UKBizDB.co.uk

STRATTON & HESLER LIMITED

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

This company is commonly known as Stratton & Hesler Limited. The company was founded 24 years ago and was given the registration number 03952910. The firm's registered office is in ST. ALBANS. You can find them at Park Mill Burydell Lane, Park Street, St. Albans, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRATTON & HESLER LIMITED
Company Number:03952910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Park Mill Burydell Lane, Park Street, St. Albans, England, AL2 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Mill, Burydell Lane, Park Street, St. Albans, England, AL2 2EZ

Secretary02 January 2017Active
Park Mill, Burydell Lane, Park Street, St. Albans, England, AL2 2EZ

Director11 February 2020Active
Park Mill, Burydell Lane, Park Street, St. Albans, England, AL2 2EZ

Director17 January 2008Active
Park Mill, Burydell Lane, Park Street, St. Albans, England, AL2 2EZ

Director21 March 2000Active
1a Branch Road, Park Street, St Albans, AL2 2LU

Secretary01 October 2000Active
300 Longford Road, Cannock, WS11 1NF

Secretary21 March 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary21 March 2000Active
113 Morley Crescent, Kelloe, DH6 4NP

Director01 October 2000Active
300 Longford Road, Cannock, WS11 1NF

Director01 January 2001Active
300 Longford Road, Cannock, WS11 1NF

Director06 April 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director21 March 2000Active

People with Significant Control

Mrs Denny-Anne Hesler
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Park Mill, Burydell Lane, St. Albans, England, AL2 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Raymond Hesler
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Park Mill, Burydell Lane, St. Albans, England, AL2 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Raymond Hesler
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Park Mill, Burydell Lane, St. Albans, England, AL2 2EZ
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 (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
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Capital

Capital alter shares subdivision.

Download
2022-10-11Capital

Capital name of class of shares.

Download
2022-10-10Capital

Capital variation of rights attached to shares.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-15Capital

Capital allotment shares.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-19Capital

Capital name of class of shares.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.