UKBizDB.co.uk

STRIDA DEVELOPMENTS LIMITED

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

This company is commonly known as Strida Developments Limited. The company was founded 16 years ago and was given the registration number 06423702. The firm's registered office is in WETHERBY. You can find them at Boston House 214 High Street, Boston Spa, Wetherby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRIDA DEVELOPMENTS LIMITED
Company Number:06423702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
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:Boston House 214 High Street, Boston Spa, Wetherby, England, LS23 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Church Lane, Evenley, Brackley, England, NN13 5SG

Secretary12 November 2007Active
Vine House, Main Street, Chackmore, United Kingdom, MK15 5JF

Director12 November 2007Active
25, Thorp Arch Park, Thorp Arch, Wetherby, England, LS23 7AP

Director12 November 2007Active
The Barn, Church Lane, Evenley, Brackley, England, NN13 5SG

Director12 November 2007Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary09 November 2007Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director09 November 2007Active

People with Significant Control

Mr Darren Neil Patrick Cummings
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Wetherby, England, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Wetherby, England, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Luke Melber
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Boston House, 214 High Street, Wetherby, England, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-01-06Address

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

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

Change sail address company with old address new address.

Download
2017-10-27Accounts

Change account reference date company previous extended.

Download
2017-01-05Address

Change sail address company with old address new address.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.