UKBizDB.co.uk

STRATHMORE HOUSE LIMITED

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

This company is commonly known as Strathmore House Limited. The company was founded 41 years ago and was given the registration number 01708304. The firm's registered office is in CROYDON. You can find them at Suffolk House, George Street, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRATHMORE HOUSE LIMITED
Company Number:01708304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director06 December 2010Active
Flat 2, 32 The Avenue St Margarets, Twickenham, TW1 1RY

Secretary01 December 1992Active
Flat 6, 32 The Avenue, St Margarets, TW1 1RY

Secretary21 February 2002Active
Flat 4, 32 The Avenue, Twickenham, TW1 1RY

Secretary07 May 2003Active
Old Forge Cottage, Tapners Road, Leigh, RH2 8NN

Secretary03 May 2000Active
Flat 6 32 The Avenue, Twickenham, TW1 1RY

Secretary01 April 1998Active
Flat 3 32 The Avenue, St Margarets, Twickenham, TW1 1RY

Secretary06 December 1994Active
32 The Avenue, Twickenham, TW1 1RY

Secretary-Active
Flat 3 32 The Avenue, Twickenham, TW1 1RY

Director31 December 2001Active
8, Beaconsfield Road, Twickenham, United Kingdom, TW1 3HU

Director07 May 2003Active
Flat 2, 32 The Avenue, Twickenham, TW1 1RY

Director14 May 1997Active
Flat 1 32 The Avenue, St Margarets, Twickenham, TW1 1RY

Director06 December 1994Active
Flat 6, 32 The Avenue, St Margarets, TW1 1RY

Director31 December 2001Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director07 May 2003Active
Old Forge Cottage, Tapners Road, Leigh, RH2 8NN

Director03 May 2000Active
111 Greenfield Gardens, London, NW2 1HU

Director07 May 2003Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director06 December 2010Active
Flat 3 32 The Avenue, Twickenham, TW1 1RY

Director06 February 2007Active
Flat 6 32 The Avenue, Twickenham, TW1 1RY

Director22 August 1995Active
Flat 6 32 The Avenue, Twickenham, TW1 1RY

Director-Active
Flat 4, 32 The Avenue St Margarets, Twickenham, TW1 1RY

Director01 December 1992Active
32 The Avenue, Twickenham, TW1 1RY

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Address

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

Download
2020-11-01Officers

Termination secretary company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.