This company is commonly known as Strabens Hall Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10556132. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 5 - 9 Eden Street, , Kingston Upon Thames, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STRABENS HALL GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10556132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2017 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 10 January 2017 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 22 October 2021 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 22 October 2021 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 10 January 2017 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 18 September 2017 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 22 October 2021 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 19 May 2017 | Active |
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ | Director | 22 March 2018 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 22 March 2018 | Active |
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ | Director | 10 January 2017 | Active |
Mr Alistair Kevin Peel | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ |
Nature of control | : |
|
Mr John Edmund Halley | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ |
Nature of control | : |
|
Mr Adam Benskin | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-05-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Miscellaneous | Legacy. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Capital | Capital allotment shares. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.