STRATSTONE MOTOR HOLDINGS LIMITED
Overview
Company Name | STRATSTONE MOTOR HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03836139 |
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 STRATSTONE MOTOR HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is STRATSTONE MOTOR HOLDINGS LIMITED located?
Registered Office Address | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRATSTONE MOTOR HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STRATSTONE LIMITED | Jul 08, 2013 | Jul 08, 2013 |
PENDRAGON MOTOR HOLDINGS LIMITED | Nov 03, 1999 | Nov 03, 1999 |
PENDRAGON HOLDCO 1 LIMITED | Sep 03, 1999 | Sep 03, 1999 |
What are the latest accounts for STRATSTONE MOTOR HOLDINGS 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 | Jan 31, 2024 |
What is the status of the latest confirmation statement for STRATSTONE MOTOR HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for STRATSTONE MOTOR HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 038361390007, created on Apr 01, 2025 | 46 pages | MR01 | ||
Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Registration of charge 038361390006, created on Jul 09, 2024 | 46 pages | MR01 | ||
Appointment of Mr Richard James Maloney as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Williamson as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of William Berman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 038361390005 in full | 4 pages | MR04 | ||
Satisfaction of charge 038361390004 in full | 4 pages | MR04 | ||
Satisfaction of charge 038361390003 in full | 4 pages | MR04 | ||
Notification of Pendragon Newco 2 Limited as a person with significant control on Oct 23, 2023 | 2 pages | PSC02 | ||
Cessation of Pendragon Group Holdings Limited as a person with significant control on Oct 23, 2023 | 1 pages | PSC07 | ||
Notification of Pendragon Group Holdings Limited as a person with significant control on Oct 23, 2023 | 2 pages | PSC02 | ||
Cessation of Pendragon Plc as a person with significant control on Oct 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Registration of charge 038361390005, created on Mar 18, 2022 | 73 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Who are the officers of STRATSTONE MOTOR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||||||
MALONEY, Richard James | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Solicitor | 319094660001 | ||||||||
THOMAS, Richard John | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 327027470001 | ||||||||
WILLIAMSON, Neil | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 319092180001 | ||||||||
PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire |
| 50880100004 | ||||||||||
SYKES, Hilary Claire | Secretary | Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng150dr | British | 41559790001 | ||||||||||
BERMAN, William | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United States | American | Director | 258126160001 | ||||||||
BREARLEY, James Richard | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng150dr | United Kingdom | British | Director | 99715730001 | ||||||||
CASHA, Martin Shaun | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 41114490010 | ||||||||
FINN, Trevor Garry | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 2652610013 | ||||||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||||||
HOBSON, Garry | Director | Lynford Oldhill Wood LU6 2NE Studham Bedfordshire | British | Director | 77377580001 | |||||||||
HOLDEN, Timothy Paul | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||||||
HOPEWELL, Stephen Neil | Director | The Grange Hackney Lane, Barlow S18 7TR Dronfield Derbyshire | British | Director | 88691960001 | |||||||||
MCCREADIE, Paul | Director | 17 Fairfields Drive Ravenshead NG15 9HR Nottingham Nottinghamshire | British | Director | 111922500001 | |||||||||
SYKES, Hilary Claire | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng150dr | England | British | Director | 41559790001 | ||||||||
WILLIS, Mark Simon | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 229010610001 |
Who are the persons with significant control of STRATSTONE MOTOR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pendragon Group Holdings Limited | Oct 23, 2023 | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pendragon Newco 2 Limited | Oct 23, 2023 | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pendragon Plc | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | Yes | ||||||||||
| |||||||||||||
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