Warning: file_put_contents(c/822059fb4375f4d68d5cbc118a1c4b6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/51634324aa699687e545cd6953a785a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/219a54d40fde68f0805821416f01a8de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Strandhill Property Development Limited, SO19 7BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRANDHILL PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Strandhill Property Development Limited. The company was founded 18 years ago and was given the registration number 05687020. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1 Vancouver Wharf, Hazel Road, Southampton, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:STRANDHILL PROPERTY DEVELOPMENT LIMITED
Company Number:05687020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit 1 Vancouver Wharf, Hazel Road, Southampton, SO19 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Laverock Lea, Portchester, Fareham, PO16 8DA

Secretary25 January 2006Active
33 Laverock Lea, Portchester, Fareham, PO16 8DA

Director25 January 2006Active
130 Dimond Road, Southampton, SO18 1JX

Director25 January 2006Active
79 Bassett Close, Southampton, SO16 3QX

Director25 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 2006Active
2 Grove Gardens, Sholing, Southampton, SO19 9QZ

Director25 January 2006Active

People with Significant Control

Mr John Noel Hayes
Notified on:01 June 2016
Status:Active
Date of birth:November 1953
Nationality:Irish
Country of residence:England
Address:79 Bassett Green Close, Bassett Green Close, Southampton, England, SO16 3QX
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 (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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Capital

Capital cancellation shares.

Download
2018-06-28Capital

Capital return purchase own shares.

Download
2018-06-04Resolution

Resolution.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Accounts

Change account reference date company previous extended.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.