Company Information for STRAND STREET MANAGEMENT LIMITED
SUITE 8 THE OLD POTTERY, MANOR WAY, VERWOOD, BH31 6HF,
|
Company Registration Number
02637653
Private Limited Company
Active |
Company Name | |
---|---|
STRAND STREET MANAGEMENT LIMITED | |
Legal Registered Office | |
SUITE 8 THE OLD POTTERY MANOR WAY VERWOOD BH31 6HF Other companies in BH2 | |
Company Number | 02637653 | |
---|---|---|
Company ID Number | 02637653 | |
Date formed | 1991-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 03:26:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRAND STREET MANAGEMENT, LLC | 3120 SOUTHWEST FWY STE 101 PMB 4000 HOUSTON TX 77098 | Active | Company formed on the 2023-06-05 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN MELLERY PRATT |
||
KAREN LYNDA BAKER |
||
STEPHEN CHARLES BAKER |
||
MICHAEL CHEESMAN |
||
ERICA MCKAY |
||
ADRIAN JOHN SKELT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CHARLES |
Director | ||
DUNCAN BEST |
Director | ||
PAUL HURRELL |
Director | ||
BRIAN HUNTLEY |
Director | ||
KRISTIAN STARR |
Director | ||
ANTHONY FORD |
Company Secretary | ||
JAMES EDWARD RUSHEN |
Director | ||
JOYCE MARGARET MASOM |
Director | ||
CRAIG DRENNAN |
Director | ||
GEOFFREY WARREN HASTINGS |
Director | ||
THOMAS ALAN YARWOOD |
Company Secretary | ||
GRAHAM ROBERT ATKINSON |
Company Secretary | ||
WILLIAM JEREMY BAKER |
Director | ||
STUART CHARLES JAGGARD |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORCHESTER MANSIONS (1997) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1998-03-27 | Active | |
PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2007-08-14 | Active | |
PRIMROSE MANAGEMENT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1988-07-26 | Active | |
MERROW CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1972-07-07 | Active | |
MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1987-09-30 | Active | |
GRENVILLE LODGE (MANAGEMENT) CO. LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1987-04-09 | Active | |
GROSVENOR LODGE FREEHOLD LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2003-11-20 | Active | |
VALENTINE COURT MANAGEMENT LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1997-09-22 | Active | |
CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-02-11 | Active | |
ALBEMARLE (2003) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-02 | Active | |
CURZON COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1960-02-19 | Active | |
VICTORIA COURT INVESTMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-04-11 | Active | |
DOLPHIN COURT (BRANKSOME PARK) LIMITED | Company Secretary | 2003-05-09 | CURRENT | 1981-05-29 | Active | |
VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2000-10-31 | Active | |
PURBECK COURT FREEHOLD LIMITED | Company Secretary | 2002-10-08 | CURRENT | 1999-10-07 | Active - Proposal to Strike off | |
VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1989-05-04 | Active | |
BEACON MANAGEMENT (BRANKSOME PARK) LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2000-02-25 | Active | |
THE CONNING TOWER MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-02-23 | CURRENT | 1997-09-19 | Active | |
TREVELGA CANFORD CLIFFS LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-03-21 | Active | |
WESTBOURNE COURT LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1997-08-29 | Active | |
TOLLARD COURT MANAGEMENT LIMITED | Company Secretary | 1997-06-09 | CURRENT | 1990-12-04 | Active | |
ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD | Company Secretary | 1997-04-19 | CURRENT | 1996-11-22 | Active | |
NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1967-01-27 | Active | |
BOURNE RIVER COURT (MANAGEMENT) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1960-06-20 | Active | |
CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1994-02-17 | Active | |
CORFU FLATS(MANAGEMENT)COMPANY LIMITED | Company Secretary | 1996-12-05 | CURRENT | 1964-05-12 | Active | |
SCB SW LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Dissolved 2014-12-02 | |
VILLIERS LIMITED | Director | 2010-08-04 | CURRENT | 2004-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/08/24 FROM Rebbeck Brothers, the Square Bournemouth Dorset BH2 5AN | ||
Termination of appointment of Anthony John Mellery Pratt on 2024-08-30 | ||
Appointment of Property Solutions (Southern) Limited as company secretary on 2024-08-30 | ||
CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR LANCE GREY LEATHERBARROW | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEESMAN | ||
24/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 24/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
AA | 24/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Adrian John Skelt on 2021-06-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN MELLERY PRATT on 2021-06-10 | |
AP01 | DIRECTOR APPOINTED MR CLIVE FREDERICK MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BAKER | |
AA | 24/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LYNDA BAKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES BAKER | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ERICA MCKAY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHEESMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BEST | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HURRELL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 24/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 24/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BEST / 14/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTLEY | |
AP01 | DIRECTOR APPOINTED MS KAREN LYNDA BAKER | |
AA | 24/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN STARR | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/09/2009 TO 24/03/2010 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DUNCAN BEST | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: CASTLEFORD MANAGEMENT 5A GUILDHALL MEWS, NEW ORCHARD POOLE DORSET BH15 1LY | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/08/02; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: FLAT 19 THE SEED WAREHOUSE STRAND STREET POOLE DORSET BH15 1SB | |
363s | RETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 STRAND STREET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRAND STREET MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |