This company is commonly known as Strategic Residential Development Limited. The company was founded 10 years ago and was given the registration number 08698702. The firm's registered office is in SALISBURY. You can find them at 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STRATEGIC RESIDENTIAL DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 08698702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 23 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England, | Director | 08 December 2017 | Active |
15, Shoreham Place, Shoreham, United Kingdom, TN147RX | Secretary | 20 September 2013 | Active |
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England, | Director | 11 January 2017 | Active |
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England, | Director | 11 January 2017 | Active |
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH | Director | 20 September 2013 | Active |
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH | Director | 20 September 2013 | Active |
Mr John Rodell | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, C/O Forest Edge Accountancy, Salisbury, England, |
Nature of control | : |
|
Mr Matthew Quentin Sherry | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, C/O Forest Edge Accountancy, Salisbury, England, |
Nature of control | : |
|
Mr Lee Grant Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Project Kudos, Ocean Village Innovation Centre, Hampshire, United Kingdom, SO14 3JQ |
Nature of control | : |
|
Mr Steven Edward Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Project Kudos, Ocean Village Innovation Centre, Hampshire, United Kingdom, SO14 3JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Change of name | Certificate re registration public limited company to private. | Download |
2020-07-15 | Incorporation | Re registration memorandum articles. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Change of name | Reregistration public to private company. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.