UKBizDB.co.uk

STRANDWAYS COURT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Waverley Road, Kenilworth, England, CV8 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Heol Y Delyn, Lisvane, Cardiff, Wales, CF14 0SR

Director07 March 2023Active
139, Allensbank Road, Cardiff, Wales, CF14 3PQ

Director01 April 2021Active
6, Waverley Road, Kenilworth, England, CV8 1JN

Director01 August 2020Active
The White House, 48 Lady Byron Lane Knowle, Solihull, B93 9AY

Secretary09 April 1995Active
46 High Street, Sutton Coldfield, West Midlands, B72 1UL

Secretary24 March 2013Active
59, Dol Y Llan, Miskin, Pontyclun, Wales, CF72 8RY

Secretary11 November 2019Active
Woodthorpe House Packington Lane, Hopwas, Tamworth, B78 3AY

Secretary13 November 1991Active
Oak Tree House, Deans Lane Balterley Green, Crewe, CW2 5QJ

Secretary08 April 2001Active
Deputy Directors Bungalow, Crewe & Alsager College Of H E, Alsager Stoke-On-Trent, ST7 2HL

Secretary01 September 1993Active
4, Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT

Secretary20 March 2016Active
4, Hanfield Park, Croesyceiliog, Cwmbran, United Kingdom, NP44 2DT

Secretary20 March 2016Active
8, Cranwell Rise, Mile Oak, Tamworth, B78 3PU

Secretary28 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1991Active
The White House, 48 Lady Byron Lane Knowle, Solihull, B93 9AY

Director09 April 1995Active
Woodland House, Lichfield Road, Hopwas, Tamworth, B78 3AG

Director16 April 2000Active
Wayside Rectory Road, Broadheath, Tenbury Wells, WR15 8QW

Director09 April 1995Active
126, The Park, Cheltenham, England, GL50 2RQ

Director26 March 2018Active
Elville House 126 The Park, Cheltenham, GL50 2RQ

Director09 April 2006Active
21 Hazelbank, Birmingham, B38 8BT

Director08 June 2000Active
202 Sellywood Road, Bournville, Birmingham, B30 1TJ

Director04 April 2004Active
46 High Street, Sutton Coldfield, West Midlands, B72 1UL

Director01 April 2012Active
24 Glanwern Avenue, Newport, NP19 9BW

Director20 March 2005Active
Waters Edge Park Lane, Bonehill, Tamworth, B78 3HY

Director13 November 1991Active
Station House, Lower Machen, Newport, NP1 8UW

Director14 November 1993Active
51, The Crescent, Cradley Heath, England, B64 7JS

Director25 March 2018Active
Woodthorpe House Packington Lane, Hopwas, Tamworth, B78 3AY

Director13 November 1991Active
Oak Tree House, Deans Lane Balterley Green, Crewe, CW2 5QJ

Director08 April 2001Active
Deputy Directors Bungalow, Crewe & Alsager College Of H E, Alsager Stoke-On-Trent, ST7 2HL

Director13 November 1991Active
Strandways Court, The Strand, Saundersfoot, Wales, SA69 9EY

Director29 March 2015Active
Strandways Court, The Strand, Saundersfoot, SA69 9EY

Director29 March 2015Active
4, Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT

Director20 March 2016Active
46 High Street, Sutton Coldfield, West Midlands, B72 1UL

Director17 April 2011Active
8, Cranwell Rise, Mile Oak, Tamworth, B78 3PU

Director28 March 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-03-11Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Address

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

Download
2020-09-19Officers

Termination secretary company with name termination date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.