UKBizDB.co.uk

STRATHMORE 11 LIMITED(THE)

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

This company is commonly known as Strathmore 11 Limited(the). The company was founded 41 years ago and was given the registration number 01690865. The firm's registered office is in ALTON. You can find them at The Old Stables Gracious Street, Selborne, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRATHMORE 11 LIMITED(THE)
Company Number:01690865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Stables Gracious Street, Selborne, Alton, Hampshire, United Kingdom, GU34 3JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 11 Strathmore Gardens, Kensington, London, W8 4RZ

Secretary22 May 1995Active
The Old Stables, Gracious Street, Selborne, Alton, United Kingdom, GU34 3JD

Director01 January 2016Active
Flat 5 11 Strathmore Gardens, Kensington, London, W8 4RZ

Director-Active
3726, 3726 Ella Lee Lane, Houston, United States,

Director01 June 2022Active
11 Strathmore Gardens, Strathmore Gardens, London, England, W8 4RZ

Director01 January 2019Active
The Old Stables, Gracious Street, Selborne, Alton, United Kingdom, GU34 3JD

Director01 June 2011Active
The Old Stables, Gracious Street, Selborne, Alton, United Kingdom, GU34 3JD

Director01 June 2011Active
11, Strathmore Gardens, London, England, W8 4RZ

Director20 May 2021Active
11 Strathmore Gardens, London, W8 4RZ

Secretary-Active
11 Strathmore Gardens, London, W8 4RZ

Director30 April 2000Active
Milbourne House, 10 Littlemead, Esher, England, KT10 9PE

Director11 December 2001Active
11 Strathmore Gardens, London, W8 4RZ

Director-Active
Flat 2 11 Strathmore, Gardens Kensington, London, W8 4RE

Director15 March 1993Active
1, Quartier Des Pres, Seguret 84110, France, FOREIGN

Director-Active
8 Castelnau, London, SW13 9RU

Director-Active

People with Significant Control

Mrs Elizabeth Jane Noel
Notified on:01 January 2019
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Stables, Gracious Street, Alton, United Kingdom, GU34 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean Marie Noel
Notified on:01 January 2017
Status:Active
Date of birth:October 1937
Nationality:French
Country of residence:England
Address:Flat 1, 11 Strathmore Gardens, London, England, W8 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Accounts

Change account reference date company previous shortened.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.