UKBizDB.co.uk

STRATHDON MANAGEMENT LIMITED

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

This company is commonly known as Strathdon Management Limited. The company was founded 25 years ago and was given the registration number 03722062. The firm's registered office is in ST ALBANS. You can find them at 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRATHDON MANAGEMENT LIMITED
Company Number:03722062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sandridge Park, Porters Wood, St Albans, AL3 6PH

Director26 October 2010Active
27, Mortimer Street, Wallace Llp, London, England, W1T 3JF

Corporate Director31 March 2018Active
73-75, Mortimer Street, London, W1W 7SQ

Secretary29 March 2008Active
1 Beech Copse, Winchester, SO22 5NR

Secretary17 May 2001Active
18 Dawney Drive, Sutton Coldfield, B75 5JA

Secretary25 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1999Active
The Bakehouse Byfield Road, Priors Marston, Southam, CV47 7RP

Director12 December 2006Active
4th, Floor, One Portland Place, London, England, W1B 1PN

Director24 October 2008Active
4th, Floor, One Portland Place, London, England, W1B 1PN

Director26 March 2013Active
18 Dawney Drive, Sutton Coldfield, B75 5JA

Director25 March 1999Active
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL

Director10 February 2005Active
4th, Floor, One Portland Place, London, England, W1B 1PN

Director26 March 2013Active
Manor Farm House, Abbots Ann, Andover, SP11 7BB

Director25 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 1999Active
One, Portland Place, London, United Kingdom, W1B 1PN

Corporate Director27 July 2007Active

People with Significant Control

Trygos Capital Partners Limited
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:5 Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Strathdon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Portland Place, London, England, W1B 1PN
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 (7 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Change corporate director company with change date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint corporate director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.