UKBizDB.co.uk

STRAKERS (DEVIZES) LIMITED

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

This company is commonly known as Strakers (devizes) Limited. The company was founded 28 years ago and was given the registration number 03187375. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:STRAKERS (DEVIZES) LIMITED
Company Number:03187375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Zander Road, Calne, United Kingdom, SN11 9QS

Director01 August 2018Active
C/O Strakers, 33-34 Market Place, Chippenham, United Kingdom, SN15 3HP

Director18 July 2014Active
7-7c, Snuff Street, Devizes, England, SN10 1DU

Director01 May 2016Active
Stroud Hill Farm, Potterne Wick, Devizes, SN10 5QR

Director02 May 1996Active
18, The Tynings, Corsham, United Kingdom, SN15 9DE

Director01 May 2013Active
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ

Secretary31 December 2005Active
Littlemere House Strongs Close, Keevil, BA14 6NL

Secretary02 May 1996Active
113, Avon Road, Devizes, SN10 1PT

Secretary27 October 2008Active
Paradise House, Manningford Bruce, Pewsey, SN9 6JF

Secretary24 July 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 April 1996Active
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ

Director01 June 1999Active
6 Portal Close, Chippenham, SN15 1QJ

Director01 September 2005Active
Littlemere House Strongs Close, Keevil, BA14 6NL

Director02 May 1996Active
Glen View 44 Quarry Road, Old Town, Swindon, SN1 4EN

Director01 September 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 April 1996Active
Holly House, The Common, Rowde, Devizes, SN10 1SY

Director11 May 2010Active
46 The Tarters, Sherston, Malmesbury, SN16 0NT

Director01 January 2003Active
5 Wedmore Avenue, Chippenham, SN15 1QP

Director01 May 2005Active
Curtis Cottage, Pinkney, Malmesbury, United Kingdom, SN16 0NZ

Director28 February 2008Active

People with Significant Control

Straker (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6/7, Market Place, Devizes, United Kingdom, SN10 1HT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Address

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

Download

Copyright © 2024. All rights reserved.