ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED

ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED

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

    Company NameST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09048712
    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 ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    1 pagesAA

    Appointment of Mr Jack Trevor Ross Nicholson as a director on Jan 15, 2026

    2 pagesAP01

    Termination of appointment of Tom Edward Pocock as a director on Jan 15, 2026

    1 pagesTM01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Frances Luisa Ruocco on Mar 24, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Frances Luisa Ruocco as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Gaye Cleverton as a director on May 22, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frances Luisa Ruocco as a director on May 04, 2023

    1 pagesTM01

    Appointment of Dr Jennifer Gaye Cleverton as a director on May 04, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on May 20, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Mark Vallone on Jun 26, 2020

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Appointment of Mr Alexander William Western Greaves as a director on Aug 28, 2020

    2 pagesAP01

    Termination of appointment of Trevor John Hankin as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Vallone as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Who are the officers of ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREAVES, Alexander William Western
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    United KingdomBritish119859850002
    NICHOLSON, Jack Trevor Ross
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritish254118670001
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish40362930005
    RUOCCO, Frances Luisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish323568250002
    TIDY, Robert James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritish197638070001
    VALLONE, Paul Mark
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritish43065040009
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    246047330001
    DRIVER, Elaine Anne
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    198203670001
    PARSONS, Gemma
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    212494180001
    CLEVERTON, Jennifer Gaye, Dr
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    United KingdomBritish,Australian308866660001
    FORBES, Derek James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish174345940001
    HANKIN, Trevor John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    EnglandBritish72307390002
    JEFFREY, Alexander Daniel
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish129962520001
    MICHIE, Angus James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish101049160002
    MOLTON, Matthew Leonard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish197630710002
    MORRIS, David Geoffrey
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish92314170001
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United Kingdom
    United KingdomBritish77499160001
    POCOCK, Tom Edward
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritish179037880002
    RUOCCO, Frances Luisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    United KingdomBritish244859350001

    Who are the persons with significant control of ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ses Manager Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number07826169
    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.
    Ses Nominee Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number07826279
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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