This company is commonly known as Strandways Court Limited. The company was founded 32 years ago and was given the registration number 02662716. The firm's registered office is in KENILWORTH. You can find them at 6 Waverley Road, , Kenilworth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STRANDWAYS COURT LIMITED |
---|---|---|
Company Number | : | 02662716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Waverley Road, Kenilworth, England, CV8 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Heol Y Delyn, Lisvane, Cardiff, Wales, CF14 0SR | Director | 07 March 2023 | Active |
139, Allensbank Road, Cardiff, Wales, CF14 3PQ | Director | 01 April 2021 | Active |
6, Waverley Road, Kenilworth, England, CV8 1JN | Director | 01 August 2020 | Active |
The White House, 48 Lady Byron Lane Knowle, Solihull, B93 9AY | Secretary | 09 April 1995 | Active |
46 High Street, Sutton Coldfield, West Midlands, B72 1UL | Secretary | 24 March 2013 | Active |
59, Dol Y Llan, Miskin, Pontyclun, Wales, CF72 8RY | Secretary | 11 November 2019 | Active |
Woodthorpe House Packington Lane, Hopwas, Tamworth, B78 3AY | Secretary | 13 November 1991 | Active |
Oak Tree House, Deans Lane Balterley Green, Crewe, CW2 5QJ | Secretary | 08 April 2001 | Active |
Deputy Directors Bungalow, Crewe & Alsager College Of H E, Alsager Stoke-On-Trent, ST7 2HL | Secretary | 01 September 1993 | Active |
4, Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT | Secretary | 20 March 2016 | Active |
4, Hanfield Park, Croesyceiliog, Cwmbran, United Kingdom, NP44 2DT | Secretary | 20 March 2016 | Active |
8, Cranwell Rise, Mile Oak, Tamworth, B78 3PU | Secretary | 28 March 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1991 | Active |
The White House, 48 Lady Byron Lane Knowle, Solihull, B93 9AY | Director | 09 April 1995 | Active |
Woodland House, Lichfield Road, Hopwas, Tamworth, B78 3AG | Director | 16 April 2000 | Active |
Wayside Rectory Road, Broadheath, Tenbury Wells, WR15 8QW | Director | 09 April 1995 | Active |
126, The Park, Cheltenham, England, GL50 2RQ | Director | 26 March 2018 | Active |
Elville House 126 The Park, Cheltenham, GL50 2RQ | Director | 09 April 2006 | Active |
21 Hazelbank, Birmingham, B38 8BT | Director | 08 June 2000 | Active |
202 Sellywood Road, Bournville, Birmingham, B30 1TJ | Director | 04 April 2004 | Active |
46 High Street, Sutton Coldfield, West Midlands, B72 1UL | Director | 01 April 2012 | Active |
24 Glanwern Avenue, Newport, NP19 9BW | Director | 20 March 2005 | Active |
Waters Edge Park Lane, Bonehill, Tamworth, B78 3HY | Director | 13 November 1991 | Active |
Station House, Lower Machen, Newport, NP1 8UW | Director | 14 November 1993 | Active |
51, The Crescent, Cradley Heath, England, B64 7JS | Director | 25 March 2018 | Active |
Woodthorpe House Packington Lane, Hopwas, Tamworth, B78 3AY | Director | 13 November 1991 | Active |
Oak Tree House, Deans Lane Balterley Green, Crewe, CW2 5QJ | Director | 08 April 2001 | Active |
Deputy Directors Bungalow, Crewe & Alsager College Of H E, Alsager Stoke-On-Trent, ST7 2HL | Director | 13 November 1991 | Active |
Strandways Court, The Strand, Saundersfoot, Wales, SA69 9EY | Director | 29 March 2015 | Active |
Strandways Court, The Strand, Saundersfoot, SA69 9EY | Director | 29 March 2015 | Active |
4, Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT | Director | 20 March 2016 | Active |
46 High Street, Sutton Coldfield, West Midlands, B72 1UL | Director | 17 April 2011 | Active |
8, Cranwell Rise, Mile Oak, Tamworth, B78 3PU | Director | 28 March 2010 | Active |
Mrs Suzanne Bowen | ||
Notified on | : | 27 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Waverley Road, Kenilworth, England, CV8 1JN |
Nature of control | : |
|
Dr Miriam Day | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 139, Allensbank Road, Cardiff, Wales, CF14 3PQ |
Nature of control | : |
|
Mr Ross Malcolm Taylor | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Waverley Road, Kenilworth, England, CV8 1JN |
Nature of control | : |
|
Mr James Mumford | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, The Crescent, Cradley Heath, England, B64 7JS |
Nature of control | : |
|
Mr Peter Cadogan | ||
Notified on | : | 25 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elville House, 126 The Park, Cheltenham, England, GL50 2RQ |
Nature of control | : |
|
Mr Torfem Sadat-Shafai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Strandways Court, The Strand, Saundersfoot, Wales, SA69 9EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-03-11 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-19 | Officers | Termination secretary company with name termination date. | Download |
2020-09-19 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.