UKBizDB.co.uk

STRATTON BEECHMONT LIMITED

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

This company is commonly known as Stratton Beechmont Limited. The company was founded 6 years ago and was given the registration number 11179317. The firm's registered office is in CARDIFF. You can find them at 11 The Crescent Conway Road, Pontcanna, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STRATTON BEECHMONT LIMITED
Company Number:11179317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11 The Crescent Conway Road, Pontcanna, Cardiff, Wales, CF11 9QL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Bank, 100 Bute Street, Cardiff, Wales, CF10 5AS

Director15 February 2022Active
3 The Bank, 100 Bute Street, Cardiff, Wales, CF10 5AS

Director15 February 2022Active
216, Bexley Lane, Sidcup, England, DA14 4JH

Director14 February 2022Active
11 The Crescent, Conway Road, Pontcanna, Cardiff, Wales, CF11 9QL

Director31 January 2018Active

People with Significant Control

Mr William Andrew Voyle
Notified on:02 August 2022
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:216, Bexley Lane, Sidcup, England, DA14 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Voyle
Notified on:02 August 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:Wales
Address:3 The Bank, 100 Bute Street, Cardiff, Wales, CF10 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mera Ann Mann
Notified on:31 January 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Wales
Address:11 The Crescent, Conway Road, Cardiff, Wales, CF11 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.