UKBizDB.co.uk

STRAKERS (HOLDINGS) LIMITED

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

This company is commonly known as Strakers (holdings) Limited. The company was founded 17 years ago and was given the registration number 05953335. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRAKERS (HOLDINGS) LIMITED
Company Number:05953335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 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
6/7, Market Place, Devizes, United Kingdom, SN10 1HT

Director01 May 2016Active
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU

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

Secretary13 November 2013Active
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ

Secretary19 December 2006Active
40 Kingfisher Court, Calne, SN11 9RT

Secretary24 October 2006Active
5, Porters Mead, Corsham, England, SN13 9BA

Secretary01 September 2011Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary02 October 2006Active
The Old Coaching House, Lacock, Chippenham, SN15 2PQ

Director24 October 2006Active
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ

Director19 December 2006Active
35, White Eagle Road, Swindon, SN25 1TN

Director18 July 2014Active
6 Portal Close, Chippenham, SN15 1QJ

Director19 December 2006Active
Holly House, The Common, Rowde, Devizes, SN10 1SY

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

Director19 December 2006Active
5 Wedmore Avenue, Chippenham, SN15 1QP

Director19 December 2006Active
Stroud Hill Farm, Potterne Wick, Devizes, SN10 5QR

Director19 December 2006Active
Corinya, Sandpits Lane, Sherston, Malmesbury, SN16 0NN

Director28 February 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director02 October 2006Active

People with Significant Control

Gordon John Straker
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:6/7, Market Place, Devizes, United Kingdom, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Capital

Capital cancellation shares.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital return purchase own shares.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-08Capital

Capital cancellation shares.

Download
2023-02-08Capital

Capital return purchase own shares.

Download
2022-12-13Capital

Capital cancellation shares.

Download
2022-12-13Capital

Capital return purchase own shares.

Download
2022-08-12Capital

Capital cancellation shares.

Download
2022-08-12Capital

Capital return purchase own shares.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2022-04-20Capital

Capital cancellation shares.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Capital

Capital cancellation shares.

Download
2022-03-03Capital

Capital return purchase own shares.

Download
2022-03-03Capital

Capital return purchase own shares.

Download
2022-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Capital

Capital cancellation shares.

Download
2021-09-08Capital

Capital return purchase own shares.

Download
2021-07-26Capital

Capital cancellation shares.

Download
2021-07-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.