UKBizDB.co.uk

STRATTON HOUSE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Stratton House (isle Of Wight) Management Company Limited. The company was founded 24 years ago and was given the registration number 03947990. The firm's registered office is in EAST COWES. You can find them at 9 York Avenue, York Avenue, East Cowes, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STRATTON HOUSE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED
Company Number:03947990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 York Avenue, York Avenue, East Cowes, England, PO32 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, York Avenue, East Cowes, England, PO32 6QY

Secretary27 July 2020Active
Weir Bank, Bray Business Centre, Old Mill Lane, Bray On Thames, SL6 2ED

Director01 July 2015Active
Flat 1 132, High Street, Ryde, PO33 2RJ

Director01 September 2008Active
Flat 3, 132 High Street, Ryde, PO33 2RJ

Director08 May 2006Active
Portland House, 18 Melville Street, Ryde, PO33 2AP

Secretary15 March 2000Active
The Quarry, Binstead Road, Ryde, PO33 3NQ

Secretary08 May 2006Active
9 York Avenue, York Avenue, East Cowes, England, PO32 6QY

Secretary11 August 2008Active
25, Ward Avenue, Cowes, PO31 8AZ

Director01 September 2008Active
The Quarry, Binstead Road, Ryde, PO33 3NQ

Director08 May 2006Active
Headley House, Branstone, Sandown, PO36 0LT

Director15 March 2000Active

People with Significant Control

Mr Gavin Croxford
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:9 York Avenue, York Avenue, East Cowes, England, PO32 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Groves
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:9 York Avenue, York Avenue, East Cowes, England, PO32 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eddie Woods
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:9 York Avenue, York Avenue, East Cowes, England, PO32 6QY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Address

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

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Address

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

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type micro entity.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.