STRAMONGATE TRUSTEES LIMITED
Overview
| Company Name | STRAMONGATE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02463180 |
| 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 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 Address | No |
What were the previous names of STRAMONGATE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAND AIRE TRUSTEES LIMITED | Nov 29, 2000 | Nov 29, 2000 |
| PROVINCIAL TRUSTEES LIMITED | Mar 14, 1990 | Mar 14, 1990 |
| HACKREMCO (NO.548) LIMITED | Jan 25, 1990 | Jan 25, 1990 |
What are the latest accounts for STRAMONGATE TRUSTEES 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 STRAMONGATE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for STRAMONGATE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 21, 2025 | 3 pages | RP04CS01 | ||||||
Notification of Oliver David John Sargent as a person with significant control on Dec 18, 2024 | 2 pages | PSC01 | ||||||
Cessation of Francis Alexander Scott as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 21, 2025 with updates | 5 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Francis Alexander Scott as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Luke Stephen Tonks as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jan 21, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Jan 21, 2023 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jan 21, 2022 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Registered office address changed from 105 Wigmore Street London W1U 1QY to Matson Ground Windermere Cumbria LA23 2NH on Sep 23, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Jan 21, 2020 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Jan 21, 2019 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||
Confirmation statement made on Jan 21, 2018 with updates | 4 pages | CS01 | ||||||
Who are the officers of STRAMONGATE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||
| OFFERGELT, Bruce Louis | Director | 22 Eglise Road CR6 9SE Warlingham Surrey | United Kingdom | British | 17626660002 | |||||
| TONKS, Luke Stephen | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 300070330002 | |||||
| BATEMAN, Amanda Macfarlane | Secretary | 12 Clifton Park Road Caversham RG4 7PD Reading Berkshire England | British | 110775650001 | ||||||
| BREEDY, Rosalyn Antonia | Secretary | 45 Upper Park Road NW3 2UL London | British | 95729570002 | ||||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||
| HOYLE, Philip Victor | Secretary | 2 Lumley Road LA9 5HT Kendal Cumbria | British | 3701680001 | ||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||
| WATERTON, Michael Charles | Secretary | 17 Bowland Drive LA9 6LT Kendal Cumbria | British | 3624710001 | ||||||
| WHITWHAM, Graham Claude | Secretary | 11 Greengate Levens LA8 8NF Kendal Cumbria | British | 13946330001 | ||||||
| COLLIER, Linda Mary | Director | 15 Cleveland Road Barnes SW13 0AA London | British | 34196940001 | ||||||
| DAVIES, James Ralph Parnell | Director | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||
| HARFORD, John Timothy, Sir | Director | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||
| MURPHY, Philip Francis | Director | 23 Rosebery Road SM1 2BW Cheam Surrey | British | 8507950005 | ||||||
| NAYLOR, Thomas Peter | Director | The Clockhouse Far Sawrey LA22 0LY Ambleside Cumbria | British | 18013230001 | ||||||
| SCOTT, Francis Alexander | Director | Ground LA23 2NH Windermere Matson Cumbria United Kingdom | England | British | 92324720001 | |||||
| SHAKERLEY, Charles Frederick Eardley | Director | Cudworth Manor RH5 Newdigate Surrey | British | 37371340001 |
Who are the persons with significant control of STRAMONGATE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oliver David John Sargent | Dec 18, 2024 | 91 Waterloo Road SE1 8RT London Capital Tower England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Francis Alexander Scott | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | Yes |
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