STRABANE PROPERTIES LIMITED
Overview
| Company Name | STRABANE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI005763 |
| Jurisdiction | Northern Ireland |
| 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 STRABANE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STRABANE PROPERTIES LIMITED located?
| Registered Office Address | C/O Crawford & Lockhart 7 -11 Linenhall Street BT2 8AH Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRABANE PROPERTIES 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 STRABANE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for STRABANE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 29, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Richard Charles Arkwright as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for The Honourable Katherine Mary Astor on Nov 18, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Nicholas Reed as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 29, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 29, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bridget Mary Darell as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 29, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 29, 2016 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of STRABANE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADEANE, Camilla Viola | Director | SW13 8DL London 25 Merthyr Terrace United Kingdom | England | British | 14850240002 | |||||
| ARKWRIGHT, John Richard Charles | Director | Mount St John Arkwright & Co W1K 3NQ London 115 United Kingdom | England | British | 16017900005 | |||||
| ASTOR, Katherine Mary, The Honourable | Director | Mount Street W1K 3NQ London 115 England | England | British | 15629510003 | |||||
| DARELL, Guy Jeffrey | Director | Norland Square W11 4PX London 5 | United Kingdom | British | 14850250002 | |||||
| CLARKE, Alan Michael | Secretary | Norwich Street EC4A 1BD London 10 United Kingdom | 145323800001 | |||||||
| DARELL, Bridget Mary, Lady | Director | Denton Lodge Denton IP20 0AD Harleston Norfolk | England | British | 145323830001 | |||||
| DARELL, Jeffrey Lionel, Brigadier Sir | Director | Denton Lodge Denton IP20 0AD Harleston Norfolk | England | British | 14850260001 | |||||
| HAYES, Michael Anthony | Director | 8a Lauriston Road Wimbledon SW19 4TQ London | British | 21291530001 | ||||||
| HORSFIELD, Charles Peter | Director | 20 Cursitor Street London EC4A 1LT | United Kingdom | British | 56394650002 | |||||
| REED, Edward Nicholas | Director | EC4A 1LT London 20 Cursitor Street United Kingdom | United Kingdom | British | 93284030003 |
Who are the persons with significant control of STRABANE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Guy Jeffrey Darell | Apr 06, 2016 | Norland Square W11 4PX London 5 United Kingdom | No |
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