UKBizDB.co.uk

STRONG PROPERTY INVESTMENTS LTD

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

This company is commonly known as Strong Property Investments Ltd. The company was founded 5 years ago and was given the registration number 11824240. The firm's registered office is in KENLEY. You can find them at Legion House, 75 Lower Road, Kenley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRONG PROPERTY INVESTMENTS LTD
Company Number:11824240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Legion House, 75 Lower Road, Kenley, Surrey, England, CR8 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legion House, 75 Lower Road, Croydon, England, CR8 5NH

Director19 August 2020Active
PO BOX, Legion House, 75 Lower Road, Kenley, United Kingdom, CR8 5NH

Director13 February 2019Active
Legion House, 75 Lower Road, Croydon, England, CR8 5NH

Director13 February 2019Active
Legion House, 75 Lower Road, Kenley, England, CR8 5NH

Director24 July 2020Active
Legion House, 75 Lower Road, Kenley, England, CR8 5NH

Director13 February 2019Active

People with Significant Control

Mr Nicholas Leigh Armstrong
Notified on:19 August 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Croydon, England, CR8 5NH
Nature of control:
  • Voting rights 50 to 75 percent
Miss Charlene Keogh
Notified on:24 July 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Kenley, England, CR8 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Leigh Armstrong
Notified on:13 February 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Croydon, England, CR8 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Laura Denise Wells
Notified on:13 February 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Kenley, England, CR8 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Armstrong
Notified on:13 February 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, Legion House, Kenley, United Kingdom, CR8 5NH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.