UKBizDB.co.uk

THE STRAND PORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Strand Porth Management Company Limited. The company was founded 5 years ago and was given the registration number 11969971. The firm's registered office is in TRURO. You can find them at Riverside Studios Newham Road, Newham, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE STRAND PORTH MANAGEMENT COMPANY LIMITED
Company Number:11969971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Riverside Studios Newham Road, Newham, Truro, Cornwall, United Kingdom, TR1 2SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Strand, Porth Way, Porth, Newquay, England, TR7 3LW

Director16 February 2021Active
Bromley Croft, Swan Lane, Mansfield Woodhouse, England, NG19 8DF

Director16 February 2021Active
Bromley Court, Swan Lane, Mansfield Woodhouse, England, NG19 8DF

Director16 February 2021Active
34, Sackville Gardens, Hove, BN3 4LH

Director16 February 2021Active
The Dormer Cottage, Bridle Lane, Rickmansworth, England, WD3 4JG

Director01 March 2021Active
7, The Strand, Porth, England, TR7 3LW

Director06 September 2021Active
7, Chesterton Place, Newquay, TR7 2RU

Director30 May 2019Active
Riverside Studios, Newham Road, Newham, Truro, United Kingdom, TR1 2SU

Director30 April 2019Active
7, Chesterton Place, Newquay, TR7 2RU

Director30 April 2019Active

People with Significant Control

Mrs Helen Stephens
Notified on:30 May 2019
Status:Active
Date of birth:May 1969
Nationality:British
Address:7, Chesterton Place, Newquay, TR7 2RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul John Stephens
Notified on:30 April 2019
Status:Active
Date of birth:May 1968
Nationality:British
Address:7, Chesterton Place, Newquay, TR7 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Stephens
Notified on:30 April 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Riverside Studios, Newham Road, Truro, United Kingdom, TR1 2SU
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
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Address

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

Download
2022-08-06Address

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

Download
2022-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-07Address

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

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-06Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.