STRATSTONE CARS LIMITED
Overview
| Company Name | STRATSTONE CARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537005 |
| 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 STRATSTONE CARS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STRATSTONE CARS LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATSTONE CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARDINE CARS LIMITED | Dec 16, 2020 | Dec 16, 2020 |
| LANCASTER CARS LIMITED | Jul 26, 1999 | Jul 26, 1999 |
| HARSTON CAMBRIDGE LIMITED | Dec 30, 1988 | Dec 30, 1988 |
| HARSTON MOTORS LIMITED | Aug 17, 1954 | Aug 17, 1954 |
What are the latest accounts for STRATSTONE CARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STRATSTONE CARS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for STRATSTONE CARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Change of details for Lancaster Plc as a person with significant control on Aug 07, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 005370050004, created on Apr 01, 2025 | 46 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Philip Daniel Wilbraham as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Maloney as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed jardine cars LIMITED\certificate issued on 16/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 005370050003, created on Jul 09, 2024 | 46 pages | MR01 | ||||||||||
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on Jun 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Finch as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||||||||||
Registration of charge 005370050002, created on Sep 15, 2023 | 36 pages | MR01 | ||||||||||
Secretary's details changed for Mark Finch on Feb 01, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Neil Williamson on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
Who are the officers of STRATSTONE CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | 321018470001 | |||||||
| MALONEY, Richard James | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 319094660001 | |||||
| THOMAS, Richard John | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 327027470001 | |||||
| WILLIAMSON, David Neil | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 199005320001 | |||||
| FINCH, Mark | Secretary | Auto Way Ipswich Road CO4 9HA Colchester C/O Porsche Centre Colchester Essex United Kingdom | 175158110001 | |||||||
| MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149295020001 | |||||||
| WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
| BANHAM, Gillian | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | British | 56735910001 | ||||||
| BANHAM, Gillian | Director | 2 Dye House Meadow Liston Lane CO10 9LD Long Melford Suffolk | British | 56735910001 | ||||||
| BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 177627900001 | |||||
| BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | 38504390006 | |||||
| BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 206755450002 | |||||
| BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | 53412070002 | |||||
| EVERETT, Simon Christopher Kingsmill | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 115856560001 | |||||
| GRICKS, Daniel David Thomas | Director | 31 The Green Writtle CM1 3DT Chelmsford Essex | British | 32945120001 | ||||||
| GRIFFETHS, Robert George | Director | 51 Villa Road Stanway CO3 5RN Colchester Essex | British | 35242350001 | ||||||
| HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 123285980005 | |||||
| HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | 75730290003 | ||||||
| JONES, Alun Morton | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 12785600004 | |||||
| LANCASTER, Ronald John | Director | The Lecture House CO7 6DS Dedham Essex | British | 11358290001 | ||||||
| MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 254017640001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | 22325820001 | ||||||
| TENNANT, Alan David | Director | 1 Tamarisk Rise RG11 1WG Wokingham Berkshire | British | 64081570001 | ||||||
| WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | 74385360001 | |||||
| WILBRAHAM, Philip Daniel | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 270611610001 | |||||
| WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | 54580940001 | |||||
| WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | 51303670001 |
Who are the persons with significant control of STRATSTONE CARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lancaster Uk Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 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