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

About Stratland Management Ltd
STRATLAND MANAGEMENT LIMITED was founded on 2009-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stratland Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRATLAND MANAGEMENT LIMITED
 
Legal Registered Office
33 Margaret Street
London
W1G 0JD
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATLAND 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.

Company Officers of STRATLAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2014-06-17
AMILHA YOUNG
Company Secretary 2017-05-15
RICHARD MARTIN LAKE
Director 2009-05-07
GEORGE WILLIAM TINDLEY
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN CHARMLEY
Company Secretary 2012-02-24 2014-06-17
WILLIAM GEORGE STEPHEN HACKNEY
Director 2009-06-02 2012-12-07
JOANNE FRANCES CARPENTER
Company Secretary 2009-05-07 2012-02-24
KATHYRN CHARMLEY
Company Secretary 2012-02-24 2012-02-24
PETER THOMAS JOHNSON
Director 2009-05-07 2009-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN LAKE SAVILLS IM UK ONE LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
RICHARD MARTIN LAKE SAVILLS IM UK TWO LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
RICHARD MARTIN LAKE SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2012-12-07 CURRENT 1998-12-09 Active
RICHARD MARTIN LAKE SAVILLS INVESTMENT MANAGEMENT OVERSEAS HOLDINGS LIMITED Director 2012-12-06 CURRENT 2007-10-17 Active
RICHARD MARTIN LAKE LMP STEEL NOMINEES LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
RICHARD MARTIN LAKE SERVICED LAND NO. 2 JV GP LIMITED Director 2010-02-26 CURRENT 2007-04-11 Active - Proposal to Strike off
RICHARD MARTIN LAKE LMP STEEL NOMINEES 2 LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
RICHARD MARTIN LAKE SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
RICHARD MARTIN LAKE SERVICED LAND NO. 2 GP LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
RICHARD MARTIN LAKE SERVICED LAND NO. 1 GP LIMITED Director 2006-04-10 CURRENT 2005-05-23 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY AITCHISON DEVELOPMENTS (TOTTON) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GEORGE WILLIAM TINDLEY 145 KCS (MANAGEMENT) LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
GEORGE WILLIAM TINDLEY CRIMSCOTT STREET LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD 2 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY BRIDGE CLOSE ROMFORD LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY LMP STEEL NOMINEES 2 LIMITED Director 2016-06-01 CURRENT 2009-05-07 Active
GEORGE WILLIAM TINDLEY LMP STEEL NOMINEES LIMITED Director 2016-06-01 CURRENT 2010-03-02 Active
GEORGE WILLIAM TINDLEY CMISIM PUTNEY HIGH STREET LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY 2 LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY SOUTH BERMONDSEY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY PUTNEY HIGH STREET LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
GEORGE WILLIAM TINDLEY CALLIS YARD 2 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY CALLIS YARD LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
GEORGE WILLIAM TINDLEY CHURCH WALK HOUSE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HASLEMERE EARLSFIELD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY FRESTON ROAD LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-01-17
GEORGE WILLIAM TINDLEY GRAFTON QUARTER LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
GEORGE WILLIAM TINDLEY HSDH2 LIMITED Director 2013-12-04 CURRENT 2013-11-13 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY 145KCS LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HSDH LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
GEORGE WILLIAM TINDLEY HPDH LIMITED Director 2012-12-07 CURRENT 2012-10-19 Active
GEORGE WILLIAM TINDLEY SPDH LIMITED Director 2012-12-07 CURRENT 2012-09-26 Active
GEORGE WILLIAM TINDLEY SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
GEORGE WILLIAM TINDLEY SAVILLS IM DAWN GP LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
GEORGE WILLIAM TINDLEY LONDON & LINCOLN PROPERTIES LIMITED Director 2000-04-01 CURRENT 1999-03-02 Active
GEORGE WILLIAM TINDLEY LAGENTIUM ESTATES LIMITED Director 1995-03-28 CURRENT 1994-02-01 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
2024-05-29CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-20Application to strike the company off the register
2023-09-25Previous accounting period extended from 31/12/22 TO 30/06/23
2023-04-12APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY
2023-04-12DIRECTOR APPOINTED MR OLIVER JAMES VIGARS
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-19AP03Appointment of Ms Amilha Young as company secretary on 2017-05-15
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0107/05/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP03Appointment of Christine Lynn Cox as company secretary
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN CHARMLEY
2014-05-14AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN CHARMLEY on 2013-11-23
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-05-14AR0107/05/13 ANNUAL RETURN FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR GEORGE WILLIAM TINDLEY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY
2012-07-23ANNOTATIONPart Rectified
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0107/05/12 ANNUAL RETURN FULL LIST
2012-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHYRN CHARMLEY
2012-05-25AP03SECRETARY APPOINTED KATHYRN CHARMLEY
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER
2012-03-06AP03SECRETARY APPOINTED KATHRYN CHARMLEY
2012-03-06Annotation
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0107/05/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02RES01ADOPT ARTICLES 10/08/2010
2010-09-02RES13SECTION 550 10/08/2010
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-08AR0107/05/10 FULL LIST
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2009-06-09288aDIRECTOR APPOINTED WILLIAM GEORGE STEPHEN HACKNEY
2009-06-02225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRATLAND 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 STRATLAND 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
STRATLAND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of STRATLAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATLAND MANAGEMENT LIMITED
Trademarks
We have not found any records of STRATLAND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATLAND 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 (82990 - Other business support service activities n.e.c.) as STRATLAND MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STRATLAND 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 STRATLAND 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 STRATLAND 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.