STRATTON COURT RESIDENTS COMPANY LIMITED
Overview
Company Name | STRATTON COURT RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00873983 |
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 COURT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STRATTON COURT RESIDENTS COMPANY LIMITED located?
Registered Office Address | 338 Hook Road KT9 1NU Chessington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STRATTON COURT RESIDENTS COMPANY 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 COURT RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for STRATTON COURT RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Martin David Burns as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with updates | 9 pages | CS01 | ||
Appointment of Mr Daniel Joslyn as a secretary on Jan 03, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Martin David Burns on Jan 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 338 Hook Road Chessington KT9 1NU on Jan 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of Mark Russell Dungworth as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with updates | 7 pages | CS01 | ||
Confirmation statement made on Aug 20, 2022 with updates | 7 pages | CS01 | ||
Appointment of Oliver Mark Fell as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of John Michael Durkin as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2020 with updates | 7 pages | CS01 | ||
Appointment of Mr Darrell Norman Oakley as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2015 | 7 pages | AAMD | ||
Who are the officers of STRATTON COURT RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOSLYN, Daniel | Secretary | Hook Road KT9 1NU Chessington 338 England | 317626580001 | |||||||
FELL, Oliver Mark | Director | Hook Road KT9 1NU Chessington 338 England | England | British | Consultant | 294269050001 | ||||
OAKLEY, Darrell Norman | Director | Hook Road KT9 1NU Chessington 338 England | England | British | Managing Director | 94300160001 | ||||
RAJAN, Anil Kumar | Director | Stratton Court Adelaide Road KT6 4SU Surbiton 24 England | England | British | Product Designer | 70296750002 | ||||
DUNGWORTH, Mark Russell | Secretary | Spring Cottages St. Leonards Road KT6 4DF Surbiton 1 Surrey United Kingdom | 161668030001 | |||||||
FARMER, Sandra Anne | Secretary | 34 Stratton Court 16 Adelaide Road KT6 4SU Surbiton Surrey | British | 51925030001 | ||||||
GORDON, Robert William Mackenzie | Secretary | 117 Douglas Road KT6 7SD Surbiton Surrey | British | 16406160001 | ||||||
HEALD, Robert Douglas Spencer | Secretary | Cottage 92 Manor Road North Hinchley Wood KT10 0AE Esher Manor Surrey | British | 132695960002 | ||||||
ATHERTON, Michael John | Director | 10 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | Chartered Accountant | 1871700002 | |||||
ATHERTON, Robina Campbell | Director | 10 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | Pharmacist Retired | 121470660001 | |||||
BARKER, Megan Evans | Director | 23 Stratton Court KT6 4SU Surbiton Surrey | British | Housewife | 16406170001 | |||||
BURNS, Martin David | Director | Westlands Mountview Road Claygate KT10 0UB Esher 0 Surrey United Kingdom | England | British | Accountant | 147570820001 | ||||
BURSTON, Joanna | Director | 18 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | Interior Designer | 40583430001 | |||||
CARVER, Caroline Margaret | Director | Stratton Court Adelaide Road KT6 4SU Surbiton 17 | British | Retired | 134631450001 | |||||
CHALLIS, Paul Daniel | Director | 22 Stratton Court 16 Adelaide Road KT6 4SU Surbiton Surrey | British | Accountant | 100567980001 | |||||
DAGHIR, Lena | Director | Spring Cottages St. Leonards Road KT6 4DF Surbiton 1 Surrey United Kingdom | United Kingdom | British | Waitress | 167711110001 | ||||
DURKIN, John Michael | Director | Stratton Court Adelaide Road KT6 4SU Surbiton 26 | United Kingdom | British | Retired | 134194670001 | ||||
FARMER, Sandra Anne | Director | 34 Stratton Court 16 Adelaide Road KT6 4SU Surbiton Surrey | British | Administrator | 51925030001 | |||||
FELLS, Edward Joseph | Director | 16 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | Accountant | 56588280001 | |||||
GLEDHILL, Simon Ronald | Director | 6 Stratton Court KT6 4SU Surbiton Surrey | British | Avionics Engineer | 16406200001 | |||||
PLUMMER, Edward Arthur | Director | 28 Stratton Court 16 Adelaide Road KT6 4SU Surbiton Surrey | British | Mechanical Engineer | 46025560001 | |||||
ROSSINGTON, Peter John | Director | 7 Stratton Court KT6 4SU Surbiton Surrey | British | Government Service | 19882590001 | |||||
SANKARAN-RIEMANN, Serena | Director | 28 Stratton Court Adelaide Road KT6 4SU Surbiton | British | Manager | 124441780001 | |||||
SUTEHALL, Neil | Director | 30 Stratton Court 16 Adelaide Road KT6 4SU Surbiton Surrey | British | Business Development Mgr | 79825100001 | |||||
UDVARHALYI, Leslie | Director | 20 Stratton Court KT6 4SU Surbiton Surrey | British | Cost Clerk With Solicitor | 16406190001 | |||||
WONG, Kit | Director | 24 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | Mechanical Engineer | 68337860001 | |||||
WOODLEY, James Arthur | Director | 25 Stratton Court KT6 4SU Surbiton Surrey | British | Retired | 16406180001 |
What are the latest statements on persons with significant control for STRATTON COURT RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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