UKBizDB.co.uk

STRIDE & SON LIMITED

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

This company is commonly known as Stride & Son Limited. The company was founded 15 years ago and was given the registration number 06724455. The firm's registered office is in CHICHESTER. You can find them at Piper House 4, Bognor Road, Chichester, West Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:STRIDE & SON LIMITED
Company Number:06724455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Piper House 4, Bognor Road, Chichester, West Sussex, PO19 8FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director02 August 2012Active
Piper House 4, Bognor Road, Chichester, PO19 8FX

Director27 May 2022Active
Piper House 4, Bognor Road, Chichester, PO19 8FX

Director01 March 2010Active
788-790, Finchley Road, London, NW11 7TJ

Secretary15 October 2008Active
Point House, Gutner Lane, Hayling Island, PO11 0RN

Director15 October 2008Active
Forge House, Selsey Road Donnington, Chichester, PO20 7PP

Director15 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director15 October 2008Active
Piper House 4, Bognor Road, Chichester, PO19 8FX

Director15 October 2008Active

People with Significant Control

Mr Thomas Francis Aubyn Prower
Notified on:27 May 2022
Status:Active
Date of birth:February 1991
Nationality:British
Address:Piper House 4, Bognor Road, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Imogen Ann Stewart
Notified on:23 December 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:Piper House 4, Bognor Road, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Stride
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Piper House 4, Bognor Road, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek James Bowerman
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Piper House 4, Bognor Road, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Piper House 4, Bognor Road, Chichester, PO19 8FX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.