Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROLLMOOR LIMITED
Company Information for

STROLLMOOR LIMITED

S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3AE,
Company Registration Number
01064630
Private Limited Company
Active

Company Overview

About Strollmoor Ltd
STROLLMOOR LIMITED was founded on 1972-08-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Strollmoor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STROLLMOOR LIMITED
 
Legal Registered Office
S2 MILL HOUSE CENTRE 108 COMMERCIAL ROAD
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3AE
Other companies in SO51
 
Filing Information
Company Number 01064630
Company ID Number 01064630
Date formed 1972-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB346429639  
Last Datalog update: 2024-03-05 23:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROLLMOOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STROLLMOOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHEE KEONG SEE
Company Secretary 1992-12-31
PRISCILLA SARAH GRAHAM
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALWICK INVESTMENTS SA
Director 1998-09-16 2016-04-08
CHUA MOCK SEE
Director 2010-10-28 2016-04-08
MELVIN RICHARD TILLMAN
Director 1998-04-27 1999-03-31
MALKA TILLMAN
Director 1992-12-31 1998-04-27
MELVIN RICHARD TILLMAN
Director 1992-12-31 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHEE KEONG SEE D.W.G.ESTATES LIMITED Company Secretary 1991-12-31 CURRENT 1933-08-08 Active
MICHAEL CHEE KEONG SEE D.AND F.ESTATES LIMITED Company Secretary 1991-12-31 CURRENT 1933-07-12 Active
MICHAEL CHEE KEONG SEE DYSON HOLDINGS LIMITED Company Secretary 1991-12-31 CURRENT 1947-11-13 Active
MICHAEL CHEE KEONG SEE ELKSIAN SECURITIES LIMITED Company Secretary 1991-12-31 CURRENT 1956-03-28 Active
MICHAEL CHEE KEONG SEE COLEBROOK HOLDINGS LIMITED Company Secretary 1991-12-31 CURRENT 1947-11-15 Active
MICHAEL CHEE KEONG SEE ADEPTUS LIMITED Company Secretary 1991-12-31 CURRENT 1960-05-20 Active
MICHAEL CHEE KEONG SEE WAYSIDE HOLDINGS LIMITED Company Secretary 1991-12-31 CURRENT 1947-12-13 Active
MICHAEL CHEE KEONG SEE SUPER ESTATES LIMITED Company Secretary 1991-12-31 CURRENT 1935-04-12 Active
MICHAEL CHEE KEONG SEE STOKE IDEAL ESTATES,LIMITED Company Secretary 1991-12-31 CURRENT 1928-12-03 Active
MICHAEL CHEE KEONG SEE MORRIBROOK INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1955-11-09 Active
MICHAEL CHEE KEONG SEE J.& L.ESTATES LIMITED Company Secretary 1991-12-31 CURRENT 1937-03-18 Active
MICHAEL CHEE KEONG SEE MAXIACRE LIMITED Company Secretary 1991-12-31 CURRENT 1982-05-06 Active
MICHAEL CHEE KEONG SEE SEAL ESTATES LIMITED Company Secretary 1991-10-07 CURRENT 1933-06-07 Active
MICHAEL CHEE KEONG SEE GWENETH ESTATES LIMITED Company Secretary 1991-10-07 CURRENT 1935-04-12 Active
MICHAEL CHEE KEONG SEE GLENFIELD HOLDINGS LIMITED Company Secretary 1991-10-07 CURRENT 1947-11-12 Active
PRISCILLA SARAH GRAHAM D.W.G.ESTATES LIMITED Director 2016-04-08 CURRENT 1933-08-08 Active
PRISCILLA SARAH GRAHAM D.AND F.ESTATES LIMITED Director 2016-04-08 CURRENT 1933-07-12 Active
PRISCILLA SARAH GRAHAM DYSON HOLDINGS LIMITED Director 2016-04-08 CURRENT 1947-11-13 Active
PRISCILLA SARAH GRAHAM ELKSIAN SECURITIES LIMITED Director 2016-04-08 CURRENT 1956-03-28 Active
PRISCILLA SARAH GRAHAM COLEBROOK HOLDINGS LIMITED Director 2016-04-08 CURRENT 1947-11-15 Active
PRISCILLA SARAH GRAHAM ADEPTUS LIMITED Director 2016-04-08 CURRENT 1960-05-20 Active
PRISCILLA SARAH GRAHAM WAYSIDE HOLDINGS LIMITED Director 2016-04-08 CURRENT 1947-12-13 Active
PRISCILLA SARAH GRAHAM SUPER ESTATES LIMITED Director 2016-04-08 CURRENT 1935-04-12 Active
PRISCILLA SARAH GRAHAM STOKE IDEAL ESTATES,LIMITED Director 2016-04-08 CURRENT 1928-12-03 Active
PRISCILLA SARAH GRAHAM SEAL ESTATES LIMITED Director 2016-04-08 CURRENT 1933-06-07 Active
PRISCILLA SARAH GRAHAM MORRIBROOK INVESTMENTS LIMITED Director 2016-04-08 CURRENT 1955-11-09 Active
PRISCILLA SARAH GRAHAM GWENETH ESTATES LIMITED Director 2016-04-08 CURRENT 1935-04-12 Active
PRISCILLA SARAH GRAHAM J.& L.ESTATES LIMITED Director 2016-04-08 CURRENT 1937-03-18 Active
PRISCILLA SARAH GRAHAM GLENFIELD HOLDINGS LIMITED Director 2016-04-08 CURRENT 1947-11-12 Active
PRISCILLA SARAH GRAHAM MAXIACRE LIMITED Director 2016-04-08 CURRENT 1982-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10REGISTERED OFFICE CHANGED ON 10/02/24 FROM E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG
2024-01-04CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHUA SEE
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALWICK INVESTMENTS SA
2016-04-08AP01DIRECTOR APPOINTED MRS PRISCILLA SARAH GRAHAM
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AUDAUDITOR'S RESIGNATION
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG United Kingdom
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHEE KEONG SEE on 2010-12-31
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/11 FROM 42 Alie Street London E1 8DA
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-16AP01DIRECTOR APPOINTED MR CHUA MOCK SEE
2010-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALWICK INVESTMENTS SA / 31/12/2009
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 82 PARKWAY REGENTS PARK LONDON NW1 7AN
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-06288bDIRECTOR RESIGNED
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-08288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-01-26225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-16AAFULL GROUP ACCOUNTS MADE UP TO 28/02/97
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-12AAFULL GROUP ACCOUNTS MADE UP TO 29/02/96
1996-03-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-20AAFULL GROUP ACCOUNTS MADE UP TO 28/02/95
1995-01-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-12-22288DIRECTOR RESIGNED
1994-01-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-20AAFULL GROUP ACCOUNTS MADE UP TO 28/02/93
1993-01-28363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-18AAFULL GROUP ACCOUNTS MADE UP TO 29/02/92
1992-11-20363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 9 BEDFORD ROW LONDON WC1R 4DT
1992-01-28AAFULL ACCOUNTS MADE UP TO 28/02/91
1986-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STROLLMOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STROLLMOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF CHARGE 1982-02-18 Outstanding NV SLAVENBURGS BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STROLLMOOR LIMITED

Intangible Assets
Patents
We have not found any records of STROLLMOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STROLLMOOR LIMITED
Trademarks
We have not found any records of STROLLMOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STROLLMOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STROLLMOOR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STROLLMOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STROLLMOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STROLLMOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.