UKBizDB.co.uk

STRADBROOK HOLDINGS LIMITED

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

This company is commonly known as Stradbrook Holdings Limited. The company was founded 104 years ago and was given the registration number 00168660. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRADBROOK HOLDINGS LIMITED
Company Number:00168660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1920
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
38 Azof Street, Greenwich, SE10 0EF

Secretary01 October 2007Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary11 February 2008Active
Woodend Grange, Steane, Brackley, NN13 5NS

Secretary-Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary02 December 1992Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 November 1992Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director23 October 1992Active
Sunbury Fitzroy Park, London, N6 6HX

Director01 September 1998Active
25 Gresham Street, London, EC2V 7HN

Director01 July 1998Active
Manor Farm, Abbots Morton, Worcestershire, WR7 4NA

Director26 January 1993Active
Oak House Park Avenue, Farnborough, Orpington, BR6 8LH

Director-Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 October 2007Active
Munstead Wood, Heath Lane, Godalming, GU7 1UN

Director-Active
Wildbriar, 41 Shirley Hills Road, Croydon, CR0 7HQ

Director-Active
Bishops Folly, Much Hadham, SG10 6HW

Director15 January 1998Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
88 Beckenham Place Park, Beckenham, BR3 2BT

Director-Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 September 2016Active
64 Northumberland Street, Edinburgh, EH3 6JE

Director28 January 1998Active
Shearwater House, 1 Sea Grove, Selsey, PO20 9HT

Director-Active
1 South Frith, London Road, Southborough, Tunbridge Wells, TN4 0UQ

Director-Active
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

Director23 October 1992Active
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX

Director-Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
35 Broom Water, Teddington, TW11 9QJ

Director25 February 1997Active
11 St Peters Street, Islington, London, N1 8JD

Director29 October 1996Active
10 Glenburn Gardens, Bishopbriggs, Glasgow, G64 3BU

Director-Active
10 Homefield Road, Chiswick, London, W4 2LN

Director30 September 1993Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director25 October 1994Active
21 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director-Active
Headington Hill Hall, Oxford, OX3 0BB

Director-Active

People with Significant Control

Stradbrook Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.