This company is commonly known as Straffan Lodge Property Limited. The company was founded 19 years ago and was given the registration number 05286102. The firm's registered office is in REDDITCH. You can find them at 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | STRAFFAN LODGE PROPERTY LIMITED |
---|---|---|
Company Number | : | 05286102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2004 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire, B97 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 265-267 Kentish Town Road, London, England, NW5 2TP | Director | 12 May 2023 | Active |
1-3 Belsize Grove, Flat 7 Straffan Lodge, London, England, NW3 4XE | Director | 15 November 2021 | Active |
Crown House 265-267, Kentish Town Road, London, England, NW5 2TP | Director | 09 January 2017 | Active |
Crown House 265-267, Kentish Town Road, London, England, NW5 2TP | Director | 26 January 2017 | Active |
2 Forest Close, Snaresbrook, London, E11 1PY | Secretary | 16 May 2005 | Active |
74 Alexandra Park Road, London, N10 2AD | Secretary | 15 November 2004 | Active |
6 Clive House, 80 Prospect Hill, Redditch, B97 4BY | Secretary | 17 September 2015 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 15 November 2004 | Active |
Churchill House, 137 Brent Street, London, England, NW4 4DJ | Corporate Secretary | 01 November 2011 | Active |
6 Clive House, 80 Prospect Hill, Redditch, B97 4BY | Director | 13 December 2016 | Active |
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY | Director | 16 May 2005 | Active |
74 Alexandra Park Road, London, N10 2AD | Director | 15 November 2004 | Active |
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY | Director | 15 November 2004 | Active |
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY | Director | 15 November 2004 | Active |
Oaklands, 9 Bedford Road, Moor Park, Northwood, HA6 2BA | Director | 16 May 2005 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 15 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.