STRONGHOLD ESTATES LIMITED
Status | ACTIVE |
Company No. | 00974774 |
Category | Private Limited Company |
Incorporated | 16 Mar 1970 |
Age | 54 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
STRONGHOLD ESTATES LIMITED is an active private limited company with number 00974774. It was incorporated 54 years, 2 months, 17 days ago, on 16 March 1970. The company address is 22-24 Elm Road, Leigh-on-sea, SS9 1SN, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 04 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Louise Ashton
Change date: 2022-06-04
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Horace Thornton
Termination date: 2022-04-01
Documents
Mortgage satisfy charge full
Date: 02 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009747740024
Documents
Mortgage satisfy charge full
Date: 02 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009747740023
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 02 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 02 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 02 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change person secretary company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Julia Peacocke
Change date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Mortgage satisfy charge full
Date: 10 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Stuart Thornton
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Thornton
Notification date: 2017-06-14
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Ashton
Notification date: 2017-06-14
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Carneco Investments Limited
Notification date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England
Change date: 2015-06-29
New address: 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN
Documents
Capital allotment shares
Date: 20 Mar 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Capital : 750,000 GBP
Date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Alfred Thornton
Appointment date: 2014-09-29
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: Mr Malcolm Horace Thornton
Documents
Change person secretary company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Julia Peacocke
Change date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
New address: Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR
Old address: Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Mr Malcolm Horace Thornton
Documents
Change person secretary company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-03
Officer name: Natalie Julia Peacocke
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009747740023
Documents
Mortgage create with deed with charge number
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009747740024
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
Change date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person secretary company with change date
Date: 12 Jul 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-13
Officer name: Natalie Julia Peacocke
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Mr Malcolm Horace Thornton
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: Oriel House 53 Elm Road Leigh on Sea Essex SS91SP
Change date: 2011-09-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Legacy
Date: 03 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Legacy
Date: 15 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Capital allotment shares
Date: 09 Apr 2010
Action Date: 18 Mar 2010
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2010-03-18
Documents
Statement of companys objects
Date: 09 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Horace Thornton
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Julia Peacocke
Change date: 2009-10-02
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts amended with made up date
Date: 07 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AAMD
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
41 COWPER ROAD,HARPENDEN,AL5 5NJ
Number: | 11593828 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SWANAGE ROAD,LONDON,SW18 2DY
Number: | 10049777 |
Status: | ACTIVE |
Category: | Private Limited Company |
125A BARNHORN ROAD,BEXHILL-ON-SEA,TN39 4QE
Number: | 07307521 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.E.LAWRENCE(TRANSPORT)LIMITED
WILLOW WOOD,PEMBROKESHIRE,SA63 4UN
Number: | 00591701 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD RAILWAY ENGINEERING LTD
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 06487834 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARTNERS GROUP MEZZANINE FINANCE II, L.P.
TUDOR HOUSE,GUERNSEY,GY1 6BD
Number: | SL005427 |
Status: | ACTIVE |
Category: | Limited Partnership |