UKBizDB.co.uk

STRIDE TREGLOWN GROUP PLC

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

This company is commonly known as Stride Treglown Group Plc. The company was founded 26 years ago and was given the registration number 03464501. The firm's registered office is in CLIFTON DOWN. You can find them at Promenade House, The Promenade, Clifton Down, Bristol. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STRIDE TREGLOWN GROUP PLC
Company Number:03464501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Promenade House, The Promenade, Clifton Down, Bristol, BS8 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Promenade House, The Promenade, Clifton Down, BS8 3NE

Secretary01 March 2018Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2020Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director27 February 2015Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director31 December 2004Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2018Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2020Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director30 April 2009Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director31 December 2006Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2013Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director30 April 2009Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2021Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2017Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2013Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2013Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director30 April 2009Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Secretary30 April 2009Active
Shamrock House Brent Street, Brent Knoll, Highbridge, TA9 4BE

Secretary10 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1997Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director28 March 2003Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director31 December 2004Active
The Old Cottage 8 Stoke Hill, Stoke Bishop, Bristol, BS9 1JH

Director10 February 1998Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 April 2000Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director30 April 2009Active
89 Coombe Lane, Westbury On Trym, Bristol, BS9 2AR

Director10 February 1998Active
42 Great Brockeridge, Westbury On Trym, Bristol, BS9 3TZ

Director31 December 2004Active
Knowle, 7 Mount Street, Bishops Lydeard, Taunton, United Kingdom, TA4 3LH

Director31 December 2004Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director28 March 2003Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director09 September 2013Active
Shamrock House Brent Street, Brent Knoll, Highbridge, TA9 4BE

Director10 February 1998Active
9 Jasmine Way, Weston Super Mare, BS24 7JW

Director10 February 1998Active
Promenade House, The Promenade, Clifton Down, BS8 3NE

Director01 January 2013Active
12 Greenway Road, Redland, Bristol, BS6 6SG

Director10 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mr Daniel Sebastian Van Luttmer
Notified on:01 January 2021
Status:Active
Date of birth:November 1970
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mrs Rachel Joyce Bell
Notified on:01 January 2020
Status:Active
Date of birth:March 1978
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Tristan Paul Rhodes
Notified on:01 January 2020
Status:Active
Date of birth:June 1975
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mrs Caroline Rose May Mayes
Notified on:01 January 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Stride Treglown Trustees Ltd
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Promenade House, The Promenade, Clifton Down, Bristol, England, BS8 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Pierre Antony Wassenaar
Notified on:01 January 2017
Status:Active
Date of birth:December 1969
Nationality:English
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr David James Hunter
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Gary Victor Milliner
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr David Anthony Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Kevin Angus Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Christopher Thomas Saxon
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Gareth Lester Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Dominic James Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr John Alec Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mrs Penelope Suzanne Burgess
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Gordon Donald Arthur Tero
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Darren Paul Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Graham Kennedy Stephens
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Dominic Jerome Eaton
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Robert James Sargent
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Matthew Robert Tarling
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • Significant influence or control
Mr Alastair John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Promenade House, Clifton Down, BS8 3NE
Nature of control:
  • 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 (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
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2022-12-22Change of constitution

Statement of companys objects.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type group.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.