UKBizDB.co.uk

STRABENS HALL GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director10 January 2017Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director22 October 2021Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director22 October 2021Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director10 January 2017Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director18 September 2017Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director22 October 2021Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director19 May 2017Active
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director22 March 2018Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director22 March 2018Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director10 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Capital

Capital alter shares redemption statement of capital.

Download
2020-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-08-07Miscellaneous

Legacy.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.