UKBizDB.co.uk

STRAND HOUSE WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Strand House Wealth Management Limited. The company was founded 13 years ago and was given the registration number 07419291. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 70221 - Financial management.

Company Information

Name:STRAND HOUSE WEALTH MANAGEMENT LIMITED
Company Number:07419291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 October 2010
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director31 January 2019Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director31 January 2019Active
70, The Strand, Bromsgrove, B61 8DQ

Director26 October 2010Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director26 October 2010Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director11 December 2014Active
70, The Strand, Bromsgrove, B61 8DQ

Director17 June 2016Active

People with Significant Control

Afh Group Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Jeffrey Taylor
Notified on:17 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:70, The Strand, Bromsgrove, B61 8DQ
Nature of control:
  • Significant influence or control
Mr Richard Anthony Hull
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:70, The Strand, Bromsgrove, B61 8DQ
Nature of control:
  • Significant influence or control
Thomas Horton Llp
Notified on:06 April 2016
Status:Active
Address:70, The Strand, Bromsgrove, B61 8DQ
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Change account reference date company current shortened.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Address

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

Download
2019-01-15Accounts

Change account reference date company current extended.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.