UKBizDB.co.uk

STRAND ESTATES LIMITED

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

This company is commonly known as Strand Estates Limited. The company was founded 31 years ago and was given the registration number 02780661. The firm's registered office is in YATELEY. You can find them at Strand House Galway Road, Blackbushe Business Park, Yateley, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRAND ESTATES LIMITED
Company Number:02780661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Strand House Galway Road, Blackbushe Business Park, Yateley, Hampshire, GU46 6GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 College Road, Sandhurst, GU47 0RD

Secretary21 March 2001Active
The Island, West Drive, Virginia Water, GU25 4NA

Director30 September 1999Active
The Island, West Drive, Virginia Water, GU25 4NA

Director16 February 1993Active
9 Heathcroft, Ealing, London, W5 3BY

Secretary30 March 1994Active
36 Yeading Avenue, Harrow, HA2 9RN

Secretary30 September 1999Active
72 Jersey Road, Hounslow, TW5 0TX

Secretary16 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 January 1993Active
209 Station Road, Hayes, UB3 4JB

Director16 February 1993Active
9b Block 4 Cavendish Heights, 33 Perkins Road Jardins Lookout, Causeway Bay, Hong Kong, IRISH

Director01 April 1994Active
72 Jersey Road, Hounslow, TW5 0TX

Director01 April 1995Active
72 Jersey Road, Hounslow, TW5 0TX

Director01 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 January 1993Active

People with Significant Control

Mr Ashok Suri
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Asuri Island, West Drive, Virginia Water, England, GU25 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Address

Change sail address company with new address.

Download
2022-08-25Address

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

Download
2022-08-25Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption full.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.