This company is commonly known as 97 Strawberry Vale Limited. The company was founded 27 years ago and was given the registration number 03409257. The firm's registered office is in HAYWARDS HEATH. You can find them at 32 Lucastes Road, , Haywards Heath, . This company's SIC code is 98000 - Residents property management.
Name | : | 97 STRAWBERRY VALE LIMITED |
---|---|---|
Company Number | : | 03409257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Lucastes Road, Haywards Heath, England, RH16 1JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Flat, 97 Strawberry Vale, Twickenham, England, TW1 4SJ | Director | 30 June 2021 | Active |
97, Strawberry Vale, Twickenham, England, TW1 4SJ | Director | 15 April 2022 | Active |
5 Symondson Mews, Binfield, RG42 5TE | Director | 19 March 2007 | Active |
21, Richmond Road, Twickenham, TW1 3AB | Director | 23 April 1999 | Active |
Kennet Cottage, Harrow Park, Harrow On The Hill, HA1 3EJ | Secretary | 08 January 2007 | Active |
32, Lucastes Road, Haywards Heath, England, RH16 1JW | Secretary | 21 March 2018 | Active |
97 Strawberry Vale, Twickenham, TW1 4SJ | Secretary | 25 July 1997 | Active |
97 Strawberry Vale, Twickenham, TW1 4SJ | Secretary | 27 November 1999 | Active |
97, Strawberry Vale, Twickenham, England, TW1 4SJ | Secretary | 17 November 2021 | Active |
97, Strawberry Vale, Twickenham, England, TW1 4SJ | Secretary | 28 July 2021 | Active |
5, Symondson Mews, Binfield, Bracknell, United Kingdom, RG42 5TE | Secretary | 01 June 2012 | Active |
Basement Flat 97b Strawberry Vale, Twickenham, TW1 4SJ | Secretary | 23 April 1999 | Active |
Kennet Cottage, Harrow Park, Harrow On The Hill, HA1 3EJ | Director | 20 July 2002 | Active |
301 Richmond Road, Twickenham, TW1 2NP | Director | 28 November 1999 | Active |
97, Strawberry Vale, Twickenham, England, TW1 4SJ | Director | 11 August 2016 | Active |
3, Cedar Way, Henfield, England, BN5 9RZ | Director | 21 June 2017 | Active |
97 Strawberry Vale, Twickenham, TW1 4SJ | Director | 25 July 1997 | Active |
Flat 2, 97, Strawberry Vale, Twickenham, England, TW1 4SJ | Director | 04 October 2012 | Active |
97 Strawberry Vale, Twickenham, TW1 4SJ | Director | 27 November 1999 | Active |
Flat 3, 97 Strawberry Vale, Strawberry Vale, Twickenham, England, TW1 4SJ | Director | 16 October 2020 | Active |
29, Cheapside Road, Ascot, England, SL5 7QR | Director | 24 February 2003 | Active |
Ground Floor Flat 97 Strawberry Vale, Twickenham, TW1 4SJ | Director | 23 April 1999 | Active |
Ground Floor Flat 97 Strawberry Vale, Twickenham, TW1 4SJ | Director | 23 April 1999 | Active |
Basement Flat 7b Strawberry Vale, Twickenham, TW1 4RX | Director | 23 April 1999 | Active |
Mr Mark Norris | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 97 Strawberry Vale, Strawberry Vale, Twickenham, England, TW1 4SJ |
Nature of control | : |
|
Julia Carr | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Lucastes Road, Haywards Heath, England, RH16 1JW |
Nature of control | : |
|
Byron Bullock | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Strawberry Vale, Twickenham, England, TW1 4SJ |
Nature of control | : |
|
Mrs Marcella Mary Martina Winterbottom | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 21, Richmond Road, Twickenham, England, TW1 3AB |
Nature of control | : |
|
Mr Robert Mills | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 97 Strawberry Vale, Twickenham, England, TW1 4SJ |
Nature of control | : |
|
Mr Richard Simon Platts | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Fernbank Road, Ascot, England, SL5 8EQ |
Nature of control | : |
|
Ms Caroline Stones | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Symondson Mews, Bracknell, England, RG42 5TE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.