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..
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 | : |
|
Registered Address | : | 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Sandridge Park, Porters Wood, St Albans, AL3 6PH | Director | 26 October 2010 | Active |
27, Mortimer Street, Wallace Llp, London, England, W1T 3JF | Corporate Director | 31 March 2018 | Active |
73-75, Mortimer Street, London, W1W 7SQ | Secretary | 29 March 2008 | Active |
1 Beech Copse, Winchester, SO22 5NR | Secretary | 17 May 2001 | Active |
18 Dawney Drive, Sutton Coldfield, B75 5JA | Secretary | 25 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1999 | Active |
The Bakehouse Byfield Road, Priors Marston, Southam, CV47 7RP | Director | 12 December 2006 | Active |
4th, Floor, One Portland Place, London, England, W1B 1PN | Director | 24 October 2008 | Active |
4th, Floor, One Portland Place, London, England, W1B 1PN | Director | 26 March 2013 | Active |
18 Dawney Drive, Sutton Coldfield, B75 5JA | Director | 25 March 1999 | Active |
The Red House,, Wilsford Cum Lake, Salisbury, SP4 7BL | Director | 10 February 2005 | Active |
4th, Floor, One Portland Place, London, England, W1B 1PN | Director | 26 March 2013 | Active |
Manor Farm House, Abbots Ann, Andover, SP11 7BB | Director | 25 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 1999 | Active |
One, Portland Place, London, United Kingdom, W1B 1PN | Corporate Director | 27 July 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Change corporate director company with change date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Appoint corporate director company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.