STRATHNEWTON HOLDINGS LIMITED
Overview
| Company Name | STRATHNEWTON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03047470 |
| 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 STRATHNEWTON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STRATHNEWTON HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHNEWTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KRAMERDON LIMITED | Apr 19, 1995 | Apr 19, 1995 |
What are the latest accounts for STRATHNEWTON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STRATHNEWTON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for STRATHNEWTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Director's details changed for Ms Amy Louise Martin Smith on Oct 08, 2025 | 2 pages | CH01 | ||||||
Change of details for Cardinal Lysander Limited as a person with significant control on Oct 08, 2025 | 2 pages | PSC05 | ||||||
Secretary's details changed for Hugh Grainger Williams on Oct 08, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mrs Lucy Gabrielle Marks on Oct 08, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Oct 08, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Ms Lucy Gabrielle Marks on May 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Amy Louise Martin Smith on May 01, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 19, 2025 with updates | 4 pages | CS01 | ||||||
Secretary's details changed for Hugh Grainger Williams on Apr 28, 2025 | 1 pages | CH03 | ||||||
Second filing for the appointment of Ms Amy Louise Martin Smith as a director | 3 pages | RP04AP01 | ||||||
Appointment of Ms Amy Louise Martin Smith as a director on Feb 28, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||
Termination of appointment of Richard Michael Harris as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Lucy Gabrielle Marks as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 19, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Apr 19, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Apr 19, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||
Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Mar 02, 2021 | 1 pages | AD01 | ||||||
Who are the officers of STRATHNEWTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Hugh Grainger | Secretary | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | 151259810001 | |||||||
| MARKS, Lucy Gabrielle | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 240977910001 | |||||
| MARTIN SMITH, Amy Louise | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 156778880003 | |||||
| TOPPER, Alan | Secretary | 67-69 George Street W1U 8LT London | British | 2981850001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HARRIS, Richard Michael | Director | 66 Chiltern Street W1U 4EJ London Flat 37 Chiltern Place United Kingdom | United Kingdom | Israeli | 3089820035 | |||||
| WILLIAMS, Roy Grainger | Director | CV37 8DA Armscote Armscote Manor Warwickshire United Kingdom | United Kingdom | British | 78315110002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of STRATHNEWTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardinal Lysander Limited | Apr 06, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor 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