This company is commonly known as Stratford Property Maintenance Ltd. The company was founded 6 years ago and was given the registration number 11234290. The firm's registered office is in SOUTHAM. You can find them at Bridge House Southam Road, Napton, Southam, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | STRATFORD PROPERTY MAINTENANCE LTD |
---|---|---|
Company Number | : | 11234290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House Southam Road, Napton, Southam, United Kingdom, CV47 8NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, The Parade, Trumpsgreen Road, Virginia Water, England, GU25 4EH | Director | 22 January 2020 | Active |
Hands Farm, Middlefield Lane, Newbold On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8TX | Director | 05 March 2018 | Active |
Bridge House, Southam Road, Napton, Southam, United Kingdom, CV47 8NQ | Director | 27 April 2018 | Active |
Mr Ronald Michael O'Reilly | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Holt Leys, Southam, England, CV47 1FP |
Nature of control | : |
|
Mrs Ruth Pamela O'Reilly | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Southam Road, Southam, United Kingdom, CV47 8NQ |
Nature of control | : |
|
Miss Deanna Claire O'Reilly | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hands Farm, Middlefield Lane, Stratford-Upon-Avon, United Kingdom, CV37 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.