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

STRATHRAY ESTATES LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
01516905
Private Limited Company
Active

Company Overview

About Strathray Estates Ltd
STRATHRAY ESTATES LIMITED was founded on 1980-09-11 and has its registered office in London. The organisation's status is listed as "Active". Strathray Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATHRAY ESTATES LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 01516905
Company ID Number 01516905
Date formed 1980-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHRAY ESTATES 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 STRATHRAY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP DAVID LAWSON
Company Secretary 1992-05-24
JOHN PHILIP DAVID LAWSON
Director 1992-05-24
ANDREW LEIGH MICHAELS
Director 1992-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Company Secretary 2006-04-21 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Company Secretary 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON BITOCHON LIMITED Company Secretary 2006-02-06 CURRENT 1992-05-29 Active
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON NEWBEAT LIMITED Company Secretary 2001-02-14 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Company Secretary 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Company Secretary 1992-10-02 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Company Secretary 1992-02-23 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON VISIONHOLD LIMITED Company Secretary 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Company Secretary 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Company Secretary 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Company Secretary 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN PHILIP DAVID LAWSON FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN PHILIP DAVID LAWSON GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
JOHN PHILIP DAVID LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
JOHN PHILIP DAVID LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON SPENCOL FUNDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN PHILIP DAVID LAWSON STRATHRAY GARDENS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN PHILIP DAVID LAWSON TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Director 2006-04-21 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Director 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
JOHN PHILIP DAVID LAWSON NUCLEUS ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-16 Active
JOHN PHILIP DAVID LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
JOHN PHILIP DAVID LAWSON HEXACREST LIMITED Director 2002-05-16 CURRENT 1999-01-20 Dissolved 2017-03-14
JOHN PHILIP DAVID LAWSON FINEPOINT LIMITED Director 2001-10-16 CURRENT 2001-10-01 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Director 1992-10-01 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
JOHN PHILIP DAVID LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
JOHN PHILIP DAVID LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 Active
ANDREW LEIGH MICHAELS GOLDMARSH HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW LEIGH MICHAELS HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
ANDREW LEIGH MICHAELS STRATHRAY GARDENS 2 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
ANDREW LEIGH MICHAELS TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
ANDREW LEIGH MICHAELS GOLDMARSH PROPERTIES LIMITED Director 2005-08-18 CURRENT 2005-07-27 Active
ANDREW LEIGH MICHAELS ICEQUEST LIMITED Director 2000-10-26 CURRENT 1990-02-23 Active
ANDREW LEIGH MICHAELS TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
ANDREW LEIGH MICHAELS STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
ANDREW LEIGH MICHAELS STAGHOLD LIMITED Director 1992-10-02 CURRENT 1984-11-19 Active
ANDREW LEIGH MICHAELS VISIONHOLD LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
ANDREW LEIGH MICHAELS NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
ANDREW LEIGH MICHAELS PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
ANDREW LEIGH MICHAELS SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 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
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-01-3130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Change of details for Goldmarsh Holdings Limited as a person with significant control on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-10AR0124/05/13 ANNUAL RETURN FULL LIST
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-01-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-05-24AR0124/05/12 FULL LIST
2012-03-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-24AR0124/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEIGH MICHAELS / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 24/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 24/05/2011
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-24AR0124/05/10 FULL LIST
2010-04-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-06-15363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-27363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-19363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-05-21363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-04363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-10CERTNMCOMPANY NAME CHANGED SITEX LIMITED CERTIFICATE ISSUED ON 11/10/00
2000-05-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-06363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-22363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STRATHRAY ESTATES 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 STRATHRAY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-04-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-04-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE (FLOATING CHARGE) 2005-07-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2000-02-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-04-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1997-12-30 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE BY WAY OF ADDITIONAL SECURITY 1994-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-07-07 Outstanding LLOYDS BANK PLC
DEBENTURE 1994-05-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-05-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-29 Satisfied AUTHORITY BANK LIMITED
LEGAL CHARGE 1987-11-10 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1987-11-10 Satisfied WESTPAC BANKING CORPORATION
FLOATING CHARGE 1987-11-10 Satisfied WESTPAC BANKING CORPORATION
LEGAL MORTGAGE 1987-10-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-02-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-12-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-02-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STRATHRAY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STRATHRAY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHRAY ESTATES LIMITED
Trademarks
We have not found any records of STRATHRAY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHRAY ESTATES 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 (41100 - Development of building projects) as STRATHRAY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRATHRAY ESTATES 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 STRATHRAY ESTATES 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 STRATHRAY ESTATES 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.