STRATTON PROPERTIES LIMITED

STRATTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATTON PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00471225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRATTON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBERTANICA LIMITEDJul 26, 1949Jul 26, 1949

    What are the latest accounts for STRATTON PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STRATTON PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for STRATTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: the authorised share capital of the company increased 14/01/2025
    RES13

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: EUR 12,575,829
    • Capital: GBP 352
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: EUR 12,528,817
    • Capital: GBP 352
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: EUR 10,220,256
    • Capital: GBP 352
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: EUR 3,763,362
    • Capital: GBP 352
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 29, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Ocorian Secretaries (Jersey) Limited on May 01, 2024

    1 pagesCH04

    Appointment of Mrs Amy Marie Mcmullan as a director on Mar 27, 2024

    2 pagesAP01

    Termination of appointment of Gerald Stewart Warwick as a director on Mar 27, 2024

    1 pagesTM01

    Appointment of Mrs Lorna Margaret Zimny as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Mr Nicholas John Bland as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Mr Gerald Stewart Warwick as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Circle Corporate Services (Jersey) Limited as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Ocorian Corporate Services (Jersey) Limited as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Paul Michel Butel as a director on Dec 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 29, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Estera Secretaries (Jersey) Limited on Dec 11, 2020

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of STRATTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN SECRETARIES (JERSEY) LIMITED
    New Street
    JE2 3RA St Helier
    4
    Jersey
    Secretary
    New Street
    JE2 3RA St Helier
    4
    Jersey
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY CHANNEL ISLANDS
    Registration Number22722
    96644470008
    BLAND, Nicholas John
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector140309730001
    MCMULLAN, Amy Marie
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Director
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Northern IrelandIrishDirector308364280001
    ZIMNY, Lorna Margaret
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Northern IrelandBritishAccountant248262630001
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Secretary
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British39579170001
    ORTUZAR, Ales
    56 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    Secretary
    56 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    British108958010001
    ORTUZAR, Miren Maitane
    Lagasca 88
    Madrid 28001
    Spain
    Secretary
    Lagasca 88
    Madrid 28001
    Spain
    British86802240001
    BALLANDS, Farah Ana
    St Helier
    JE1 1BD Jersey
    14-14 Esplanade
    Jersey
    Director
    St Helier
    JE1 1BD Jersey
    14-14 Esplanade
    Jersey
    EnglandBritishSolicitor103584980003
    BENEST, Karen Jane
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    Director
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    JerseyBritishDirector103919910001
    BOXALL, Graham Radford
    Rue De La Scelleterie
    JE3 1FZ St Lawrence
    Blampied Farm
    Jersey
    Director
    Rue De La Scelleterie
    JE3 1FZ St Lawrence
    Blampied Farm
    Jersey
    BritishAdvocate96187950002
    BOXALL, Graham Radford
    La Chaumiere La Rue Des
    Nouettes
    JE3 2GQ St Ouen
    Jersey
    Director
    La Chaumiere La Rue Des
    Nouettes
    JE3 2GQ St Ouen
    Jersey
    BritishAdvocate96187950001
    BOXALL, Graham Radford
    La Chaumiere La Rue Des
    Nouettes
    JE3 2GQ St Ouen
    Jersey
    Director
    La Chaumiere La Rue Des
    Nouettes
    JE3 2GQ St Ouen
    Jersey
    BritishLawyer96187950001
    BUTEL, Paul Michel
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Director
    New Street
    JE2 3RA St Helier
    26
    Jersey
    JerseyBritishDirector245303980002
    DOWLING, Brendan Joseph
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    Director
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    JerseyIrishCompany Director231880700001
    HARRIS, Paul
    Darwell House
    La Route Du Petit, Clos, St. Helier
    JE2 3FX Jersey
    Director
    Darwell House
    La Route Du Petit, Clos, St. Helier
    JE2 3FX Jersey
    BritishOperations Director95859770001
    JONES, William Patrick
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    Director
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    JerseyBritishSolicitor103584910001
    LANG, Deborah Jane
    Fairfield
    Rue De Coin
    JE3 2LJ St Ouen
    Jersey
    Director
    Fairfield
    Rue De Coin
    JE3 2LJ St Ouen
    Jersey
    BritishLawyer75220520001
    MCENERY, Melanie Belle
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    Director
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    JerseyBritishCompany Director231880380001
    ORTUZAR, Ales
    Flat 56 Crown Lodge
    12 Elystan Street
    SW3 3PR London
    Director
    Flat 56 Crown Lodge
    12 Elystan Street
    SW3 3PR London
    BritishEconomist78307220001
    ORTUZAR, Gaizka Andere
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    Director
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    BritishRetired86802410001
    ORTUZAR, Gaizka Andere
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    Director
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    BritishCompany Director86802410001
    ORTUZAR, Iban
    56 Crown Lodge
    12 Elystan Street
    SW3 3PR London
    Director
    56 Crown Lodge
    12 Elystan Street
    SW3 3PR London
    BritishFinancial Investment Advisor86802000001
    ORTUZAR, Jon Koldobika
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    Director
    Lagasca 88
    FOREIGN Madrid 28001
    Spain
    BritishRetired86802350001
    ORTUZAR, Jon Koldobika
    Lagasca 88
    FOREIGN Madrid
    28001
    Spain
    Director
    Lagasca 88
    FOREIGN Madrid
    28001
    Spain
    BritishCompany Director68389920001
    ORTUZAR, Jon Koldobika
    Lagasca 88
    FOREIGN Madrid
    28001
    Spain
    Director
    Lagasca 88
    FOREIGN Madrid
    28001
    Spain
    BritishCompany Director68389920001
    ORTUZAR, Luz
    Flat 56 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    Director
    Flat 56 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    BritishEconomist86802140002
    ORTUZAR, Miren Maitane
    10 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    Director
    10 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    BritishRetired86802240002
    ORTUZAR, Miren Maitane
    Lagasca 88
    Madrid 28001
    Spain
    Director
    Lagasca 88
    Madrid 28001
    Spain
    BritishCompany Director86802240001
    PROSSER, Richard John Stobart
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    Director
    Esplanade
    St Helier
    JE1 1EE Jersey
    13-14
    Jersey
    JerseyBritishAccountant265139290001
    RIVE, Naomi Julia
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    Director
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    JerseyBritishAdvocate151692250001
    WARWICK, Gerald Stewart
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    United KingdomBritishAccountant235784140001
    CIRCLE CORPORATE SERVICES (JERSEY) LIMITED
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Director
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY CHANNEL ISLANDS
    Registration Number95841
    278936360001
    OCORIAN CORPORATE SERVICES (JERSEY) LIMITED
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Director
    New Street
    JE2 3RA St Helier
    26
    Jersey
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY CHANNEL ISLANDS
    Registration Number95840
    263854240001

    Who are the persons with significant control of STRATTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkside Capital Limited
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Apr 06, 2016
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityLimtied
    Place RegisteredEngland And Wales
    Registration Number03869442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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