Active - Proposal to Strike off
Company Information for STRATLAND MANAGEMENT LIMITED
33 Margaret Street, London, W1G 0JD,
|
Company Registration Number
06898577
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRATLAND MANAGEMENT LIMITED | |
Legal Registered Office | |
33 Margaret Street London W1G 0JD Other companies in W1G | |
Company Number | 06898577 | |
---|---|---|
Company ID Number | 06898577 | |
Date formed | 2009-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2024-06-30 | |
Latest return | 2024-05-07 | |
Return next due | 2025-05-21 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-29 17:09:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE LYNN COX |
||
AMILHA YOUNG |
||
RICHARD MARTIN LAKE |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN CHARMLEY |
Company Secretary | ||
WILLIAM GEORGE STEPHEN HACKNEY |
Director | ||
JOANNE FRANCES CARPENTER |
Company Secretary | ||
KATHYRN CHARMLEY |
Company Secretary | ||
PETER THOMAS JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVILLS IM UK ONE LIMITED | Director | 2012-12-07 | CURRENT | 2011-11-09 | Active | |
SAVILLS IM UK TWO LIMITED | Director | 2012-12-07 | CURRENT | 2011-11-09 | Active | |
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED | Director | 2012-12-07 | CURRENT | 1998-12-09 | Active | |
SAVILLS INVESTMENT MANAGEMENT OVERSEAS HOLDINGS LIMITED | Director | 2012-12-06 | CURRENT | 2007-10-17 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Active | |
SERVICED LAND NO. 2 JV GP LIMITED | Director | 2010-02-26 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
SERVICED LAND NO. 1 GP LIMITED | Director | 2006-04-10 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CALLIS YARD LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HSDH LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
HPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-10-19 | Active | |
SPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-09-26 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SAVILLS IM DAWN GP LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY | ||
DIRECTOR APPOINTED MR OLIVER JAMES VIGARS | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Amilha Young on 2018-07-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AP03 | Appointment of Ms Amilha Young as company secretary on 2017-05-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Christine Lynn Cox as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN CHARMLEY | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN CHARMLEY on 2013-11-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE WILLIAM TINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY | |
ANNOTATION | Part Rectified | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHYRN CHARMLEY | |
AP03 | SECRETARY APPOINTED KATHYRN CHARMLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER | |
AP03 | SECRETARY APPOINTED KATHRYN CHARMLEY | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 10/08/2010 | |
RES13 | SECTION 550 10/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 07/05/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON | |
288a | DIRECTOR APPOINTED WILLIAM GEORGE STEPHEN HACKNEY | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STRATLAND MANAGEMENT LIMITED are:
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. |