UKBizDB.co.uk

STRATEGIC PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Strategic Property Management Limited. The company was founded 4 years ago and was given the registration number 12601425. The firm's registered office is in LIVERPOOL. You can find them at Office 151 Office 151, Exchange Street East, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STRATEGIC PROPERTY MANAGEMENT LIMITED
Company Number:12601425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office 151 Office 151, Exchange Street East, Liverpool, England, L2 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
192 Vicarage Road, Kendal, England, LA9 5BS

Director14 May 2020Active
2 Hollywood Avenue, Penworth, Preston, United Kingdom, PR1 9AS

Director14 May 2020Active
88 Larkfield Lane, Churchtown, Southport, United Kingdom, PR9 8NW

Director14 May 2020Active
58 Trenance Gardens, Greetland, Halifax, United Kingdom, HX4 8NN

Director14 May 2020Active

People with Significant Control

Mr Christopher Edward Hughes
Notified on:14 May 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Hollywood Avenue, Penworth, Preston, United Kingdom, PR1 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Marcel Whilde
Notified on:14 May 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:58 Trenance Gardens, Greetland, Halifax, United Kingdom, HX4 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Mark Austin
Notified on:14 May 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:192 Vicarage Road, Kendal, England, LA9 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Anne Louise Merone
Notified on:14 May 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:88 Larkfield Lane, Churchtown, Southport, United Kingdom, PR9 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Address

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

Download
2020-11-02Address

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

Download
2020-10-20Address

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

Download
2020-09-29Address

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

Download
2020-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.