STRACHAN ENTERPRISES LTD
Overview
| Company Name | STRACHAN ENTERPRISES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06945614 |
| 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 STRACHAN ENTERPRISES LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STRACHAN ENTERPRISES LTD located?
| Registered Office Address | 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRACHAN ENTERPRISES LTD?
| Company Name | From | Until |
|---|---|---|
| STANTHORNE ESTATES LTD | Mar 20, 2017 | Mar 20, 2017 |
| VEGEX PROPERTY LTD | Jun 03, 2015 | Jun 03, 2015 |
| GREENLINK CHESHIRE LTD | Jul 16, 2010 | Jul 16, 2010 |
| VEGEX LTD | Jun 26, 2009 | Jun 26, 2009 |
What are the latest accounts for STRACHAN ENTERPRISES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STRACHAN ENTERPRISES LTD?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for STRACHAN ENTERPRISES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG England to 3rd Floor 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed stanthorne estates LTD\certificate issued on 25/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Hulse Farm Hulse Lane Northwich CW9 7TF United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Jan 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Registered office address changed from Unit F Stanley Road Knutsford WA16 0EG England to Hulse Farm Hulse Lane Northwich CW9 7TF on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Eric Melvyn Kilby on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG United Kingdom to Unit F Stanley Road Knutsford WA16 0EG on Dec 15, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Simon Guterman as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Eric Melvyn Kilby on Nov 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STRACHAN ENTERPRISES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KILBY, Eric Melvyn | Director | 73 King Street M2 4NG Manchester 3rd Floor The Pinnacle England | England | British | 147659230012 | |||||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | Cariocca Business Park 2 Sawley Road M40 8BB Manchester Suite 72 England |
| 900029830001 | ||||||||||
| GUTERMAN, Mark Simon | Director | 73 King Street M2 4NG Manchester 3rd Floor The Pinnacle United Kingdom | England | United Kingdom | Company Director | 229073020001 |
Who are the persons with significant control of STRACHAN ENTERPRISES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Melvyn Kilby | Apr 06, 2016 | 73 King Street M2 4NG Manchester 3rd Floor The Pinnacle England | No |
Nationality: British Country of Residence: United Kingdom | |||
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