Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Andrews Community Housing Association Ltd
St Andrews Community Housing Association Ltd is an active company incorporated on 1 April 2009 with the registered office located in Barnet, Greater London. St Andrews Community Housing Association Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06866588
Private limited by guarantee without share capital
Age
16 years
Incorporated
1 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about St Andrews Community Housing Association Ltd
Contact
Address
Francis House
2 Park Road
Barnet
Herts
EN5 5RN
Same address for the past
11 years
Companies in EN5 5RN
Telephone
02088864422
Email
Available in Endole App
Website
Sa-cha.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Patrick Hugh Berry
Director • British • Lives in England • Born in May 1952
Mr Lee Paul Smith
Director • English • Lives in England • Born in Apr 1971
Benjamin William Power
Director • British • Lives in England • Born in Oct 1985
Mr Anthony Nevill Kendall
Director • Chairman • British • Lives in England • Born in Jan 1944
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Commodities Consultants Limited
Mr Lee Paul Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£8.86K
Decreased by £3.79K (-30%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.3K
Decreased by £10.28K (-19%)
Total Liabilities
-£33.42K
Decreased by £11.29K (-25%)
Net Assets
£9.88K
Increased by £1.01K (+11%)
Debt Ratio (%)
77%
Decreased by 6.26% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Alison Antoinette Rodrigues Resigned
1 Year 3 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 20 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
New Charge Registered
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 3 Apr 2023
John Christopher Nicholas Resigned
2 Years 5 Months Ago on 14 Mar 2023
David Alan Oakensen Resigned
2 Years 5 Months Ago on 14 Mar 2023
Get Alerts
Get Credit Report
Discover St Andrews Community Housing Association Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Nov 2024
Termination of appointment of Alison Antoinette Rodrigues as a director on 13 May 2024
Submitted on 20 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 2 Apr 2024
Satisfaction of charge 068665880002 in full
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Registration of charge 068665880003, created on 6 December 2023
Submitted on 6 Dec 2023
Removal of a company as a social landlord
Submitted on 14 Sep 2023
Termination of appointment of Davidson Steven Delsol as a director on 22 March 2023
Submitted on 3 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
Submitted on 3 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs