This company is commonly known as Strathmore Court Management Company Limited. The company was founded 19 years ago and was given the registration number 05428356. The firm's registered office is in BIDEFORD. You can find them at 10 Tors View, Westward Ho, Bideford, . This company's SIC code is 98000 - Residents property management.
Name | : | STRATHMORE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05428356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Tors View, Westward Ho, Bideford, England, EX39 1XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Tors View, Westward Ho, Bideford, England, EX39 1XJ | Director | 12 August 2019 | Active |
5 Bridge Plats Way, Bideford, EX39 3PY | Director | 25 April 2006 | Active |
10, Tors View, Westward Ho, Bideford, England, EX39 1XJ | Director | 03 January 2018 | Active |
10, Tors View, Westward Ho, Bideford, England, EX39 1XJ | Director | 03 January 2018 | Active |
Chimneys, Sticklepath Hill, Sticklepath, Barnstaple, EX31 2DW | Secretary | 19 April 2005 | Active |
Virleo Hilltop Road, Bideford, EX39 3PA | Secretary | 12 May 2006 | Active |
60, Kala Fair, Westward Ho, Bideford, EX39 1TX | Secretary | 11 February 2008 | Active |
5 Strathmore Court, Clovelly Road, Bideford, EX39 3HL | Secretary | 25 April 2006 | Active |
5, Bridge Plats Way, Bideford, England, EX39 3PY | Secretary | 06 February 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 2005 | Active |
Chimneys, Sticklepath Hill, Sticklepath, Barnstaple, EX31 2DW | Director | 19 April 2005 | Active |
Virleo Hilltop Road, Bideford, EX39 3PA | Director | 12 May 2006 | Active |
3 Northdene, Bideford, EX39 3NZ | Director | 25 April 2006 | Active |
3 Caynton Court, Mill Street, Torrington, EX38 8AL | Director | 19 April 2005 | Active |
7 Ponsford Road, Minehead, TA24 5DX | Director | 25 April 2006 | Active |
9 Strathmore Court, Clovelly Road, Bideford, EX39 3HL | Director | 25 April 2006 | Active |
8 Strathmore Court, Bideford, EX39 3HL | Director | 25 April 2006 | Active |
13, Linscott Crescent, West Yelland, Barnstaple, EX31 3ES | Director | 27 February 2010 | Active |
12 Strathmore Court, Clovelly Road, Bideford, EX39 3HL | Director | 11 February 2008 | Active |
5, Bridge Plats Way, Bideford, England, EX39 3PY | Director | 06 February 2014 | Active |
Marsh Hall, North Molton, EX36 3HQ | Director | 25 April 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 19 April 2005 | Active |
Mr David William Smith | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Tors View, Bideford, England, EX39 1XJ |
Nature of control | : |
|
Mr Jonathan Luke Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Bridge Plats Way, Bideford, England, EX39 3PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.