STRATTON PROPERTIES LIMITED
Overview
Company Name | STRATTON PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00471225 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRATTON PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STRATTON PROPERTIES LIMITED located?
Registered Office Address | 2 Communications Road Greenham Business Park RG19 6AB Newbury Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRATTON PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
IBERTANICA LIMITED | Jul 26, 1949 | Jul 26, 1949 |
What are the latest accounts for STRATTON PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STRATTON PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for STRATTON PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2025
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Ocorian Secretaries (Jersey) Limited on May 01, 2024 | 1 pages | CH04 | ||||||||||||||
Appointment of Mrs Amy Marie Mcmullan as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerald Stewart Warwick as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Lorna Margaret Zimny as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas John Bland as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gerald Stewart Warwick as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Circle Corporate Services (Jersey) Limited as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ocorian Corporate Services (Jersey) Limited as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michel Butel as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Estera Secretaries (Jersey) Limited on Dec 11, 2020 | 1 pages | CH04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Who are the officers of STRATTON PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN SECRETARIES (JERSEY) LIMITED | Secretary | New Street JE2 3RA St Helier 4 Jersey |
| 96644470008 | ||||||||||||||
BLAND, Nicholas John | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | Director | 140309730001 | ||||||||||||
MCMULLAN, Amy Marie | Director | The Legacy Building Queens Road BT3 9DT Belfast Unit 4 Northern Ireland | Northern Ireland | Irish | Director | 308364280001 | ||||||||||||
ZIMNY, Lorna Margaret | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | Northern Ireland | British | Accountant | 248262630001 | ||||||||||||
GIBBONS, David Victor | Secretary | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | British | 39579170001 | ||||||||||||||
ORTUZAR, Ales | Secretary | 56 Crown Lodge 12 Elystan Street SW3 3PP London | British | 108958010001 | ||||||||||||||
ORTUZAR, Miren Maitane | Secretary | Lagasca 88 Madrid 28001 Spain | British | 86802240001 | ||||||||||||||
BALLANDS, Farah Ana | Director | St Helier JE1 1BD Jersey 14-14 Esplanade Jersey | England | British | Solicitor | 103584980003 | ||||||||||||
BENEST, Karen Jane | Director | Esplanade St Helier JE1 1EE Jersey 13-14 Jersey | Jersey | British | Director | 103919910001 | ||||||||||||
BOXALL, Graham Radford | Director | Rue De La Scelleterie JE3 1FZ St Lawrence Blampied Farm Jersey | British | Advocate | 96187950002 | |||||||||||||
BOXALL, Graham Radford | Director | La Chaumiere La Rue Des Nouettes JE3 2GQ St Ouen Jersey | British | Advocate | 96187950001 | |||||||||||||
BOXALL, Graham Radford | Director | La Chaumiere La Rue Des Nouettes JE3 2GQ St Ouen Jersey | British | Lawyer | 96187950001 | |||||||||||||
BUTEL, Paul Michel | Director | New Street JE2 3RA St Helier 26 Jersey | Jersey | British | Director | 245303980002 | ||||||||||||
DOWLING, Brendan Joseph | Director | Esplanade St Helier JE1 1EE Jersey 13-14 Jersey | Jersey | Irish | Company Director | 231880700001 | ||||||||||||
HARRIS, Paul | Director | Darwell House La Route Du Petit, Clos, St. Helier JE2 3FX Jersey | British | Operations Director | 95859770001 | |||||||||||||
JONES, William Patrick | Director | Esplanade St Helier JE1 1EE Jersey 13-14 Jersey | Jersey | British | Solicitor | 103584910001 | ||||||||||||
LANG, Deborah Jane | Director | Fairfield Rue De Coin JE3 2LJ St Ouen Jersey | British | Lawyer | 75220520001 | |||||||||||||
MCENERY, Melanie Belle | Director | Esplanade St Helier JE1 1EE Jersey 13-14 Jersey | Jersey | British | Company Director | 231880380001 | ||||||||||||
ORTUZAR, Ales | Director | Flat 56 Crown Lodge 12 Elystan Street SW3 3PR London | British | Economist | 78307220001 | |||||||||||||
ORTUZAR, Gaizka Andere | Director | Lagasca 88 FOREIGN Madrid 28001 Spain | British | Retired | 86802410001 | |||||||||||||
ORTUZAR, Gaizka Andere | Director | Lagasca 88 FOREIGN Madrid 28001 Spain | British | Company Director | 86802410001 | |||||||||||||
ORTUZAR, Iban | Director | 56 Crown Lodge 12 Elystan Street SW3 3PR London | British | Financial Investment Advisor | 86802000001 | |||||||||||||
ORTUZAR, Jon Koldobika | Director | Lagasca 88 FOREIGN Madrid 28001 Spain | British | Retired | 86802350001 | |||||||||||||
ORTUZAR, Jon Koldobika | Director | Lagasca 88 FOREIGN Madrid 28001 Spain | British | Company Director | 68389920001 | |||||||||||||
ORTUZAR, Jon Koldobika | Director | Lagasca 88 FOREIGN Madrid 28001 Spain | British | Company Director | 68389920001 | |||||||||||||
ORTUZAR, Luz | Director | Flat 56 Crown Lodge 12 Elystan Street SW3 3PP London | British | Economist | 86802140002 | |||||||||||||
ORTUZAR, Miren Maitane | Director | 10 Crown Lodge 12 Elystan Street SW3 3PP London | British | Retired | 86802240002 | |||||||||||||
ORTUZAR, Miren Maitane | Director | Lagasca 88 Madrid 28001 Spain | British | Company Director | 86802240001 | |||||||||||||
PROSSER, Richard John Stobart | Director | Esplanade St Helier JE1 1EE Jersey 13-14 Jersey | Jersey | British | Accountant | 265139290001 | ||||||||||||
RIVE, Naomi Julia | Director | Overbridge Square Hambridge Lane RG14 5UX Newbury Mill House Berkshire England | Jersey | British | Advocate | 151692250001 | ||||||||||||
WARWICK, Gerald Stewart | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | United Kingdom | British | Accountant | 235784140001 | ||||||||||||
CIRCLE CORPORATE SERVICES (JERSEY) LIMITED | Director | New Street JE2 3RA St Helier 26 Jersey |
| 278936360001 | ||||||||||||||
OCORIAN CORPORATE SERVICES (JERSEY) LIMITED | Director | New Street JE2 3RA St Helier 26 Jersey |
| 263854240001 |
Who are the persons with significant control of STRATTON PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkside Capital Limited | Apr 06, 2016 | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0