Warning: file_put_contents(c/33b5822467404f4328bf62e1887da112.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Strategic Relations Limited, HP13 5HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRATEGIC RELATIONS LIMITED

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

This company is commonly known as Strategic Relations Limited. The company was founded 31 years ago and was given the registration number 02752149. The firm's registered office is in HIGH WYCOMBE. You can find them at Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRATEGIC RELATIONS LIMITED
Company Number:02752149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Church Road, West Lavington, Midhurst, England, GU29 0EH

Director06 April 1993Active
21 Hill Way, Amersham, HP7 0JL

Secretary30 September 2008Active
Hope Cottage, Hardings Green, Cookham, SL6 9NX

Secretary06 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 December 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 October 1992Active
Genopy, Bull Lane, Gerrards Cross, SL9 8RZ

Director01 June 1993Active
Home Farm Cottage Blounts Court Road, Sonning Common, Reading, RG4 9RT

Director06 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 October 1992Active

People with Significant Control

Julia Elizabeth Flowerdew
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Road, Midhurst, England, GU29 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jonathan Flowerdew
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Road, Midhurst, England, GU29 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.