Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAND STREET MANAGEMENT LIMITED
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 Overview

About Strand Street Management Ltd
STRAND STREET MANAGEMENT LIMITED was founded on 1991-08-14 and has its registered office in Verwood. The organisation's status is listed as "Active". Strand Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STRAND STREET MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 8 THE OLD POTTERY
MANOR WAY
VERWOOD
BH31 6HF
Other companies in BH2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAND STREET MANAGEMENT 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.
Companies with same name STRAND STREET MANAGEMENT LIMITED
The following companies were found which have the same name as STRAND STREET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRAND STREET MANAGEMENT, LLC 3120 SOUTHWEST FWY STE 101 PMB 4000 HOUSTON TX 77098 Active Company formed on the 2023-06-05

Company Officers of STRAND STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY PRATT
Company Secretary 2008-01-02
KAREN LYNDA BAKER
Director 2010-08-07
STEPHEN CHARLES BAKER
Director 2013-11-02
MICHAEL CHEESMAN
Director 2015-11-21
ERICA MCKAY
Director 2015-11-21
ADRIAN JOHN SKELT
Director 2004-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES
Director 2007-03-12 2016-08-24
DUNCAN BEST
Director 2008-03-08 2014-09-08
PAUL HURRELL
Director 1995-01-31 2013-09-10
BRIAN HUNTLEY
Director 1995-01-31 2010-08-07
KRISTIAN STARR
Director 2007-03-12 2010-01-07
ANTHONY FORD
Company Secretary 2000-02-26 2007-12-31
JAMES EDWARD RUSHEN
Director 2006-01-26 2007-02-16
JOYCE MARGARET MASOM
Director 2001-04-28 2005-12-07
CRAIG DRENNAN
Director 2001-04-28 2004-04-13
GEOFFREY WARREN HASTINGS
Director 2000-02-26 2001-06-29
THOMAS ALAN YARWOOD
Company Secretary 1995-01-31 2000-02-26
GRAHAM ROBERT ATKINSON
Company Secretary 1991-08-14 1995-01-31
WILLIAM JEREMY BAKER
Director 1993-12-01 1995-01-31
STUART CHARLES JAGGARD
Director 1991-08-14 1995-01-31
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1991-08-14 1991-08-14
MC FORMATIONS LIMITED
Nominated Director 1991-08-14 1991-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MELLERY PRATT DORCHESTER MANSIONS (1997) LIMITED Company Secretary 2008-10-01 CURRENT 1998-03-27 Active
ANTHONY JOHN MELLERY PRATT PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-28 CURRENT 2007-08-14 Active
ANTHONY JOHN MELLERY PRATT PRIMROSE MANAGEMENT LIMITED Company Secretary 2008-02-01 CURRENT 1988-07-26 Active
ANTHONY JOHN MELLERY PRATT MERROW CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1972-07-07 Active
ANTHONY JOHN MELLERY PRATT MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 1987-09-30 Active
ANTHONY JOHN MELLERY PRATT GRENVILLE LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2006-04-10 CURRENT 1987-04-09 Active
ANTHONY JOHN MELLERY PRATT GROSVENOR LODGE FREEHOLD LIMITED Company Secretary 2004-10-13 CURRENT 2003-11-20 Active
ANTHONY JOHN MELLERY PRATT VALENTINE COURT MANAGEMENT LIMITED Company Secretary 2004-10-01 CURRENT 1997-09-22 Active
ANTHONY JOHN MELLERY PRATT CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 2002-02-11 Active
ANTHONY JOHN MELLERY PRATT ALBEMARLE (2003) LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-02 Active
ANTHONY JOHN MELLERY PRATT CURZON COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-01 CURRENT 1960-02-19 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT INVESTMENTS LIMITED Company Secretary 2003-08-01 CURRENT 2003-04-11 Active
ANTHONY JOHN MELLERY PRATT DOLPHIN COURT (BRANKSOME PARK) LIMITED Company Secretary 2003-05-09 CURRENT 1981-05-29 Active
ANTHONY JOHN MELLERY PRATT VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-10 CURRENT 2000-10-31 Active
ANTHONY JOHN MELLERY PRATT PURBECK COURT FREEHOLD LIMITED Company Secretary 2002-10-08 CURRENT 1999-10-07 Active - Proposal to Strike off
ANTHONY JOHN MELLERY PRATT VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-07-31 CURRENT 1989-05-04 Active
ANTHONY JOHN MELLERY PRATT BEACON MANAGEMENT (BRANKSOME PARK) LIMITED Company Secretary 2002-07-12 CURRENT 2000-02-25 Active
ANTHONY JOHN MELLERY PRATT THE CONNING TOWER MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-23 CURRENT 1997-09-19 Active
ANTHONY JOHN MELLERY PRATT TREVELGA CANFORD CLIFFS LIMITED Company Secretary 2000-10-23 CURRENT 2000-03-21 Active
ANTHONY JOHN MELLERY PRATT WESTBOURNE COURT LIMITED Company Secretary 1999-07-01 CURRENT 1997-08-29 Active
ANTHONY JOHN MELLERY PRATT TOLLARD COURT MANAGEMENT LIMITED Company Secretary 1997-06-09 CURRENT 1990-12-04 Active
ANTHONY JOHN MELLERY PRATT ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD Company Secretary 1997-04-19 CURRENT 1996-11-22 Active
ANTHONY JOHN MELLERY PRATT NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-01-31 CURRENT 1967-01-27 Active
ANTHONY JOHN MELLERY PRATT BOURNE RIVER COURT (MANAGEMENT) LIMITED Company Secretary 1996-12-09 CURRENT 1960-06-20 Active
ANTHONY JOHN MELLERY PRATT CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1996-12-09 CURRENT 1994-02-17 Active
ANTHONY JOHN MELLERY PRATT CORFU FLATS(MANAGEMENT)COMPANY LIMITED Company Secretary 1996-12-05 CURRENT 1964-05-12 Active
STEPHEN CHARLES BAKER SCB SW LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2014-12-02
ADRIAN JOHN SKELT VILLIERS LIMITED Director 2010-08-04 CURRENT 2004-02-24 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
2024-08-30REGISTERED OFFICE CHANGED ON 30/08/24 FROM Rebbeck Brothers, the Square Bournemouth Dorset BH2 5AN
2024-08-30Termination of appointment of Anthony John Mellery Pratt on 2024-08-30
2024-08-30Appointment of Property Solutions (Southern) Limited as company secretary on 2024-08-30
2024-08-16CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-07-02DIRECTOR APPOINTED MR LANCE GREY LEATHERBARROW
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEESMAN
2022-10-1024/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-10-19AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-06-10CH01Director's details changed for Mr Adrian John Skelt on 2021-06-10
2021-06-10CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN MELLERY PRATT on 2021-06-10
2021-03-10AP01DIRECTOR APPOINTED MR CLIVE FREDERICK MARTIN
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BAKER
2020-09-28AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LYNDA BAKER
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES
2016-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/16
2016-09-28AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BAKER
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 330
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-08AP01DIRECTOR APPOINTED MRS ERICA MCKAY
2016-03-08AP01DIRECTOR APPOINTED MR MICHAEL CHEESMAN
2015-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 330
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-20AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BEST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 330
2014-08-29AR0114/08/14 ANNUAL RETURN FULL LIST
2013-10-11AA24/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURRELL
2013-08-20AR0114/08/13 ANNUAL RETURN FULL LIST
2012-08-24AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-13AA24/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30AA24/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23AR0114/08/11 ANNUAL RETURN FULL LIST
2010-08-17AR0114/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BEST / 14/08/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTLEY
2010-08-17AP01DIRECTOR APPOINTED MS KAREN LYNDA BAKER
2010-07-22AA24/03/10 TOTAL EXEMPTION FULL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN STARR
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-04-21AA30/09/08 TOTAL EXEMPTION FULL
2009-04-16225CURREXT FROM 30/09/2009 TO 24/03/2010
2008-09-05AA30/09/07 TOTAL EXEMPTION FULL
2008-08-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED DUNCAN BEST
2008-02-19288aNEW SECRETARY APPOINTED
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: CASTLEFORD MANAGEMENT 5A GUILDHALL MEWS, NEW ORCHARD POOLE DORSET BH15 1LY
2008-01-03288bSECRETARY RESIGNED
2007-08-14363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-22363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-09-13363sRETURN MADE UP TO 14/08/05; CHANGE OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-23288bDIRECTOR RESIGNED
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12288aNEW DIRECTOR APPOINTED
2003-09-10363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27363sRETURN MADE UP TO 14/08/02; CHANGE OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-29363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-26288bDIRECTOR RESIGNED
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-08-23353LOCATION OF REGISTER OF MEMBERS
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: FLAT 19 THE SEED WAREHOUSE STRAND STREET POOLE DORSET BH15 1SB
2000-08-23363sRETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS
2000-08-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-03-09288aNEW SECRETARY APPOINTED
2000-03-09288bSECRETARY RESIGNED
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-13363sRETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRAND STREET MANAGEMENT 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 STRAND STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAND STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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

Intangible Assets
Patents
We have not found any records of STRAND STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAND STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of STRAND STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAND STREET MANAGEMENT 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where STRAND STREET MANAGEMENT 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 STRAND STREET MANAGEMENT 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 STRAND STREET MANAGEMENT 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.