UKBizDB.co.uk

STRENSHAM PROPERTIES LIMITED

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

This company is commonly known as Strensham Properties Limited. The company was founded 34 years ago and was given the registration number 02442425. The firm's registered office is in SOUTHWICK. You can find them at Bank House, Southwick Square, Southwick, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRENSHAM PROPERTIES LIMITED
Company Number:02442425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, Southwick Square, Southwick, West Sussex, England, BN42 4FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Eaton Place, Brighton, BN2 1EH

Director26 July 2006Active
25, Devonshire Road, Dore, Sheffield, England, S17 3NT

Director16 August 2017Active
Bank House, Southwick Square, Southwick, England, BN42 4FN

Director01 August 2014Active
Bank House, Southwick Square, Southwick, England, BN42 4FN

Director03 December 2021Active
30, Boundary Road, Hove, BN3 4EF

Secretary18 June 2010Active
The Old Mill, Nan Cledra, Penzance, TR20 8NB

Secretary07 March 2000Active
Ground Floor Flat, 20 Eaton Place, Brighton, BN2 1EH

Secretary24 July 2008Active
Second Floor 20 Eaton Place, Brighton, BN2 1EH

Secretary29 April 1994Active
Top Floor Flat, 20 Eaton Place, Brighton, BN2 1EH

Secretary10 September 1994Active
20, Eaton Place, Brighton, England, BN2 1EH

Secretary16 August 2017Active
20 Eaton Place, Kemp Town, Brighton, BN2 1EH

Secretary-Active
The Old Mill, Nan Cledra, Penzance, TR20 8NB

Director28 April 1995Active
Ground Floor Flat,, 20 Eaton Place, Brighton, United Kingdom, BN2 1EH

Director20 October 1999Active
Top Floor Flat, 20 Eaton Place, Brighton, BN2 1EH

Director01 July 2001Active
Second Floor 20 Eaton Place, Brighton, BN2 1EH

Director-Active
Top Floor Flat, 20 Eaton Place, Brighton, BN2 1EH

Director29 April 1995Active
20, Eaton Place, Brighton, BN2 1EH

Director18 June 2010Active
20 Eaton Place, Brighton, BN2 1EH

Director-Active
20 Eaton Place, Brighton, BN2 1EH

Director-Active
20 Eaton Place, Kemp Town, Brighton, BN2 1EH

Director-Active

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Officers

Appoint person director company with name date.

Download
2021-12-19Officers

Termination secretary company with name termination date.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2018-12-10Address

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

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.