UKBizDB.co.uk

STRATTON STREET TRUSTEES LIMITED

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

This company is commonly known as Stratton Street Trustees Limited. The company was founded 32 years ago and was given the registration number 02637522. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRATTON STREET TRUSTEES LIMITED
Company Number:02637522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 July 2002Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 April 2020Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary14 August 1994Active
20 Meadow Place, London, SW8 1XZ

Director24 June 1996Active
125, London Wall, London, EC2Y 5AL

Director19 September 2015Active
41 Cambourne Avenue, London, W13 9QZ

Director-Active
48 Craigweil Avenue, Radlett, WD7 7EY

Director21 May 2007Active
186 Revelstoke Road, Southfields, London, SW18 5NW

Director01 May 1993Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director04 October 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 February 2008Active
11 Sutherland Road, West Ealing, London, W13 0DX

Director09 June 2005Active
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA

Director24 October 1994Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director04 October 2011Active
7 Windermere Avenue, Queens Park, London, NW6 6LP

Director-Active
Little Orchard, Stratfield Saye, Reading, RG7 2DP

Director21 September 1995Active
9 Church Row, Hampstead, London, NW3 6UT

Director-Active
The Cottage, Harwell Lane Harwell Everton, Doncaster, DN10 5BU

Director24 October 1994Active
522 Holcombe Road, Greenmount, Bury, BL8 4EJ

Director-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 July 2002Active
10 Lyford Road, Wandsworth, London, SW18 3LG

Director-Active
125, London Wall, London, England, EC2Y 5AL

Director25 November 2008Active
125, London Wall, London, England, EC2Y 5AL

Corporate Director25 November 2008Active

People with Significant Control

Cms Cameron Mckenna Nabarro Okswang Llp
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control
Nabarro Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, London Wall, London, England, EC2Y 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change sail address company with old address new address.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Change corporate secretary company with change date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.