UKBizDB.co.uk

STRAND COURT ASSOCIATION LIMITED

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

This company is commonly known as Strand Court Association Limited. The company was founded 60 years ago and was given the registration number 00786068. The firm's registered office is in EXETER. You can find them at 14 Cathedral Close, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRAND COURT ASSOCIATION LIMITED
Company Number:00786068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1963
End of financial year:25 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Cathedral Close, Exeter, England, EX1 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Rolle Street, Exmouth, England, EX8 2SN

Secretary26 December 2021Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director23 January 2024Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director20 April 2013Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director07 April 2018Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director07 April 2018Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director22 April 2017Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director14 February 2022Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director04 October 2011Active
14 Cathedral Close, Exeter, EX1 1HA

Secretary-Active
14, Cathedral Close, Exeter, England, EX1 1HA

Corporate Secretary22 April 2017Active
2 Strand Court, Topsham, Exeter, EX3 0AZ

Director23 March 2002Active
26 Strand Court, Topsham, Exeter, EX3 0AZ

Director01 November 1996Active
11 Strand Court The Strand, Topsham, Exeter, EX3 0AZ

Director02 March 1996Active
2 Strand Court, Topsham, Exeter, EX3 0AZ

Director-Active
Whippletree House, 10a Lower Wheathill, Sidmouth, EX10 9UA

Director28 March 2009Active
5 Strand Court, Topsham, Exeter, EX3 0AZ

Director-Active
7 Strand Court, Topsham, Exeter, EX3 0AZ

Director07 March 1998Active
5 Strand Court The Strand, Topsham, Exeter, EX3 0AZ

Director17 March 2001Active
29 Strand Court, Topsham, Exeter, EX3 0AZ

Director01 November 1996Active
10 Strand Court, Topsham, Exeter, EX3 0AZ

Director17 April 2002Active
16 Strand Court, Topsham, Exeter, EX3 0AZ

Director22 April 1995Active
18, Strand Court, The Strand Topsham, Exeter, EX3 0AZ

Director28 March 2009Active
Flat 12 12 Trinity Square, London, EC3N 4AL

Director11 March 2000Active
41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN

Director07 April 2018Active
27 Strand Court, Topsham, Exeter, EX3 0AZ

Director01 November 1996Active
C/O Drew Pearce, 14 Cathedral Close, Exeter, EX1 1HA

Director24 May 2011Active
3 Strand Court, Topsham, Exeter, EX3 0AZ

Director-Active
6 Strand Court, Topsham, Exeter, EX3 0AZ

Director07 March 1998Active
33 The Strand, Topsham, Exeter, EX3 0AY

Director01 April 2006Active
22 Strand Court, Topsham, Exeter, EX3 0AZ

Director23 March 2002Active
Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA

Director07 April 2018Active
No 36 Strand Court, Topsham, Exeter, EX3 0AZ

Director03 April 2004Active
3 The Retreat, Retreat Drive, Topsham, EX3 0LS

Director04 March 1994Active
24 Strand Court, Topsham, Exeter, EX3 0AZ

Director-Active
14 Strand Court, Topsham, Exeter, EX3 0AZ

Director-Active

People with Significant Control

Mr Alan Joseph Oxer
Notified on:07 April 2018
Status:Active
Date of birth:April 1938
Nationality:British
Address:Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Nigel Parker
Notified on:07 April 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Hunter
Notified on:07 April 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Mr James Thornton Measures
Notified on:07 April 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Professor Andrew John Pollard
Notified on:22 April 2017
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Mr Malcolm Alexander Holding
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:14, Cathedral Close, Exeter, England, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Barry Edward Perry
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Anthony John Mills
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Michael Norman West
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Michael Douglas Beetham
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Address:Drew Pearce 1748 Ltd, 14 Cathedral Close, Exeter, EX1 1HA
Nature of control:
  • Significant influence or control
Mr Maurice Edwin Tucker
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Mr David Michael George James
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control
Mrs Jaqueline Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:41 Rolle Street, Rolle Street, Exmouth, England, EX8 2SN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-10Address

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

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Address

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

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.