This company is commonly known as Stradhome Limited. The company was founded 39 years ago and was given the registration number 01848129. The firm's registered office is in LONDON. You can find them at 36 Canonbury Square, Islington, London, . This company's SIC code is 98000 - Residents property management.
Name | : | STRADHOME LIMITED |
---|---|---|
Company Number | : | 01848129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Canonbury Square, Islington, London, N1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY | Secretary | 02 November 2017 | Active |
Flat 19, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY | Director | 25 January 2000 | Active |
Flat 2, 36 Canonbury Square, London, N1 2AN | Director | 31 October 1994 | Active |
Flat 1, 36 Canonbury Square, London, United Kingdom, N1 2AN | Director | 09 November 2017 | Active |
36 Canonbury Square, Islington, London, N1 2AN | Secretary | - | Active |
36 Canonbury Square, London, N1 2AN | Secretary | 01 April 2005 | Active |
36 Canonbury Square, Islington, London, N1 2AN | Secretary | - | Active |
36 Canonbury Square, Islington, London, N1 2AN | Secretary | 31 December 2009 | Active |
Flat 1 36 Canonbury Square, Islington, London, England, N1 2AN | Secretary | 25 January 2000 | Active |
36 Canonbury Park North, Islington, London, N1 2JT | Secretary | 06 September 1994 | Active |
Flat 3 36 Canonbury Square, Islington, London, N1 2AN | Secretary | 06 January 1997 | Active |
36 Canonbury Square, Islington, London, N1 2AN | Director | - | Active |
Flat 1 36 Canonbury Square, London, N1 2AN | Director | 01 May 1991 | Active |
Flat 1 36 Canonbury Square, Islington, London, England, N1 2AN | Director | 14 October 1996 | Active |
36 Canonbury Square, Islington, London, N1 2AN | Director | - | Active |
36 Canonbury Park North, Islington, London, N1 2JT | Director | 31 July 1992 | Active |
Flat 3 36 Canonbury Square, Islington, London, N1 2AN | Director | 06 January 1997 | Active |
Miss Iona Louise Seligman | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Address | : | 36 Canonbury Square, London, N1 2AN |
Nature of control | : |
|
Ms Charlotte Susanna Vessey Machin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, 36 Canonbury Square, London, England, N1 2AN |
Nature of control | : |
|
Mr Nicholas John David Leake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 19, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY |
Nature of control | : |
|
Mr Mark Peter Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 36 Canonbury Square, London, England, N1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Officers | Appoint person secretary company with name date. | Download |
2017-11-02 | Officers | Termination secretary company with name termination date. | Download |
2017-11-02 | Officers | Change person director company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.