UKBizDB.co.uk

STRACHAN (STOCK) LIMITED

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

This company is commonly known as Strachan (stock) Limited. The company was founded 66 years ago and was given the registration number 00605064. The firm's registered office is in CHELMSFORD. You can find them at 2nd Floor Boundary House, 4 County Place, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRACHAN (STOCK) LIMITED
Company Number:00605064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1958
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Boundary House, 4 County Place, Chelmsford, Essex, CM2 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands Bartholomew Green, Great Leighs, Chelmsford, CM3 1QG

Secretary14 February 1996Active
Highlands Bartholomew Green, Great Leighs, Chelmsford, CM3 1QG

Director14 February 1996Active
2, Longhams Drive, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NN

Director02 April 2010Active
Millside Cottage 10 Mill Lane, Stock, Ingatestone, CM4 9RY

Secretary-Active
26 Well Lane, Stock, Ingatestone, CM4 9LU

Director-Active
Millside Cottage 10 Mill Lane, Stock, Ingatestone, CM4 9RY

Director-Active

People with Significant Control

Ms Alison Kathleen Curtiss
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:2nd Floor, Boundary House, Chelmsford, CM2 0RE
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mrs Jean Margaret Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:2nd Floor, Boundary House, Chelmsford, CM2 0RE
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Stuart James Strachan Curtis
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:910 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Alison Kathleen Curtis
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Highlands, Bartholomew Green, Chelmsford, United Kingdom, CM3 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jean Margaret Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:910 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.