UKBizDB.co.uk

STRATH EDEN (UK) LIMITED

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

This company is commonly known as Strath Eden (uk) Limited. The company was founded 8 years ago and was given the registration number 09807574. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRATH EDEN (UK) LIMITED
Company Number:09807574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director03 October 2015Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director03 October 2015Active
Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF

Director03 October 2015Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Secretary03 October 2015Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary03 October 2015Active

People with Significant Control

Mr Roger Peter Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Lloyd Blomeyer
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-04-05Officers

Termination secretary company with name termination date.

Download
2016-04-05Officers

Appoint corporate secretary company with name date.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-02-08Accounts

Change account reference date company current shortened.

Download
2015-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.