,053.59 %)
Liabilities
£777.98k ▲ £153.99k (24.68 %)
Net Worth
£1267.17k ▲ £172.45k (15.75 %)

REGISTRATION INFO

Company name
ST. ANDREWS PROPERTIES LTD.
Company number
02785699
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
ashmoreinsurance.co.uk
Phones
01372 742 168
Registered Address
WESTPORT,
HORSELL COMMON,
WOKING,
ENGLAND,
GU21 4YA

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

12 Apr 2017
Confirmation statement made on 1 February 2017 with updates
12 Apr 2017
Registered office address changed from 98 High Street Horsell Woking Surrey GU21 4SU England to Westport Horsell Common Woking GU21 4YA on 12 April 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

11 June 2012
Status
Outstanding
Delivered
14 June 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land on the north side of 49 hare lane…

4 May 2012
Status
Outstanding
Delivered
18 May 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 152 hare lane claygate surrey t/no's…

10 April 2012
Status
Outstanding
Delivered
25 April 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 11 fasset road kingston upon thames.

11 September 2009
Status
Outstanding
Delivered
12 September 2009
Persons entitled
Barclays Bank PLC
Description
F/H land at the back of mulberries, rydens road, walton on…

22 May 2009
Status
Satisfied on 23 October 2009
Delivered
29 May 2009
Persons entitled
Barclays Bank PLC
Description
F/H land at the rear of mulberries 47 and 47A rydens road…

27 May 2008
Status
Satisfied on 23 October 2009
Delivered
3 June 2008
Persons entitled
Barclays Bank PLC
Description
F/H goodwood cottage brooklands lane weybridge surrey.

9 February 2007
Status
Outstanding
Delivered
23 February 2007
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 70 manor road north hinchley wood esher…

7 December 2006
Status
Outstanding
Delivered
14 December 2006
Persons entitled
Barclays Bank PLC
Description
The f/h property known as 3 ambleside avenue walton on…

13 September 2005
Status
Outstanding
Delivered
24 September 2005
Persons entitled
Barclays Bank PLC
Description
F/H 58 thorkhill road and land at the rear of 54 thorkhill…

13 September 2005
Status
Outstanding
Delivered
17 September 2005
Persons entitled
Alan Herbert Brand
Description
Mountholme 58 thorkhill road thames ditton surrey and land…

22 June 2005
Status
Outstanding
Delivered
7 July 2005
Persons entitled
Barclays Bank PLC
Description
F/Hold property known as 51A rydens rd,walton on thames…

15 April 2005
Status
Outstanding
Delivered
16 April 2005
Persons entitled
Barclays Bank PLC
Description
The f/h property known as land at rear of 33 sugden road…

5 April 2004
Status
Outstanding
Delivered
17 April 2004
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 23 pleasant place, hersham, surrey t/n…

12 June 2003
Status
Satisfied on 21 July 2005
Delivered
13 June 2003
Persons entitled
Barclays Bank PLC
Description
F/H property 11 fassett road, kingston upon thames t/n…

8 April 2003
Status
Outstanding
Delivered
9 April 2003
Persons entitled
Barclays Bank PLC
Description
The f/h property land at 45 evelyn road wimbledon part of…

24 March 2003
Status
Outstanding
Delivered
25 March 2003
Persons entitled
Barclays Bank PLC
Description
7 carlton close chessington surrey KT9 2JD t/n SY215804 and…

24 April 2002
Status
Outstanding
Delivered
8 May 2002
Persons entitled
Barclays Bank PLC
Description
F/H 92 reigate road ewell surrey KT17 3DZ.

30 November 2000
Status
Satisfied on 19 July 2001
Delivered
1 December 2000
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land and buildings lying to the north east…

30 June 2000
Status
Satisfied on 11 April 2002
Delivered
4 July 2000
Persons entitled
Barclays Bank PLC
Description
F/H property k/a st gilgin 95 ditton hill long ditton…

7 April 2000
Status
Satisfied on 4 August 2001
Delivered
14 April 2000
Persons entitled
Barclays Bank PLC
Description
F/H 92 shelvers way tadworth surrey - SY312451.

28 October 1999
Status
Satisfied on 19 January 2002
Delivered
9 November 1999
Persons entitled
Barclays Bank PLC
Description
27 sugden road, thames ditton, surrey. T/no. SY380509.

1 June 1999
Status
Outstanding
Delivered
9 June 1999
Persons entitled
Barclays Bank PLC
Description
Land to the rear of 23-31 sugden road,thames…

20 May 1999
Status
Satisfied on 17 February 2000
Delivered
28 May 1999
Persons entitled
Barclays Bank PLC
Description
26 eldon road caterham surrey t/nos: SY548839 SY548837…

25 January 1999
Status
Satisfied on 2 October 2001
Delivered
2 February 1999
Persons entitled
Barclays Bank PLC
Description
Land at the rear of 103-109 little bookham street surrey…

1 September 1998
Status
Satisfied on 2 October 2001
Delivered
15 September 1998
Persons entitled
Barclays Bank PLC
Description
29-31 arlington road surbiton l/b of kingston upon thames…

16 February 1998
Status
Satisfied on 3 December 1998
Delivered
19 February 1998
Persons entitled
Barclays Bank PLC
Description
Land on the west side of fairfield west L.B. of kingston…

29 October 1997
Status
Satisfied on 2 October 2001
Delivered
7 November 1997
Persons entitled
Barclays Bank PLC
Description
Land to the rear of 8 church rise, chessington, london…

13 August 1997
Status
Satisfied on 2 October 2001
Delivered
21 August 1997
Persons entitled
Barclays Bank PLC
Description
Land to the rear of 64 hare lane claygate surrey t/n…

24 June 1997
Status
Outstanding
Delivered
3 July 1997
Persons entitled
Barclays Bank PLC
Description
Floating chagec over all undertaking property and assets of…

7 January 1997
Status
Satisfied on 2 October 2001
Delivered
16 January 1997
Persons entitled
Barclays Bank PLC
Description
Land at the rear of 7 and 9 the warren carshalton surrey…

7 August 1996
Status
Satisfied on 2 October 2001
Delivered
12 August 1996
Persons entitled
Barclays Bank PLC
Description
52 orchard rise shirley croydon l/b of croydon t/no's sgl…

11 August 1995
Status
Outstanding
Delivered
17 August 1995
Persons entitled
Barclays Bank PLC
Description
Land adjacent to 4 gloster road, new malden, l/b of…

18 July 1995
Status
Satisfied on 3 February 1996
Delivered
25 July 1995
Persons entitled
Barclays Bank PLC
Description
14 manorgate road kingston L.B. of kingston upon thames…

18 July 1995
Status
Satisfied on 3 February 1996
Delivered
19 July 1995
Persons entitled
Michael John Hunter
Description
14 manorgate road, kingston hill, kingston upon thames…

19 April 1995
Status
Satisfied on 2 October 2001
Delivered
1 May 1995
Persons entitled
Barclays Bank PLC
Description
82 winckworth road banstead surrey t/n sy 370782.

14 April 1994
Status
Outstanding
Delivered
19 April 1994
Persons entitled
Barclays Bank PLC
Description
136 douglas road,tolworth,surrey.

18 November 1993
Status
Outstanding
Delivered
30 November 1993
Persons entitled
Barclays Bank PLC
Description
36 broomfield road surbiton london borough kingston upon…

See Also


Last update 2018

ST. ANDREWS PROPERTIES LTD. DIRECTORS

Jonathan Richard Groocock

  Acting PSC
Appointed
02 January 2012
Occupation
House Builder
Role
Director
Age
59
Nationality
British
Address
25a, Portmore Park Road, Weybridge, Surrey, England, KT13 8ET
Country Of Residence
England
Name
GROOCOCK, Jonathan Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Towers Groocock

  Acting PSC
Appointed
01 February 1993
Occupation
Surveyor
Role
Director
Age
57
Nationality
British
Address
Westport, Horsell Common, Woking, Surrey, GU21 4YA
Country Of Residence
England
Name
GROOCOCK, Richard Towers
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Colin Anthony Mcloughlin

  Resigned
Appointed
01 February 1993
Resigned
11 April 2011
Occupation
Demolition
Role
Secretary
Nationality
British
Address
52 Woodlands Road, Surbiton, Surrey, KT6 6PY
Name
MCLOUGHLIN, Colin Anthony

Michael John Hunter

  Resigned
Appointed
17 March 2000
Resigned
11 April 2011
Occupation
House Builder
Role
Director
Age
83
Nationality
British
Address
Garden Cottage Tayles Hill, Ewell, Epsom, Surrey, KT17 1NL
Country Of Residence
United Kingdom
Name
HUNTER, Michael John

Colin Anthony Mcloughlin

  Resigned
Appointed
01 February 1993
Resigned
11 April 2011
Occupation
Demolition
Role
Director
Age
71
Nationality
British
Address
52 Woodlands Road, Surbiton, Surrey, KT6 6PY
Country Of Residence
England
Name
MCLOUGHLIN, Colin Anthony

REVIEWS


Check The Company
Not good according to the company’s financial health.