UKBizDB.co.uk

STRATEGIC RESIDENTIAL DEVELOPMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England,

Director08 December 2017Active
15, Shoreham Place, Shoreham, United Kingdom, TN147RX

Secretary20 September 2013Active
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England,

Director11 January 2017Active
2, C/O Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England,

Director11 January 2017Active
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director20 September 2013Active
C/O Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director20 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Change of name

Certificate re registration public limited company to private.

Download
2020-07-15Incorporation

Re registration memorandum articles.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Change of name

Reregistration public to private company.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-02-18Accounts

Change account reference date company previous shortened.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-11-21Accounts

Change account reference date company previous shortened.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-03-06Accounts

Accounts with accounts type small.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Change account reference date company previous shortened.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.