This company is commonly known as Stratton Properties Limited. The company was founded 74 years ago and was given the registration number 00471225. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STRATTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00471225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-14 Esplanade, Esplanade, Jersey, Jersey, JE1 1EE | Corporate Secretary | 28 June 2002 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 07 December 2023 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 07 December 2023 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 07 December 2023 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Secretary | 22 November 1996 | Active |
56 Crown Lodge, 12 Elystan Street, London, SW3 3PP | Secretary | 23 September 2005 | Active |
Lagasca 88, Madrid 28001, Spain, | Secretary | - | Active |
14-14 Esplanade, St Helier, Jersey, Jersey, JE1 1BD | Director | 23 December 2004 | Active |
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE | Director | 23 December 2004 | Active |
Blampied Farm, Rue De La Scelleterie, St Lawrence, JE3 1FZ | Director | 23 December 2004 | Active |
La Chaumiere La Rue Des, Nouettes, St Ouen, JE3 2GQ | Director | 27 October 2004 | Active |
La Chaumiere La Rue Des, Nouettes, St Ouen, JE3 2GQ | Director | 08 March 2001 | Active |
26, New Street, St Helier, Jersey, JE2 3RA | Director | 30 December 2020 | Active |
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE | Director | 26 April 2017 | Active |
Darwell House, La Route Du Petit, Clos, St. Helier, Jersey, JE2 3FX | Director | 01 August 2002 | Active |
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE | Director | 23 December 2004 | Active |
Fairfield, Rue De Coin, St Ouen, JE3 2LJ | Director | 08 March 2001 | Active |
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE | Director | 26 April 2017 | Active |
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PR | Director | 07 October 2002 | Active |
Lagasca 88, Madrid 28001, Spain, FOREIGN | Director | 07 October 2002 | Active |
Lagasca 88, Madrid 28001, Spain, FOREIGN | Director | 24 January 2000 | Active |
56 Crown Lodge, 12 Elystan Street, London, SW3 3PR | Director | 07 October 2002 | Active |
Lagasca 88, Madrid 28001, Spain, FOREIGN | Director | 07 October 2002 | Active |
Lagasca 88, Madrid, Spain, FOREIGN | Director | 24 January 2000 | Active |
Lagasca 88, Madrid, Spain, FOREIGN | Director | - | Active |
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PP | Director | 07 October 2002 | Active |
10 Crown Lodge, 12 Elystan Street, London, SW3 3PP | Director | 07 October 2002 | Active |
Lagasca 88, Madrid 28001, Spain, | Director | - | Active |
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE | Director | 23 December 2004 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX | Director | 01 April 2010 | Active |
26, New Street, St Helier, Jersey, JE2 3RA | Corporate Director | 30 December 2020 | Active |
26, New Street, St Helier, Jersey, JE2 3RA | Corporate Director | 30 December 2020 | Active |
Parkside Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Change corporate secretary company with change date. | Download |
2021-01-26 | Officers | Appoint corporate director company with name date. | Download |
2021-01-26 | Officers | Appoint corporate director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.