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

STRETTON MANAGEMENT LIMITED

BEGBIES TRAYNOR 2 HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
Company Registration Number
04855135
Private Limited Company
Liquidation

Company Overview

About Stretton Management Ltd
STRETTON MANAGEMENT LIMITED was founded on 2003-08-04 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Stretton Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRETTON MANAGEMENT LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR 2 HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WP
Other companies in LE2
 
Filing Information
Company Number 04855135
Company ID Number 04855135
Date formed 2003-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-06 13:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON 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 STRETTON MANAGEMENT LIMITED
The following companies were found which have the same name as STRETTON MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRETTON MANAGEMENT PTY. LIMITED NSW 2713 Active Company formed on the 2000-06-08

Company Officers of STRETTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JATIN RAMNIKLAL MODI
Director 2003-10-28
HIMATLAL BHAGWANJI POPAT
Director 2003-10-28
NARESH POPAT
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DIVYESH TAILOR
Company Secretary 2003-08-05 2011-02-15
DRUPAD CHORERA
Director 2003-10-28 2011-02-15
SUKETU RAMNIKLAL MODI
Director 2003-08-04 2011-02-15
DIVYESH TAILOR
Director 2003-08-05 2011-02-15
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-08-04 2003-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATIN RAMNIKLAL MODI WINDOWORLD PVCU PRODUCTS LIMITED Director 1996-03-21 CURRENT 1996-03-21 Dissolved 2013-08-28
JATIN RAMNIKLAL MODI WINDOWORLD LEICESTER LIMITED Director 1996-03-15 CURRENT 1996-03-15 Active
HIMATLAL BHAGWANJI POPAT 10 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 18-20 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT MINSTER HOUSE MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 142 CHARLES STREET MANAGEMENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
HIMATLAL BHAGWANJI POPAT KNIGHTON CROFT LTD Director 2009-10-01 CURRENT 2009-02-10 Active
HIMATLAL BHAGWANJI POPAT MADELEINE HOUSE LTD. Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-08-12
HIMATLAL BHAGWANJI POPAT CARISBY LIMITED Director 2002-07-05 CURRENT 2002-06-29 Active
HIMATLAL BHAGWANJI POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation
NARESH POPAT STOUGHTON ROAD LEICESTER LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
NARESH POPAT UPPERTON ROAD LEICESTER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
NARESH POPAT 8-10 WEST WALK LEICESTER LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
NARESH POPAT NP PROPERTY ADVISORS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NARESH POPAT ZONE DEVELOPMENTS (LEICESTER) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NARESH POPAT PRE (LEICESTER) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
NARESH POPAT EMPIRE LEICESTER LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-09-27
NARESH POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
NARESH POPAT KNIGHTON CROFT LTD Director 2009-09-01 CURRENT 2009-02-10 Active
NARESH POPAT CARISBY LIMITED Director 2002-11-13 CURRENT 2002-06-29 Active
NARESH POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-03-06Voluntary liquidation. Notice of members return of final meeting
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 47 Western Boulevard Leicester LE2 7HN
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-23
2022-06-29LIQ01Voluntary liquidation declaration of solvency
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JATIN RAMNIKLAL MODI
2021-02-16SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 100
2021-02-16SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 100
2021-02-16SH03Purchase of own shares
2021-02-16SH03Purchase of own shares
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-30AAMDAmended account full exemption
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-10-27DISS40Compulsory strike-off action has been discontinued
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-06AAMDAmended mirco entity accounts made up to 2017-08-31
2018-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-10-23AAMDAmended account small company full exemption
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-08AR0104/08/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AAMDAmended account small company full exemption
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-30AR0104/08/14 ANNUAL RETURN FULL LIST
2014-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-27AR0104/08/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX
2012-09-21AR0104/08/12 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUKETU MODI
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DRUPAD CHORERA
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIVYESH TAILOR
2012-05-10AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIVYESH TAILOR
2011-09-16AR0104/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-09AR0104/08/10 FULL LIST
2009-11-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-21AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-31AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-09-11363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-22363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-0688(2)RAD 28/10/03--------- £ SI 118@1=118 £ IC 2/120
2003-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STRETTON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-28
Resolution2022-06-28
Notices to2022-06-28
Fines / Sanctions
No fines or sanctions have been issued against STRETTON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 2,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 STRETTON MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 120
Cash Bank In Hand 2011-09-01 £ 105
Current Assets 2011-09-01 £ 195,835
Debtors 2011-09-01 £ 195,730
Shareholder Funds 2011-09-01 £ 193,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRETTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRETTON MANAGEMENT LIMITED
Trademarks
We have not found any records of STRETTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRETTON 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 (68320 - Management of real estate on a fee or contract basis) as STRETTON MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STRETTON 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTRETTON MANAGEMENT LIMITEDEvent Date2022-06-28
Name of Company: STRETTON MANAGEMENT LIMITED Company Number: 04855135 Nature of Business: Others - Not Reported Registered office: 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP Type of Li…
 
Initiating party Event TypeResolution
Defending partySTRETTON MANAGEMENT LIMITEDEvent Date2022-06-28
 
Initiating party Event TypeNotices to
Defending partySTRETTON MANAGEMENT LIMITEDEvent Date2022-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRETTON 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 STRETTON 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.