UKBizDB.co.uk

STRADHOME LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Canonbury Square, Islington, London, N1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY

Secretary02 November 2017Active
Flat 19, Belvedere House, 130 Grosvenor Road, London, England, SW1V 3JY

Director25 January 2000Active
Flat 2, 36 Canonbury Square, London, N1 2AN

Director31 October 1994Active
Flat 1, 36 Canonbury Square, London, United Kingdom, N1 2AN

Director09 November 2017Active
36 Canonbury Square, Islington, London, N1 2AN

Secretary-Active
36 Canonbury Square, London, N1 2AN

Secretary01 April 2005Active
36 Canonbury Square, Islington, London, N1 2AN

Secretary-Active
36 Canonbury Square, Islington, London, N1 2AN

Secretary31 December 2009Active
Flat 1 36 Canonbury Square, Islington, London, England, N1 2AN

Secretary25 January 2000Active
36 Canonbury Park North, Islington, London, N1 2JT

Secretary06 September 1994Active
Flat 3 36 Canonbury Square, Islington, London, N1 2AN

Secretary06 January 1997Active
36 Canonbury Square, Islington, London, N1 2AN

Director-Active
Flat 1 36 Canonbury Square, London, N1 2AN

Director01 May 1991Active
Flat 1 36 Canonbury Square, Islington, London, England, N1 2AN

Director14 October 1996Active
36 Canonbury Square, Islington, London, N1 2AN

Director-Active
36 Canonbury Park North, Islington, London, N1 2JT

Director31 July 1992Active
Flat 3 36 Canonbury Square, Islington, London, N1 2AN

Director06 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.