UKBizDB.co.uk

STRATHMOOR DEVELOPMENTS LTD.

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

This company is commonly known as Strathmoor Developments Ltd.. The company was founded 30 years ago and was given the registration number 02874256. The firm's registered office is in HAMPSHIRE. You can find them at Newtown House, 38 Newtown Road, Liphook, Hampshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STRATHMOOR DEVELOPMENTS LTD.
Company Number:02874256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1993
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braemar, 3 Jenner Road, Guildford, GU1 3AQ

Secretary06 April 1995Active
Edgehill Barn, Byworth, Petworth, United Kingdom, GU28 0HR

Director21 June 2020Active
Bayford House The Avenue, Rowledge, Farnham, GU10 4AL

Secretary06 January 1995Active
47 Allen House Park, Hook Heath Road, Woking, GU22 0DB

Secretary08 August 1994Active
67 Lowther Road, Wokingham, RG11 1JB

Secretary23 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1993Active
Bayford House, The Avenue Rowledge, Farnham,

Director23 November 1993Active
58 Waltham Avenue, Guildford, GU2 9QE

Director23 November 1993Active
4 Chartwell Mews, Carron Lane, Midhurst, GU29 9ST

Director06 January 1995Active
Lammas Gate, 84 Meadrow, Godalming, United Kingdom, GU7 3HT

Director06 January 1995Active
47 Allen House Park, Hook Heath Road, Woking, GU22 0DB

Director08 August 1994Active
67 Lowther Road, Wokingham, RG11 1JB

Director23 November 1993Active

People with Significant Control

Mr Alan Perry
Notified on:21 June 2020
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Edgehill Barn, Byworth, Petworth, United Kingdom, GU28 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roderic Alistair Donald
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Lammas Gate, 84 Meadrow, Godalming, United Kingdom, GU7 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Gazette

Gazette dissolved voluntary.

Download
2022-04-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Accounts

Change account reference date company previous extended.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.