STRAND COURT ASSOCIATION LIMITED
Overview
Company Name | STRAND COURT ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00786068 |
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 STRAND COURT ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STRAND COURT ASSOCIATION LIMITED located?
Registered Office Address | 7 Stevenstone Road EX8 2EP Exmouth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STRAND COURT ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2025 |
Next Accounts Due On | Sep 25, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for STRAND COURT ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for STRAND COURT ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2024 | 4 pages | AA | ||
Appointment of Mr Ian Edward Fox as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jenny Clark as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||
Registered office address changed from 41 Rolle Street Rolle Street Exmouth EX8 2SN England to 7 Stevenstone Road Exmouth EX8 2EP on Oct 16, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Rosalind Anne Beetham as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2023 | 4 pages | AA | ||
Appointment of Mrs Nicola Fiona Chalkley as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Hunter as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 25, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jaqueline Simpson as a director on Nov 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 25, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Richard Trafford as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jenny Clark as a secretary on Dec 26, 2021 | 2 pages | AP03 | ||
Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 41 Rolle Street Rolle Street Exmouth EX8 2SN on Feb 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Drew Pearce 1748 Ltd as a secretary on Dec 25, 2021 | 1 pages | TM02 | ||
Cessation of Malcolm Alexander Holding as a person with significant control on Aug 14, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Malcolm Alexander Holding as a director on Aug 14, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 25, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2019 | 5 pages | AA | ||
Who are the officers of STRAND COURT ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOX, Ian Edward | Secretary | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | 328314420001 | |||||||||||
BEETHAM, Rosalind Anne | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Retired | 321905990001 | ||||||||
CHALKLEY, Nicola Fiona | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Retired | 318535240001 | ||||||||
JAMES, David Michael George | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Retired | 48718160005 | ||||||||
MEASURES, James Thornton | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Director | 146568010001 | ||||||||
PARKER, Nigel | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Building Estimator | 245721780001 | ||||||||
POLLARD, Andrew John, Professor | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Academic | 231198210001 | ||||||||
TRAFFORD, Charles Richard | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Chartered Surveyor | 292555030001 | ||||||||
TUCKER, Maurice Edwin | Director | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | England | British | Geologist/ Author | 165831980001 | ||||||||
CLARK, Jenny | Secretary | Rolle Street EX8 2SN Exmouth 41 England | 292383180001 | |||||||||||
WOODHEAD, Martin Henry | Secretary | 14 Cathedral Close EX1 1HA Exeter Devon | British | 106639310001 | ||||||||||
DREW PEARCE 1748 LTD | Secretary | Cathedral Close EX1 1HA Exeter 14 England |
| 214262770001 | ||||||||||
AYERS, Gregory St Claire | Director | 2 Strand Court Topsham EX3 0AZ Exeter Devon | British | Retired | 83017970001 | |||||||||
BEETHAM, Michael Douglas | Director | 26 Strand Court Topsham EX3 0AZ Exeter Devon | England | British | Consultant Oral & Maxillofacia | 52191260001 | ||||||||
BERRY, June Anne | Director | 11 Strand Court The Strand Topsham EX3 0AZ Exeter Devon | United Kingdom | British | Advertising Manager | 47004070001 | ||||||||
COGSWELL, Marian | Director | 2 Strand Court Topsham EX3 0AZ Exeter Devon | British | Retired | 27714040001 | |||||||||
COTTINGHAM, David Michael | Director | Whippletree House 10a Lower Wheathill EX10 9UA Sidmouth Devon | England | British | Retired | 40793630001 | ||||||||
DAVIES, Alwyn | Director | 5 Strand Court Topsham EX3 0AZ Exeter Devon | British | Chartered Surveyor | 45453590001 | |||||||||
ELLIS, Janette Garton | Director | 7 Strand Court Topsham EX3 0AZ Exeter Devon | British | Nms Manager | 74067960001 | |||||||||
FAIRCLOUGH, Robert Arthur | Director | 5 Strand Court The Strand Topsham EX3 0AZ Exeter Devon | British | Retired | 73786900001 | |||||||||
GARDNER, Owen David Fernley | Director | 29 Strand Court Topsham EX3 0AZ Exeter Devon | British | Retired | 52349380001 | |||||||||
GORMAN, Diane Joan | Director | 10 Strand Court Topsham EX3 0AZ Exeter Devon | British | Acpo Asst Staff Officer | 82146910001 | |||||||||
HARRIES, Thomas Ronald Rowland | Director | 16 Strand Court Topsham EX3 0AZ Exeter Devon | British | Retired | 32631700002 | |||||||||
HOLDING, Malcolm Alexander | Director | Strand Court The Strand Topsham EX3 0AZ Exeter 18 Devon | England | British | Retired | 138691470001 | ||||||||
HOWELL, Alan Anderson | Director | Flat 12 12 Trinity Square EC3N 4AL London | British | Retired | 69624760002 | |||||||||
HUNTER, Nicola Jane | Director | Rolle Street EX8 2SN Exmouth 41 Rolle Street England | England | British | Accountant | 245722320001 | ||||||||
JAMES, David Michael George | Director | 27 Strand Court Topsham EX3 0AZ Exeter Devon | England | British | Chartered Surveyor | 48718160005 | ||||||||
KING, Bernard Michael, Dr | Director | C/O Drew Pearce 14 Cathedral Close EX1 1HA Exeter Devon | United Kingdom | British | Retired Scientific Consultant | 168242780001 | ||||||||
MACDONNELL, Murray | Director | 3 Strand Court Topsham EX3 0AZ Exeter Devon | British | Chartered Accountant | 27714060001 | |||||||||
MILLS, Anthony John | Director | 6 Strand Court Topsham EX3 0AZ Exeter | England | British | Retired | 57447490002 | ||||||||
NIEDUSZYNSKA, Frances | Director | 33 The Strand Topsham EX3 0AY Exeter Devon | British | Retired | 121121950001 | |||||||||
OVERHILL, Nadia Joy | Director | 22 Strand Court Topsham EX3 0AZ Exeter Devon | British | None | 82465090001 | |||||||||
OXER, Alan Joseph | Director | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | England | British | Retired | 245722420001 | ||||||||
PERRY, Barry Edward | Director | No 36 Strand Court Topsham EX3 0AZ Exeter Devon | England | British | Retired | 104467210001 | ||||||||
PUDNEY, Donald Ralph, Colonel | Director | 3 The Retreat Retreat Drive EX3 0LS Topsham Devon | United Kingdom | British | Consultant Financial Services | 188578350001 |
Who are the persons with significant control of STRAND COURT ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Joseph Oxer | Apr 07, 2018 | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Parker | Apr 07, 2018 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Thornton Measures | Apr 07, 2018 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Nicola Jane Hunter | Apr 07, 2018 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Professor Andrew John Pollard | Apr 22, 2017 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Malcolm Alexander Holding | Apr 06, 2016 | Cathedral Close EX1 1HA Exeter 14 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Barry Edward Perry | Apr 06, 2016 | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony John Mills | Apr 06, 2016 | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Norman West | Apr 06, 2016 | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Douglas Beetham | Apr 06, 2016 | 14 Cathedral Close EX1 1HA Exeter Drew Pearce 1748 Ltd | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Maurice Edwin Tucker | Apr 06, 2016 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Michael George James | Apr 06, 2016 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jaqueline Simpson | Apr 06, 2016 | Stevenstone Road EX8 2EP Exmouth 7 United Kingdom | No |
Nationality: British Country of Residence: England | |||
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