This company is commonly known as Stratsmore Property Assets Limited. The company was founded 7 years ago and was given the registration number 10318496. The firm's registered office is in ILFORD. You can find them at Unit 2b, The Point 420 Eastern Avenue, Gants Hill, Ilford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | STRATSMORE PROPERTY ASSETS LIMITED |
---|---|---|
Company Number | : | 10318496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2016 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2b, The Point 420 Eastern Avenue, Gants Hill, Ilford, England, IG2 6NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Harvey House, 79 London Road, St. Edwards Court,, Romford, England, RM7 9QD | Director | 01 November 2018 | Active |
3rd Floor, Harvey House, 79 London Road, St. Edwards Court,, Romford, England, RM7 9QD | Director | 15 July 2021 | Active |
E7/E8 Fairview Industrial Estate, Barlow Way, Rainham, England, RM13 8UP | Director | 12 October 2018 | Active |
6-6a, Seven Ways Parade, Woodford Avenue, Ilford, England, IG2 6XH | Director | 08 August 2016 | Active |
6-6a Seven Ways Parade, Woodford Avenue, Ilford, IG2 6XH | Director | 08 August 2016 | Active |
Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, England, IG2 6NQ | Director | 01 November 2018 | Active |
Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, England, IG2 6NQ | Director | 01 November 2018 | Active |
57, Eastern Avenue East, Romford, England, RM1 4SD | Director | 01 August 2020 | Active |
Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, England, IG2 6NQ | Director | 08 August 2016 | Active |
E7/E8 Fairview Industrial Estate, Barlow Way, Rainham, England, RM13 8UP | Director | 12 October 2018 | Active |
Mr Franson Melvin Gonsalves | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 33 Griffin Close, Griffin Close, Slough, England, SL1 2TZ |
Nature of control | : |
|
Mr Muhammad Asif Naeem | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Eastern Avenue East, Romford, England, RM1 4SD |
Nature of control | : |
|
Mr Mahmood Ali | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3rd Floor, Harvey House, 79 London Road, Romford, England, RM7 9QD |
Nature of control | : |
|
Mr Muhammad Asif Naeem | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2b, The Point, 420 Eastern Avenue, Ilford, England, IG2 6NQ |
Nature of control | : |
|
Mr Mahmood Ali | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6-6a, Seven Ways Parade, Ilford, England, IG2 6XH |
Nature of control | : |
|
Ms Pallavi Appaneni | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-6a, Seven Ways Parade, Ilford, England, IG2 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-28 | Change of name | Certificate change of name company. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.