STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED

C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.10001611
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

STRATFORD HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10001611. It was incorporated 8 years, 3 months, 12 days ago, on 12 February 2016. The company address is C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England.



Company Fillings

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Miss Richa Tyagi

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-19

Officer name: Inspired Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpal Singh Bhambra

Termination date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Ms Danielle Louise Parker

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-24

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Secretarial Services Limited

Appointment date: 2022-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-01

Officer name: Venture Block Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

New address: C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Old address: Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX England

Change date: 2023-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Harpal Singh Bhambra

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Venture Block Management Ltd

Appointment date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: Venture Block Management Ltd East View, Broadgate Lane Horsforth Leeds LS18 4BX

Old address: Castlegarth Grange Scott Lane Wetherby LS22 6LH England

Change date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-19

Psc name: Stoneacre Property Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Edward France

Cessation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward France

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Grantham

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom

New address: Castlegarth Grange Scott Lane Wetherby LS22 6LH

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERBEROS INTELLIGENT TECHNOLOGIES LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:10677627
Status:ACTIVE
Category:Private Limited Company

GEMMELL TRANSPORT LIMITED

BRECO ACCOUNTING SERVICES LTD,GLASGOW,G32 9AT

Number:SC606349
Status:ACTIVE
Category:Private Limited Company
Number:04104224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAAIG OUTDOORS LIMITED

KIRKSTEADS,CARNFORTH,LA6 3DU

Number:07362414
Status:ACTIVE
Category:Private Limited Company

SHILLINGATE AFFILIATES LTD.

BANK GALLERY,KENILWORTH,CV8 1LY

Number:02777247
Status:ACTIVE
Category:Private Limited Company

SUPERNATURE LTD

65-69 COUNTY STREET,LONDON,SE1 4AD

Number:11361370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source