UKBizDB.co.uk

STRATTON PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13-14 Esplanade, Esplanade, Jersey, Jersey, JE1 1EE

Corporate Secretary28 June 2002Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 December 2023Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 December 2023Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 December 2023Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Secretary22 November 1996Active
56 Crown Lodge, 12 Elystan Street, London, SW3 3PP

Secretary23 September 2005Active
Lagasca 88, Madrid 28001, Spain,

Secretary-Active
14-14 Esplanade, St Helier, Jersey, Jersey, JE1 1BD

Director23 December 2004Active
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE

Director23 December 2004Active
Blampied Farm, Rue De La Scelleterie, St Lawrence, JE3 1FZ

Director23 December 2004Active
La Chaumiere La Rue Des, Nouettes, St Ouen, JE3 2GQ

Director27 October 2004Active
La Chaumiere La Rue Des, Nouettes, St Ouen, JE3 2GQ

Director08 March 2001Active
26, New Street, St Helier, Jersey, JE2 3RA

Director30 December 2020Active
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE

Director26 April 2017Active
Darwell House, La Route Du Petit, Clos, St. Helier, Jersey, JE2 3FX

Director01 August 2002Active
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE

Director23 December 2004Active
Fairfield, Rue De Coin, St Ouen, JE3 2LJ

Director08 March 2001Active
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE

Director26 April 2017Active
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PR

Director07 October 2002Active
Lagasca 88, Madrid 28001, Spain, FOREIGN

Director07 October 2002Active
Lagasca 88, Madrid 28001, Spain, FOREIGN

Director24 January 2000Active
56 Crown Lodge, 12 Elystan Street, London, SW3 3PR

Director07 October 2002Active
Lagasca 88, Madrid 28001, Spain, FOREIGN

Director07 October 2002Active
Lagasca 88, Madrid, Spain, FOREIGN

Director24 January 2000Active
Lagasca 88, Madrid, Spain, FOREIGN

Director-Active
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PP

Director07 October 2002Active
10 Crown Lodge, 12 Elystan Street, London, SW3 3PP

Director07 October 2002Active
Lagasca 88, Madrid 28001, Spain,

Director-Active
13-14, Esplanade, St Helier, Jersey, Jersey, JE1 1EE

Director23 December 2004Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director01 April 2010Active
26, New Street, St Helier, Jersey, JE2 3RA

Corporate Director30 December 2020Active
26, New Street, St Helier, Jersey, JE2 3RA

Corporate Director30 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Change corporate secretary company with change date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change corporate secretary company with change date.

Download
2021-01-26Officers

Appoint corporate director company with name date.

Download
2021-01-26Officers

Appoint corporate director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.