UKBizDB.co.uk

STRAFFAN LODGE PROPERTY LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:6 Clive House, 80 Prospect Hill, Redditch, Worcestershire, B97 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 265-267 Kentish Town Road, London, England, NW5 2TP

Director12 May 2023Active
1-3 Belsize Grove, Flat 7 Straffan Lodge, London, England, NW3 4XE

Director15 November 2021Active
Crown House 265-267, Kentish Town Road, London, England, NW5 2TP

Director09 January 2017Active
Crown House 265-267, Kentish Town Road, London, England, NW5 2TP

Director26 January 2017Active
2 Forest Close, Snaresbrook, London, E11 1PY

Secretary16 May 2005Active
74 Alexandra Park Road, London, N10 2AD

Secretary15 November 2004Active
6 Clive House, 80 Prospect Hill, Redditch, B97 4BY

Secretary17 September 2015Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary15 November 2004Active
Churchill House, 137 Brent Street, London, England, NW4 4DJ

Corporate Secretary01 November 2011Active
6 Clive House, 80 Prospect Hill, Redditch, B97 4BY

Director13 December 2016Active
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY

Director16 May 2005Active
74 Alexandra Park Road, London, N10 2AD

Director15 November 2004Active
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY

Director15 November 2004Active
6 Clive House, 80 Prospect Hill, Redditch, England, B97 4BY

Director15 November 2004Active
Oaklands, 9 Bedford Road, Moor Park, Northwood, HA6 2BA

Director16 May 2005Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director15 November 2004Active

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 (7 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-10-19Address

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

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.