STRAMONGATE TRUSTEES LIMITED

STRAMONGATE TRUSTEES LIMITED

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

    Company NameSTRAMONGATE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02463180
    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 STRAMONGATE TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STRAMONGATE TRUSTEES LIMITED located?

    Registered Office Address
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAMONGATE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAND AIRE TRUSTEES LIMITEDNov 29, 2000Nov 29, 2000
    PROVINCIAL TRUSTEES LIMITEDMar 14, 1990Mar 14, 1990
    HACKREMCO (NO.548) LIMITEDJan 25, 1990Jan 25, 1990

    What are the latest accounts for STRAMONGATE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STRAMONGATE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for STRAMONGATE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Second filing of Confirmation Statement dated Jan 21, 2025

    3 pagesRP04CS01

    Notification of Oliver David John Sargent as a person with significant control on Dec 18, 2024

    2 pagesPSC01

    Cessation of Francis Alexander Scott as a person with significant control on Dec 18, 2024

    1 pagesPSC07

    Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025

    2 pagesCH01

    Confirmation statement made on Jan 21, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 03/03/2025.

    Termination of appointment of Francis Alexander Scott as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr Luke Stephen Tonks as a director on Dec 18, 2024

    2 pagesAP01

    Registered office address changed from Matson Ground Windermere Cumbria LA23 2NH England to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 18, 2024

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Jan 21, 2024 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 21, 2023 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 21, 2022 with updates

    4 pagesCS01

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

    6 pagesAA

    Registered office address changed from 105 Wigmore Street London W1U 1QY to Matson Ground Windermere Cumbria LA23 2NH on Sep 23, 2021

    1 pagesAD01

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 21, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 21, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 21, 2018 with updates

    4 pagesCS01

    Who are the officers of STRAMONGATE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Director
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    United KingdomBritish17626660002
    TONKS, Luke Stephen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish300070330002
    BATEMAN, Amanda Macfarlane
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    Secretary
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    British110775650001
    BREEDY, Rosalyn Antonia
    45 Upper Park Road
    NW3 2UL London
    Secretary
    45 Upper Park Road
    NW3 2UL London
    British95729570002
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Secretary
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    British3701680001
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    WATERTON, Michael Charles
    17 Bowland Drive
    LA9 6LT Kendal
    Cumbria
    Secretary
    17 Bowland Drive
    LA9 6LT Kendal
    Cumbria
    British3624710001
    WHITWHAM, Graham Claude
    11 Greengate
    Levens
    LA8 8NF Kendal
    Cumbria
    Secretary
    11 Greengate
    Levens
    LA8 8NF Kendal
    Cumbria
    British13946330001
    COLLIER, Linda Mary
    15 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    15 Cleveland Road
    Barnes
    SW13 0AA London
    British34196940001
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Director
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    HARFORD, John Timothy, Sir
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    Director
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritish3701680001
    MURPHY, Philip Francis
    23 Rosebery Road
    SM1 2BW Cheam
    Surrey
    Director
    23 Rosebery Road
    SM1 2BW Cheam
    Surrey
    British8507950005
    NAYLOR, Thomas Peter
    The Clockhouse
    Far Sawrey
    LA22 0LY Ambleside
    Cumbria
    Director
    The Clockhouse
    Far Sawrey
    LA22 0LY Ambleside
    Cumbria
    British18013230001
    SCOTT, Francis Alexander
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    Director
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    EnglandBritish92324720001
    SHAKERLEY, Charles Frederick Eardley
    Cudworth Manor
    RH5 Newdigate
    Surrey
    Director
    Cudworth Manor
    RH5 Newdigate
    Surrey
    British37371340001

    Who are the persons with significant control of STRAMONGATE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oliver David John Sargent
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Dec 18, 2024
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Francis Alexander Scott
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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