This company is commonly known as Stratford Place (lymington) Management Company Limited. The company was founded 33 years ago and was given the registration number 02529595. The firm's registered office is in LYMINGTON. You can find them at Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | STRATFORD PLACE (LYMINGTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02529595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1990 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saltings, Bath Road, Lymington, SO41 3SE | Secretary | 09 April 2008 | Active |
5, Stratford Place, Lymington, England, SO41 9TL | Director | 02 December 2020 | Active |
19, Stratford Place, Lymington, England, SO41 9TL | Director | 02 December 2020 | Active |
Wilberforce Court, High Street, Hull, HU1 1YJ | Secretary | - | Active |
Cherries Crabbswood Lane, Sway, Lymington, Y, SO41 6EQ | Secretary | - | Active |
23 Stratford Place, Lymington, SO41 9TL | Secretary | 03 July 2000 | Active |
23 Stratford Place, Lymington, SO41 9TL | Secretary | 17 December 1998 | Active |
23 Stratford Place, Lymington, SO41 9TL | Secretary | 27 March 1995 | Active |
17 Stratford Place, Lymington, SO41 9TL | Secretary | 15 March 1999 | Active |
24 Stratford Place, Lymington, SO41 9TL | Secretary | 12 March 2001 | Active |
24 Stratford Place, Lymington, SO41 9TL | Secretary | 16 March 1998 | Active |
4 Stratford Place, Lymington, SO41 9TL | Director | - | Active |
25 Stratford Place, Lymington, SO41 9TL | Director | 20 October 1997 | Active |
Thorns Farmhouse, Beaulieu, Lymington, SO41 5SQ | Director | - | Active |
14 Stratford Place, Lymington, SO41 9TL | Director | 13 March 2000 | Active |
23 Stratford Place, Lymington, SO41 9TL | Director | 03 July 2000 | Active |
23 Stratford Place, Lymington, SO41 9TL | Director | - | Active |
28 Stratford Place, Lymington, SO41 9TL | Director | - | Active |
17 Stratford Place, Lymington, SO41 9TL | Director | 28 March 1994 | Active |
17 Stratford Place, Lymington, SO41 9TL | Director | 16 March 1998 | Active |
10 Stratford Place, Lymington, SO41 9TL | Director | - | Active |
16 Western Road, Lymington, SO41 9HL | Director | - | Active |
18 Stratford Place, Lymington, SO41 9TL | Director | 12 March 2001 | Active |
28 Stratford Place, Lymington, SO41 9TL | Director | 14 March 2006 | Active |
9 Stratford Place, Lymington, SO41 9TL | Director | 16 March 2005 | Active |
9 Stratford Place, Lymington, SO41 9TL | Director | 13 March 2000 | Active |
12 Stratford Place, Lymington, SO41 9TL | Director | 13 March 2000 | Active |
2 Stratford Place, Lymington, SO41 9TL | Director | 16 March 1998 | Active |
2 Stratford Place, Lymington, SO41 9TL | Director | 25 March 1996 | Active |
One Stratford Place, Lymington, SO41 9TL | Director | 16 March 1998 | Active |
One Stratford Place, Lymington, SO41 9TL | Director | - | Active |
27 Stratford Place, Southampton Road, Lymington, SO41 9TL | Director | 28 March 1994 | Active |
Shadows 24 Stratford Place, Lymington, SO41 9TL | Director | - | Active |
15 Stratford Place, Lymington, SO41 9TL | Director | 16 March 1998 | Active |
29 Stratford Place, Lymington, SO41 9TL | Director | 17 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.